Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WELLPARK FINANCING LIMITED
Company Information for

WELLPARK FINANCING LIMITED

WELLPARK BREWERY, 161 DUKE STREET, GLASGOW, G31 1JD,
Company Registration Number
SC434280
Private Limited Company
Liquidation

Company Overview

About Wellpark Financing Ltd
WELLPARK FINANCING LIMITED was founded on 2012-10-08 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Wellpark Financing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WELLPARK FINANCING LIMITED
 
Legal Registered Office
WELLPARK BREWERY
161 DUKE STREET
GLASGOW
G31 1JD
Other companies in G31
 
Filing Information
Company Number SC434280
Company ID Number SC434280
Date formed 2012-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 05:36:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WELLPARK FINANCING LIMITED

Current Directors
Officer Role Date Appointed
C&C MANAGEMENT SERVICES LIMITED
Company Secretary 2013-09-09
STEPHEN GLANCEY
Director 2013-11-22
RIONA HEFFERNAN
Director 2015-11-20
EWAN JAMES ROBERTSON
Director 2016-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH NEISON
Director 2012-10-08 2017-06-22
KENNETH EDWARD BARCLAY
Director 2014-02-24 2016-05-17
ELIZABETH CHARLOTTE HODGINS
Director 2012-10-08 2015-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C&C MANAGEMENT SERVICES LIMITED THE ORCHARD PIG LTD Company Secretary 2017-05-18 CURRENT 2007-01-05 Liquidation
C&C MANAGEMENT SERVICES LIMITED BADABOOM LTD Company Secretary 2017-05-02 CURRENT 2011-06-30 Active
C&C MANAGEMENT SERVICES LIMITED WALLACES EXPRESS LIMITED Company Secretary 2014-03-17 CURRENT 2003-04-02 Active
C&C MANAGEMENT SERVICES LIMITED MACROCOM (1018) LIMITED Company Secretary 2014-03-17 CURRENT 2010-06-30 Active
C&C MANAGEMENT SERVICES LIMITED GLEESON N.I. LIMITED Company Secretary 2013-03-07 CURRENT 2004-05-27 Active
C&C MANAGEMENT SERVICES LIMITED C&C MANAGEMENT SERVICES (UK) LIMITED Company Secretary 2012-09-07 CURRENT 2008-11-07 Active
C&C MANAGEMENT SERVICES LIMITED MAGNERS GB LIMITED Company Secretary 2012-09-07 CURRENT 2009-11-01 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT'S NI LIMITED Company Secretary 2012-09-07 CURRENT 1899-01-12 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT CALEDONIAN BREWERIES UK LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Active
C&C MANAGEMENT SERVICES LIMITED GAYMER CIDER COMPANY LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Liquidation
C&C MANAGEMENT SERVICES LIMITED C&C 2011 (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1964-06-22 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES LIMITED C & C PROFIT SHARING TRUSTEE (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1969-07-25 Active
C&C MANAGEMENT SERVICES LIMITED C & C HOLDINGS (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1988-12-15 Active
STEPHEN GLANCEY DELLDRUIE LIMITED Director 2017-04-12 CURRENT 2017-03-22 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2015-06-15 CURRENT 1983-01-26 Active
STEPHEN GLANCEY WALLACES EXPRESS LIMITED Director 2015-06-15 CURRENT 2003-04-02 Active
STEPHEN GLANCEY MACROCOM (1018) LIMITED Director 2015-06-15 CURRENT 2010-06-30 Active
STEPHEN GLANCEY C&C (UK) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Dissolved 2015-07-14
STEPHEN GLANCEY TENNENT'S NI LIMITED Director 2009-11-19 CURRENT 1899-01-12 Active
STEPHEN GLANCEY C&C 2011 (NI) LIMITED Director 2009-11-19 CURRENT 1964-06-22 Active - Proposal to Strike off
STEPHEN GLANCEY C & C HOLDINGS (NI) LIMITED Director 2009-11-19 CURRENT 1988-12-15 Active
STEPHEN GLANCEY MAGNERS GB LIMITED Director 2009-11-01 CURRENT 2009-11-01 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2009-08-24 CURRENT 2009-07-08 Active
STEPHEN GLANCEY GAYMER CIDER COMPANY LIMITED Director 2009-08-24 CURRENT 2009-07-08 Liquidation
STEPHEN GLANCEY C&C MANAGEMENT SERVICES (UK) LIMITED Director 2008-12-02 CURRENT 2008-11-07 Active
EWAN JAMES ROBERTSON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
EWAN JAMES ROBERTSON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
EWAN JAMES ROBERTSON INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
EWAN JAMES ROBERTSON BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
EWAN JAMES ROBERTSON CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
EWAN JAMES ROBERTSON VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
EWAN JAMES ROBERTSON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
EWAN JAMES ROBERTSON PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
EWAN JAMES ROBERTSON MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
EWAN JAMES ROBERTSON A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
EWAN JAMES ROBERTSON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
EWAN JAMES ROBERTSON MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
EWAN JAMES ROBERTSON WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
EWAN JAMES ROBERTSON THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
EWAN JAMES ROBERTSON CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BADABOOM LTD Director 2017-11-30 CURRENT 2011-06-30 Active
EWAN JAMES ROBERTSON GAYMER CIDER COMPANY LIMITED Director 2017-07-12 CURRENT 2009-07-08 Liquidation
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-05-17 CURRENT 1983-01-26 Active
EWAN JAMES ROBERTSON WALLACES EXPRESS LIMITED Director 2016-05-17 CURRENT 2003-04-02 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-05-17 CURRENT 2009-07-08 Active
EWAN JAMES ROBERTSON MACROCOM (1018) LIMITED Director 2016-05-17 CURRENT 2010-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-11CONFIRMATION STATEMENT MADE ON 07/10/24, WITH NO UPDATES
2022-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-03-23CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-23
2021-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WEBSTER
2020-12-15AP01DIRECTOR APPOINTED MR JONATHAN CATTO
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GLEN FREW
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES ROBERTSON
2020-01-27AP01DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLANCEY
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-08-08RES13Resolutions passed:
  • It is in the interest of the company, and the company should and is hereby directed, to enter into facilities agreements. 09/07/2018
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NEISON
2017-02-27AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-05-25AP01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD BARCLAY
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHARLOTTE HODGINS
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-30AP01DIRECTOR APPOINTED MS RIONA HEFFERNAN
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-08AR0108/10/15 ANNUAL RETURN FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-08AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-08CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2014-08-01
2014-02-25AP01DIRECTOR APPOINTED MR KENNETH EDWARD BARCLAY
2013-12-17AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-25AP01DIRECTOR APPOINTED MR STEPHEN GLANCEY
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEISON / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHARLOTTE HODGINS / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHARLOTTE HODGINS / 20/11/2013
2013-10-17AR0108/10/13 ANNUAL RETURN FULL LIST
2013-09-09AP04Appointment of corporate company secretary C&C Management Services Limited
2012-10-25AA01CURRSHO FROM 31/10/2013 TO 28/02/2013
2012-10-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WELLPARK FINANCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-11-28
Notices to Creditors2024-11-28
Appointment of Liquidators2024-11-28
Fines / Sanctions
No fines or sanctions have been issued against WELLPARK FINANCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WELLPARK FINANCING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of WELLPARK FINANCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLPARK FINANCING LIMITED
Trademarks
We have not found any records of WELLPARK FINANCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLPARK FINANCING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WELLPARK FINANCING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WELLPARK FINANCING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyWELLPARK FINANCING LIMITEDEvent Date2024-11-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLPARK FINANCING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELLPARK FINANCING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.