Wellbeing Rushport (middlewich) Limited KIRKCALDY


Wellbeing Rushport (middlewich) started in year 2014 as Private Limited Company with registration number SC491313. The Wellbeing Rushport (middlewich) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Kirkcaldy at 31 Townsend Place. Postal code: KY1 1HB.

The company has 4 directors, namely Grahame R., Frederick G. and Mark H. and others. Of them, Frederick G., Mark H., Kevin M. have been with the company the longest, being appointed on 14 November 2014 and Grahame R. has been with the company for the least time - from 17 November 2014. As of 29 May 2024, there was 1 ex director - Conor D.. There were no ex secretaries.

Wellbeing Rushport (middlewich) Limited Address / Contact

Office Address 31 Townsend Place
Town Kirkcaldy
Post code KY1 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC491313
Date of Incorporation Fri, 14th Nov 2014
Industry Dispensing chemist in specialised stores
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Grahame R.

Position: Director

Appointed: 17 November 2014

Frederick G.

Position: Director

Appointed: 14 November 2014

Mark H.

Position: Director

Appointed: 14 November 2014

Kevin M.

Position: Director

Appointed: 14 November 2014

Conor D.

Position: Director

Appointed: 14 November 2014

Resigned: 17 September 2020

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Conor D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Wellbeing Pharmacies Limited that entered Kirkcaldy, Scotland as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Conor D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Wellbeing Pharmacies Limited

31 Townsend Place, Kirkcaldy, KY1 1HB, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc332091
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-31 100       
Balance Sheet
Cash Bank On Hand 9 89946 078107 45187 57725 697256 75260 022
Current Assets78 939104 075163 796201 830180 129214 584358 493222 662
Debtors55 90372 61695 76162 90664 414155 65373 175112 659
Net Assets Liabilities  75 96282 120100 253110 382200 054208 233
Other Debtors 7 3077 9977 3889 20818 44010 04428 731
Property Plant Equipment 44 70538 74332 51032 79860 71554 225217 837
Total Inventories 21 56021 95731 47328 13833 23428 56649 981
Cash Bank In Hand330       
Intangible Fixed Assets9 979       
Net Assets Liabilities Including Pension Asset Liability-31 100       
Stocks Inventory22 706       
Tangible Fixed Assets46 958       
Reserves/Capital
Called Up Share Capital400       
Profit Loss Account Reserve-31 500       
Shareholder Funds-31 100       
Other
Accrued Liabilities  44 2523 0003 0003 2156 11548 240
Accumulated Amortisation Impairment Intangible Assets 5211 0211 5212 0212 5213 0213 521
Accumulated Depreciation Impairment Property Plant Equipment 7 62613 58817 97123 67131 41641 07250 328
Additions Other Than Through Business Combinations Property Plant Equipment    5 98835 6623 166172 868
Average Number Employees During Period 6689101211
Bank Borrowings      43 33333 688
Creditors 90 807135 556160 6993 7662 47544 51633 688
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 233    
Disposals Property Plant Equipment   -1 850    
Finance Lease Liabilities Present Value Total    3 7662 4751 1831 183
Fixed Assets56 93754 18447 72240 98940 77768 19461 204224 316
Increase From Amortisation Charge For Year Intangible Assets  500500500500500500
Increase From Depreciation Charge For Year Property Plant Equipment  5 9625 6165 7007 7459 6569 256
Intangible Assets 9 4798 9798 4797 9797 4796 9796 479
Intangible Assets Gross Cost 10 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities8 57413 26828 24041 13163 24247 188190 11839 026
Other Creditors 9 00049 3975 2955 25433 77414 7345 368
Other Inventories  21 95731 473    
Prepayments   2 4022 4541 0222 4784 094
Property Plant Equipment Gross Cost 52 33152 33150 48156 46992 13195 297268 165
Provisions For Liabilities Balance Sheet Subtotal     2 5256 75221 421
Taxation Social Security Payable  2 4311 3822 0922 53118 4962 101
Total Assets Less Current Liabilities65 51167 45275 96282 120104 019115 382251 322263 342
Total Borrowings    3 7662 47544 51633 688
Trade Creditors Trade Payables 79 28183 728151 022105 250126 585121 072116 744
Trade Debtors Trade Receivables 65 30987 76453 11652 752136 19160 65379 834
Creditors Due After One Year96 611       
Creditors Due Within One Year70 365       
Future Minimum Lease Payments Under Non-cancellable Operating Leases 16 29214 542     
Intangible Fixed Assets Additions10 000       
Intangible Fixed Assets Aggregate Amortisation Impairment21       
Intangible Fixed Assets Amortisation Charged In Period21       
Intangible Fixed Assets Cost Or Valuation10 000       
Number Shares Allotted400       
Other Taxation Social Security Payable 2 5262 431     
Par Value Share1       
Share Capital Allotted Called Up Paid400       
Tangible Fixed Assets Additions49 050       
Tangible Fixed Assets Cost Or Valuation49 050       
Tangible Fixed Assets Depreciation2 092       
Tangible Fixed Assets Depreciation Charged In Period2 092       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates Tuesday 14th November 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements