WELLBEING SCOTLAND
FALKIRK WELLBEING SCOTLAND LIMITED OPEN SECRET

Hellopages » Falkirk » Falkirk » FK2 7AB

Company number SC365238
Status Active
Incorporation Date 8 September 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 98 THORNHILL ROAD, FALKIRK, STIRLINGSHIRE, FK2 7AB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Company name changed wellbeing scotland LIMITED\certificate issued on 15/02/17 NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig' ; Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WELLBEING SCOTLAND are www.wellbeing.co.uk, and www.wellbeing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Wellbeing Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC365238. Wellbeing Scotland has been working since 08 September 2009. The present status of the company is Active. The registered address of Wellbeing Scotland is 98 Thornhill Road Falkirk Stirlingshire Fk2 7ab. . RENNIE, Janine Danielle is a Secretary of the company. BLAIZE-GIBSON, Celeste Elizabeth is a Director of the company. COLLIN, Eleanor Margaret is a Director of the company. MCGHEE, Shelly is a Director of the company. MCGOLDRICK, Therese is a Director of the company. SCOBBIE, Caroline is a Director of the company. SMITH, Catherine is a Director of the company. SPEIRS, Fiona Margaret is a Director of the company. Director ARMSTRONG, Michael Robert has been resigned. Director DENNIS, Colin Thomas has been resigned. Director DUNBAR, John has been resigned. Director EASTON, Elizabeth has been resigned. Director HALL, Mary Roisin, Dr has been resigned. Director HENDRIE, Calum George has been resigned. Director HOTCHKIES, Bruce has been resigned. Director MCAULEY, Joseph has been resigned. Director MOZURAITE, Gintare has been resigned. Director MOZURE, Gintare has been resigned. Director REID, Patrick Neary has been resigned. Director ROBINSON, Paul Anthony has been resigned. Director TAYLOR, Margaret has been resigned. Director WYLIE, Caroline Jane Scott has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
RENNIE, Janine Danielle
Appointed Date: 08 September 2009

Director
BLAIZE-GIBSON, Celeste Elizabeth
Appointed Date: 01 April 2015
59 years old

Director
COLLIN, Eleanor Margaret
Appointed Date: 08 September 2009
63 years old

Director
MCGHEE, Shelly
Appointed Date: 30 July 2011
37 years old

Director
MCGOLDRICK, Therese
Appointed Date: 21 November 2011
71 years old

Director
SCOBBIE, Caroline
Appointed Date: 01 April 2015
62 years old

Director
SMITH, Catherine
Appointed Date: 18 November 2013
68 years old

Director
SPEIRS, Fiona Margaret
Appointed Date: 21 November 2011
68 years old

Resigned Directors

Director
ARMSTRONG, Michael Robert
Resigned: 01 August 2012
Appointed Date: 25 October 2010
68 years old

Director
DENNIS, Colin Thomas
Resigned: 21 February 2014
Appointed Date: 20 November 2012
37 years old

Director
DUNBAR, John
Resigned: 25 July 2011
Appointed Date: 17 February 2010
68 years old

Director
EASTON, Elizabeth
Resigned: 31 December 2009
Appointed Date: 08 September 2009
79 years old

Director
HALL, Mary Roisin, Dr
Resigned: 01 December 2010
Appointed Date: 07 May 2010
79 years old

Director
HENDRIE, Calum George
Resigned: 14 October 2013
Appointed Date: 19 November 2012
54 years old

Director
HOTCHKIES, Bruce
Resigned: 14 August 2014
Appointed Date: 30 June 2011
56 years old

Director
MCAULEY, Joseph
Resigned: 12 February 2011
Appointed Date: 10 August 2010
46 years old

Director
MOZURAITE, Gintare
Resigned: 30 September 2011
Appointed Date: 06 October 2009
43 years old

Director
MOZURE, Gintare
Resigned: 30 September 2011
Appointed Date: 06 October 2009
43 years old

Director
REID, Patrick Neary
Resigned: 31 March 2010
Appointed Date: 08 September 2009
83 years old

Director
ROBINSON, Paul Anthony
Resigned: 31 May 2014
Appointed Date: 01 October 2009
78 years old

Director
TAYLOR, Margaret
Resigned: 02 July 2012
Appointed Date: 24 August 2010
73 years old

Director
WYLIE, Caroline Jane Scott
Resigned: 01 September 2010
Appointed Date: 06 October 2009
59 years old

WELLBEING SCOTLAND Events

15 Feb 2017
Company name changed wellbeing scotland LIMITED\certificate issued on 15/02/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'

07 Nov 2016
Full accounts made up to 31 March 2016
25 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Oct 2016
Statement of company's objects
21 Sep 2016
Confirmation statement made on 8 September 2016 with updates
...
... and 47 more events
03 May 2010
Appointment of Mr Paul Anthony Robinson as a director
17 Feb 2010
Appointment of Miss Gintare Mozuraite as a director
17 Feb 2010
Appointment of Ms Caroline Jane Scott Wylie as a director
17 Feb 2010
Termination of appointment of Elizabeth Easton as a director
08 Sep 2009
Incorporation