Welltools Limited GLASGOW


Welltools started in year 2003 as Private Limited Company with registration number SC259046. The Welltools company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Glasgow at 1 George Square. Postal code: G2 1AL. Since 2004/04/14 Welltools Limited is no longer carrying the name Lomond Ventures (112).

The firm has 3 directors, namely Dale S., Christopher D. and Christian B.. Of them, Christian B. has been with the company the longest, being appointed on 17 November 2017 and Dale S. has been with the company for the least time - from 18 February 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Welltools Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC259046
Date of Incorporation Tue, 11th Nov 2003
Industry Manufacture of other machine tools
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Dale S.

Position: Director

Appointed: 18 February 2022

Christopher D.

Position: Director

Appointed: 11 August 2020

Christian B.

Position: Director

Appointed: 17 November 2017

Snr Denton Secretaries Limited

Position: Corporate Secretary

Appointed: 27 October 2017

Kamilah N.

Position: Director

Appointed: 11 August 2020

Resigned: 18 February 2022

Shaun M.

Position: Director

Appointed: 28 June 2019

Resigned: 11 August 2020

Wesley B.

Position: Director

Appointed: 09 June 2017

Resigned: 11 August 2020

Lindsey E.

Position: Director

Appointed: 21 October 2016

Resigned: 28 June 2019

Greg K.

Position: Director

Appointed: 01 November 2013

Resigned: 14 June 2017

Fraser L.

Position: Director

Appointed: 01 November 2013

Resigned: 07 April 2016

Richard C.

Position: Director

Appointed: 25 November 2011

Resigned: 01 November 2013

Gareth A.

Position: Secretary

Appointed: 25 November 2011

Resigned: 20 November 2015

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 25 November 2011

Resigned: 27 October 2017

Pascal B.

Position: Director

Appointed: 25 November 2011

Resigned: 01 November 2013

Simone H.

Position: Director

Appointed: 27 July 2007

Resigned: 25 November 2011

Ronald H.

Position: Director

Appointed: 26 March 2004

Resigned: 25 November 2011

Simone H.

Position: Secretary

Appointed: 26 March 2004

Resigned: 25 November 2011

Acs Nominees Limited

Position: Nominee Director

Appointed: 11 November 2003

Resigned: 26 March 2004

Acs Secretaries Limited

Position: Nominee Secretary

Appointed: 11 November 2003

Resigned: 26 March 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Reservoir Group Limited from Glasgow, Scotland. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Reservoir Group Limited

1 George Square, Glasgow, G2 1AL, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc311980
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lomond Ventures (112) April 14, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 19th, July 2023
Free Download (2 pages)

Company search