Background WavePink WaveYellow Wave

WELLWOOD ESTATES LIMITED (SC226381)

WELLWOOD ESTATES LIMITED (SC226381) is an active UK company. incorporated on 17 December 2001. with registered office in Fife. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). WELLWOOD ESTATES LIMITED has been registered for 24 years. Current directors include DALGLISH, Elizabeth Anne, DALGLISH, Ronald Wilson, KAY, Nicola Kate Ingouville and 1 others.

Company Number
SC226381
Status
active
Type
ltd
Incorporated
17 December 2001
Age
24 years
Address
Carslogie Farm, Fife, KY15 4NG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
DALGLISH, Elizabeth Anne, DALGLISH, Ronald Wilson, KAY, Nicola Kate Ingouville, KAY, Stephen James William
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLWOOD ESTATES LIMITED

WELLWOOD ESTATES LIMITED is an active company incorporated on 17 December 2001 with the registered office located in Fife. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). WELLWOOD ESTATES LIMITED was registered 24 years ago.(SIC: 01470)

Status

active

Active since 24 years ago

Company No

SC226381

LTD Company

Age

24 Years

Incorporated 17 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Carslogie Farm Cupar Fife, KY15 4NG,

Timeline

4 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Funding Round
Jun 11
Director Joined
Jun 11
Loan Cleared
May 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DALGLISH, Elizabeth Anne

Active
Carslogie Farm, CuparKY15 4NG
Secretary
Appointed 19 Dec 2001

DALGLISH, Elizabeth Anne

Active
Carslogie Farm, CuparKY15 4NG
Born January 1970
Director
Appointed 19 Dec 2001

DALGLISH, Ronald Wilson

Active
Carslogie Farm, CuparKY15 4NG
Born April 1967
Director
Appointed 28 Feb 2003

KAY, Nicola Kate Ingouville

Active
Carslogie Farm, FifeKY15 4NG
Born March 1974
Director
Appointed 01 Jun 2011

KAY, Stephen James William

Active
Carslogie Farm, FifeKY15 4NG
Born April 1974
Director
Appointed 19 Dec 2001

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee secretary
Appointed 17 Dec 2001
Resigned 19 Dec 2001

REYNARD NOMINEES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 17 Dec 2001
Resigned 19 Dec 2001

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 17 Dec 2001
Resigned 19 Dec 2001
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Legacy
31 May 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Legacy
17 May 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Capital Allotment Shares
5 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 August 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
17 September 2004
287Change of Registered Office
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
88(2)R88(2)R
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Incorporation Company
17 December 2001
NEWINCIncorporation