Advanced company searchLink opens in new window

WELL DECOM LIMITED

Company number SC531585

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
03 Jan 2024 AA Micro company accounts made up to 30 April 2023
15 Nov 2023 AAMD Amended micro company accounts made up to 30 April 2022
24 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
14 Jan 2023 TM02 Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 13 January 2023
14 Jan 2023 AP03 Appointment of Mr Stephen Jewell as a secretary on 13 January 2023
14 Jan 2023 AD01 Registered office address changed from 37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland to 216 Queens Road Aberdeen AB15 8DJ on 14 January 2023
13 Dec 2022 AA Micro company accounts made up to 30 April 2022
12 May 2022 CH04 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 9 May 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
06 Jan 2022 CH04 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 6 January 2022
06 Dec 2021 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021
03 Nov 2021 AA Micro company accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
15 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 Sep 2019 PSC04 Change of details for Mr Stephen Jewell as a person with significant control on 9 September 2019
19 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2019 TM01 Termination of appointment of Graeme Johnston as a director on 9 September 2019
16 Sep 2019 TM01 Termination of appointment of Peter John Greaves as a director on 9 September 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
19 Oct 2018 CH04 Secretary's details changed for Clp Secretaries Limited on 13 June 2018
18 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates