Background WavePink WaveYellow Wave

UPPER WELLWOOD LIMITED (SC248812)

UPPER WELLWOOD LIMITED (SC248812) is an active UK company. incorporated on 6 May 2003. with registered office in Sanquhar. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. UPPER WELLWOOD LIMITED has been registered for 22 years. Current directors include JENKINS, Stephen.

Company Number
SC248812
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 years
Address
The Estate Office, Sanquhar, DG4 6LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JENKINS, Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER WELLWOOD LIMITED

UPPER WELLWOOD LIMITED is an active company incorporated on 6 May 2003 with the registered office located in Sanquhar. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. UPPER WELLWOOD LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

SC248812

LTD Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

DUMFRIES ESTATE LIMITED
From: 14 October 2003To: 3 February 2017
ANDSTRAT (NO. 172) LIMITED
From: 6 May 2003To: 14 October 2003
Contact
Address

The Estate Office Ulzieside Sanquhar, DG4 6LA,

Previous Addresses

C/O Srg Llp, Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB Scotland
From: 24 July 2018To: 21 August 2023
1 Rutland Court Edinburgh EH3 8EY United Kingdom
From: 9 May 2016To: 24 July 2018
1 Rutland Court Edinburgh EH3 8EY
From: 6 May 2003To: 9 May 2016
Timeline

7 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
May 03
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jul 10
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

JENKINS, Stephen

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1956
Director
Appointed 31 Mar 2010

ANDERSON STRATHERN WS

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 06 May 2003
Resigned 26 Nov 2007

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 26 Nov 2007
Resigned 03 Jul 2018

SRG LLP

Resigned
175 West George Street, GlasgowG2 2LB
Corporate secretary
Appointed 03 Jul 2018
Resigned 28 Dec 2021

BROWN, Simon Thomas David

Resigned
2 Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 06 May 2003
Resigned 09 Oct 2003

BUTE, John Colum, Marquess

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born April 1958
Director
Appointed 09 Oct 2003
Resigned 31 Mar 2010

CRICHTON-STUART, Sophia Anne

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born February 1956
Director
Appointed 09 Oct 2003
Resigned 30 Jun 2010

KERR, John Neilson

Resigned
5 Ravelston Terrace, EdinburghEH4 3EF
Born September 1956
Nominee director
Appointed 06 May 2003
Resigned 09 Oct 2003

KERR, John Neilson

Resigned
5 Ravelston Terrace, EdinburghEH4 3EF
Born September 1956
Director
Appointed 06 May 2003
Resigned 09 Oct 2003

Persons with significant control

4

1 Active
3 Ceased
Southwark Street, LondonSE1 1UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2018

Marquess Of Bute John Colum Bute

Ceased
Rutland Court, EdinburghEH3 8EY
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2017
Ceased 30 Apr 2018

Lord Anthony Crichton-Stuart

Ceased
Rutland Court, EdinburghEH3 8EY
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 30 Apr 2017
Ceased 30 Apr 2018

Mr John Robertson Park

Ceased
Rutland Court, EdinburghEH3 8EY
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 30 Apr 2017
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Resolution
3 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 November 2009
CH04Change of Corporate Secretary Details
Legacy
29 June 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
18 May 2006
288cChange of Particulars
Legacy
18 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
20 July 2004
225Change of Accounting Reference Date
Legacy
8 June 2004
287Change of Registered Office
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 2003
NEWINCIncorporation