Background WavePink WaveYellow Wave

WELLSPRING SCOTLAND (SC168948)

WELLSPRING SCOTLAND (SC168948) is an active UK company. incorporated on 11 October 1996. with registered office in 13 Smiths Place. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WELLSPRING SCOTLAND has been registered for 29 years. Current directors include BRUCE, Beverley, EARL, Steve, Dr, MITCHELL, Lesley and 3 others.

Company Number
SC168948
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 October 1996
Age
29 years
Address
13 Smiths Place, EH6 8NT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRUCE, Beverley, EARL, Steve, Dr, MITCHELL, Lesley, REID, Mike, SMITH, Adam, ZIELINSKI, Piotr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLSPRING SCOTLAND

WELLSPRING SCOTLAND is an active company incorporated on 11 October 1996 with the registered office located in 13 Smiths Place. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WELLSPRING SCOTLAND was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

SC168948

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 11 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

13 Smiths Place Edinburgh , EH6 8NT,

Timeline

38 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
May 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Nov 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 24
Director Joined
Sept 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRUCE, Beverley

Active
13 Smiths PlaceEH6 8NT
Born July 1980
Director
Appointed 08 May 2025

EARL, Steve, Dr

Active
13 Smiths PlaceEH6 8NT
Born August 1982
Director
Appointed 18 Nov 2015

MITCHELL, Lesley

Active
13 Smiths PlaceEH6 8NT
Born November 1973
Director
Appointed 20 Sept 2017

REID, Mike

Active
13 Smiths PlaceEH6 8NT
Born June 1962
Director
Appointed 17 Jan 2023

SMITH, Adam

Active
13 Smiths PlaceEH6 8NT
Born January 1976
Director
Appointed 17 Jan 2023

ZIELINSKI, Piotr

Active
13 Smiths PlaceEH6 8NT
Born April 1976
Director
Appointed 30 Jun 2021

ALEXANDER, Anita

Resigned
Elim Cottage The Causeway, KennowayKY8 5JX
Secretary
Appointed 01 Mar 1997
Resigned 11 Nov 1998

COLLINS, Mary Lybarger

Resigned
43 Arden Street, EdinburghEH9 1BS
Secretary
Appointed 26 Jun 1999
Resigned 03 May 2000

GREYLING, Jean

Resigned
12 Dunrobin Place, EdinburghEH3 5NZ
Secretary
Appointed 01 Mar 1999
Resigned 14 Jun 1999

HENDRY, Elizabeth Anne Isobel

Resigned
3fi, 29 East London Street, EdinburghEH7 4BN
Secretary
Appointed 11 Oct 1996
Resigned 28 Feb 1997

KENNEDY, William

Resigned
13 Smiths PlaceEH6 8NT
Secretary
Appointed 10 Mar 2010
Resigned 10 Mar 2013

PLOTKIN, Gordon David, Professor

Resigned
107 Morningside Drive, EdinburghEH10 5NN
Secretary
Appointed 16 May 2005
Resigned 12 Dec 2007

SCHWENN, Marshal Rex

Resigned
Park Cottage, DunbarEH42 1SG
Secretary
Appointed 03 May 2000
Resigned 07 Jan 2005

TRODDEN, Joseph James

Resigned
3/3 Grosvenor Street, EdinburghEH12 5ED
Secretary
Appointed 12 Dec 2007
Resigned 12 May 2010

ASCH, Lily

Resigned
13 Smiths PlaceEH6 8NT
Born August 1993
Director
Appointed 20 Sept 2017
Resigned 01 Jan 2020

BATES, Diana, Dr

Resigned
Craigencalt, KinghornKY3 9YG
Born March 1918
Director
Appointed 23 Oct 1997
Resigned 20 Jan 1998

BLACK, Linsay Anne

Resigned
13 Smiths PlaceEH6 8NT
Born January 1960
Director
Appointed 27 Apr 2011
Resigned 30 Sept 2011

