WELLMONT LIMITED
ALNESS

Hellopages » Highland » Highland » IV17 0PG
Company number SC305314
Status Active
Incorporation Date 11 July 2006
Company Type Private Limited Company
Address ALEXANDER HOUSE RIVER DRIVE, TEANINICH INDUSTRIAL ESTATE, ALNESS, ROSS-SHIRE, IV17 0PG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WELLMONT LIMITED are www.wellmont.co.uk, and www.wellmont.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Invergordon Rail Station is 3.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellmont Limited is a Private Limited Company. The company registration number is SC305314. Wellmont Limited has been working since 11 July 2006. The present status of the company is Active. The registered address of Wellmont Limited is Alexander House River Drive Teaninich Industrial Estate Alness Ross Shire Iv17 0pg. . CALDER, Ewan Alexander is a Director of the company. Secretary MACKENZIE, Michael Turner has been resigned. Secretary MACLEOD, Torquil Farquhar has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MACKENZIE, Amelia Ann has been resigned. Director MACKENZIE, Michael Turner has been resigned. Director MACKINNON, Maureen has been resigned. Director MOSS, David Robert has been resigned. Director WATSON, Leslie Fraser has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CALDER, Ewan Alexander
Appointed Date: 03 July 2008
56 years old

Resigned Directors

Secretary
MACKENZIE, Michael Turner
Resigned: 13 May 2008
Appointed Date: 19 July 2006

Secretary
MACLEOD, Torquil Farquhar
Resigned: 14 June 2013
Appointed Date: 13 May 2008

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 July 2006
Appointed Date: 11 July 2006

Director
MACKENZIE, Amelia Ann
Resigned: 14 June 2013
Appointed Date: 01 May 2011
63 years old

Director
MACKENZIE, Michael Turner
Resigned: 28 May 2009
Appointed Date: 19 July 2006
73 years old

Director
MACKINNON, Maureen
Resigned: 13 May 2008
Appointed Date: 19 July 2006
42 years old

Director
MOSS, David Robert
Resigned: 18 December 2012
Appointed Date: 03 July 2008
68 years old

Director
WATSON, Leslie Fraser
Resigned: 14 June 2013
Appointed Date: 03 July 2008
71 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 July 2006
Appointed Date: 11 July 2006

Persons With Significant Control

Mr Ewan Alexander Calder
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WELLMONT LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 July 2016
12 Aug 2016
Confirmation statement made on 11 July 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 402

02 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 51 more events
24 Jul 2006
Secretary resigned
24 Jul 2006
Registered office changed on 24/07/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
24 Jul 2006
Director resigned
24 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jul 2006
Incorporation

WELLMONT LIMITED Charges

20 June 2013
Charge code SC30 5314 0003
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 June 2013
Charge code SC30 5314 0004
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 1, inverbreakie industrial estate, invergordon…
21 July 2008
Standard security
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 1, inverbreakie industrial estate, invergordon.
3 July 2008
Floating charge
Delivered: 8 July 2008
Status: Satisfied on 30 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…