Wellvene Limited PORTLETHEN


Wellvene Limited is a private limited company registered at Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park, Portlethen AB12 4XX. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-04-28, this 7-year-old company is run by 4 directors.
Director Craig P., appointed on 26 March 2018. Director Michael F., appointed on 05 March 2018. Director Andrew S., appointed on 01 March 2018.
The company is officially categorised as "other professional, scientific and technical activities not elsewhere classified" (SIC code: 74909).
The last confirmation statement was sent on 2023-07-02 and the due date for the subsequent filing is 2024-07-16. What is more, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Wellvene Limited Address / Contact

Office Address Acumen Accountants And Advisors Limited Bankhead Drive
Office Address2 City South Office Park
Town Portlethen
Post code AB12 4XX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC564656
Date of Incorporation Fri, 28th Apr 2017
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 2018

Craig P.

Position: Director

Appointed: 26 March 2018

Michael F.

Position: Director

Appointed: 05 March 2018

Andrew S.

Position: Director

Appointed: 01 March 2018

Bronson L.

Position: Director

Appointed: 28 April 2017

Stephen C.

Position: Director

Appointed: 28 April 2017

Resigned: 03 December 2018

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Bronson L. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Stephen C. This PSC has significiant influence or control over the company,.

Bronson L.

Notified on 28 April 2017
Nature of control: significiant influence or control

Stephen C.

Notified on 28 April 2017
Ceased on 30 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand37 589135 940463 356186 047566 7551 345 689
Current Assets174 116279 177848 6551 053 3651 485 1282 163 985
Debtors136 527140 423375 732798 804813 302765 892
Net Assets Liabilities84 590127 887789 017857 1502 044 5842 448 991
Other Debtors 7 50011 3627 500103 62659 986
Property Plant Equipment39 874109 694246 227300 0951 140 9691 203 155
Total Inventories 2 8149 56768 514105 07152 404
Other
Amount Specific Advance Or Credit Directors25 12721 37521 330333266394
Amount Specific Advance Or Credit Made In Period Directors236 9384521 663264544
Amount Specific Advance Or Credit Repaid In Period Directors2583 186112 261331810
Accrued Liabilities8 81816 0671 1583 5683 945 
Accumulated Depreciation Impairment Property Plant Equipment6 03625 49874 879147 367354 564695 651
Additional Provisions Increase From New Provisions Recognised 20 84223 24111 298156 01389 395
Average Number Employees During Period4611131616
Corporation Tax Payable 11 54746 825-8 890  
Creditors92 400240 14213 7227 8411 960618 336
Dividends Paid 56 730  150 700 
Fixed Assets39 874   1 140 9691 204 131
Increase From Depreciation Charge For Year Property Plant Equipment 19 46258 39472 488220 657351 447
Merchandise 2 8149 56712 73017 83720 715
Net Current Assets Liabilities81 71639 035600 595620 2771 116 9691 545 649
Other Creditors 35 0411 6238742 69512 378
Other Taxation Social Security Payable-39941 14722 10631 06149 923184 000
Prepayments37653711 37714 79832 021 
Prepayments Accrued Income3 060  1 000  
Profit Loss 109 352661 13068 133841 944 
Property Plant Equipment Gross Cost45 910135 192321 106447 4621 495 5331 898 806
Provisions37 00020 84244 08355 381211 394300 789
Provisions For Liabilities Balance Sheet Subtotal37 00020 84244 08355 381211 394300 789
Recoverable Value-added Tax 6 765  34 973 
Total Additions Including From Business Combinations Property Plant Equipment 89 282216 999126 3561 070 226454 968
Total Assets Less Current Liabilities121 590148 729846 822920 3722 257 9382 749 780
Trade Creditors Trade Payables47 018114 163143 757361 347305 637419 998
Trade Debtors Trade Receivables133 091111 115343 488763 393709 676700 506
Accumulated Amortisation Impairment Intangible Assets     61
Amounts Owed By Group Undertakings     5 400
Comprehensive Income Expense    495 965 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 013 13 46010 360
Disposals Property Plant Equipment  31 085 518 12051 695
Finance Lease Liabilities Present Value Total  13 7225 8815 8811 960
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 33320 83325 00061 80060 800
Increase From Amortisation Charge For Year Intangible Assets     61
Intangible Assets     976
Intangible Assets Gross Cost     1 037
Nominal Value Shares Issued Specific Share Issue     1
Number Shares Issued But Not Fully Paid     50
Number Shares Issued Fully Paid     50
Par Value Share     1
Total Additions Including From Business Combinations Intangible Assets     1 037
Work In Progress   55 78487 23431 689

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Fri, 8th Mar 2024 - the day secretary's appointment was terminated
filed on: 8th, March 2024
Free Download (1 page)

Company search