BOWICK, Carolyn

Resigned
Dalrymple Loan, MusselburghEH21 7DJ
Born May 1981
Director
Appointed 10 Oct 2013
Resigned 31 Aug 2014

BUTLER - BURNS, Catherine

Resigned
13 Smiths PlaceEH6 8NT
Born September 1942
Director
Appointed 27 Apr 2011
Resigned 20 Mar 2017

CASSIE, Veronica

Resigned
1 Westerton Drive, StirlingFK9 4AX
Born November 1946
Director
Appointed 08 Jul 1998
Resigned 18 Mar 1999

COLLINS, Mary Lybarger

Resigned
43 Arden Street, EdinburghEH9 1BS
Born May 1922
Director
Appointed 26 Jun 1999
Resigned 31 Dec 2000

COX, James

Resigned
Flat 3/2, EdinburghEH8 9QU
Born July 1962
Director
Appointed 02 Mar 2005
Resigned 24 Aug 2006

DRYSDALE, John Alexander Reid

Resigned
78 Murrayfield Gardens, EdinburghEH12 6DQ
Born July 1949
Director
Appointed 19 Sept 2008
Resigned 16 Oct 2008

GALASHAN, Andrew Francis Robert

Resigned
13 Smiths PlaceEH6 8NT
Born March 1963
Director
Appointed 03 Sept 2021
Resigned 21 Apr 2022

HAIR, Ellen

Resigned
13 Smiths PlaceEH6 8NT
Born October 1953
Director
Appointed 10 Oct 2013
Resigned 27 Sept 2016

HALL, Elizabeth Marion

Resigned
13 Smiths PlaceEH6 8NT
Born October 1949
Director
Appointed 18 Nov 2015
Resigned 19 Jun 2021

HOLLAND, Christopher John Stanley, Dr

Resigned
213 Braid Road, EdinburghEH10 6NY
Born August 1940
Director
Appointed 08 Jul 1998
Resigned 11 Feb 2010

HUGHES, James

Resigned
41 Craigleith View, EdinburghEH4 3JY
Born June 1930
Director
Appointed 11 Oct 1996
Resigned 08 Jul 1998

JOHNSON, Elizabeth Lennox

Resigned
6 Spottiswoode Gardens, MidcalderEH53 0JU
Born May 1947
Director
Appointed 19 Jul 2005
Resigned 07 Feb 2006

KENNEDY, William

Resigned
6 Stewart Place, KirklistonEH29 9BQ
Born April 1948
Director
Appointed 01 Jul 2007
Resigned 10 Mar 2013

MACKAY, Madeleine Christison

Resigned
42 Blacket Place, EdinburghEH9 1RL
Born April 1949
Director
Appointed 08 Jul 1998
Resigned 11 Mar 1999

MACKIE, Sarah

Resigned
Flat 2/1, 137 Garthland Drive, GlasgowG31 2SQ
Born June 1973
Director
Appointed 15 Feb 2001
Resigned 26 Oct 2005

MARLAND, Angus Eric

Resigned
3 Coates Cottages, LongniddryEH32 0PL
Born April 1949
Director
Appointed 24 Jun 1999
Resigned 27 Sept 2001

MARSH, Peter Arthur

Resigned
Moredun Square, PerthPH2 0DE
Born January 1951
Director
Appointed 06 Nov 2014
Resigned 06 Jan 2019

MCLEAN, Euan

Resigned
13 Smiths PlaceEH6 8NT
Born July 1991
Director
Appointed 18 Mar 2022
Resigned 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Memorandum Articles
15 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
22 September 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
22 September 2008
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 June 2007
AAAnnual Accounts
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
363aAnnual Return
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 July 2006
AAAnnual Accounts
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
363aAnnual Return
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
2 August 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 September 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
8 August 2002
AAAnnual Accounts
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2001
AAAnnual Accounts
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Resolution
7 November 1997
RESOLUTIONSResolutions
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Incorporation Company
11 October 1996
NEWINCIncorporation