Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ILI (WELLGREEN) LIMITED
Company Information for

ILI (WELLGREEN) LIMITED

10 CASTLE STREET, EDINBURGH, EH2 3AT,
Company Registration Number
SC405364
Private Limited Company
Active

Company Overview

About Ili (wellgreen) Ltd
ILI (WELLGREEN) LIMITED was founded on 2011-08-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Ili (wellgreen) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ILI (WELLGREEN) LIMITED
 
Legal Registered Office
10 CASTLE STREET
EDINBURGH
EH2 3AT
Other companies in EH3
 
Filing Information
Company Number SC405364
Company ID Number SC405364
Date formed 2011-08-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 13:10:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ILI (WELLGREEN) LIMITED
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 ILI (WELLGREEN) LIMITED

Current Directors
Officer Role Date Appointed
SURIATI ASMAH ABDULLAH
Director 2018-02-28
CATALIN ADRIAN BREABAN
Director 2012-12-05
KHAIRUNNIZAM NAHARUDIN
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK THOMAS WILSON
Director 2011-08-15 2012-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SURIATI ASMAH ABDULLAH BOGHEAD WT LIMITED Director 2018-02-28 CURRENT 2014-03-13 Active
SURIATI ASMAH ABDULLAH BCL GWYNT LIMITED Director 2018-02-28 CURRENT 2011-09-12 Active
SURIATI ASMAH ABDULLAH GVO WIND NO.4 (MOUNT PLEASANT) LIMITED Director 2018-02-28 CURRENT 2012-03-27 Active
SURIATI ASMAH ABDULLAH GVO WIND NO.3 LIMITED Director 2018-02-28 CURRENT 2012-03-27 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 6 LIMITED Director 2018-02-28 CURRENT 2012-03-27 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 5 LTD Director 2018-02-28 CURRENT 2012-08-07 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 10 LIMITED Director 2018-02-28 CURRENT 2013-05-10 Active
SURIATI ASMAH ABDULLAH BCL MUREX BENNACOTT LTD Director 2018-02-28 CURRENT 2013-09-02 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 13 LIMITED Director 2018-02-28 CURRENT 2013-09-10 Active
SURIATI ASMAH ABDULLAH DURPLEY WT LIMITED Director 2018-02-28 CURRENT 2013-09-24 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 16 LIMITED Director 2018-02-28 CURRENT 2013-11-15 Active
SURIATI ASMAH ABDULLAH GVO WIND F-1 LIMITED Director 2018-02-28 CURRENT 2013-12-16 Active
SURIATI ASMAH ABDULLAH GVO/CME WIND NO. 17 LIMITED Director 2018-02-28 CURRENT 2014-03-04 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 21 LIMITED Director 2018-02-28 CURRENT 2014-03-27 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 23 LIMITED Director 2018-02-28 CURRENT 2014-03-27 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 22 LIMITED Director 2018-02-28 CURRENT 2014-03-27 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 7 LIMITED Director 2018-02-28 CURRENT 2014-04-11 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 24 LIMITED Director 2018-02-28 CURRENT 2014-04-28 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 28 LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 30 LIMITED Director 2018-02-28 CURRENT 2014-05-15 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 31 LIMITED Director 2018-02-28 CURRENT 2014-09-25 Active
SURIATI ASMAH ABDULLAH BCL CASTLERIGG LIMITED Director 2018-02-28 CURRENT 2014-09-29 Active
SURIATI ASMAH ABDULLAH LE19 LIMITED Director 2018-02-28 CURRENT 2015-03-28 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 39 LIMITED Director 2018-02-28 CURRENT 2015-09-02 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 42 LIMITED Director 2018-02-28 CURRENT 2015-11-16 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 41 LIMITED Director 2018-02-28 CURRENT 2015-11-18 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 43 LIMITED Director 2018-02-28 CURRENT 2016-01-18 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 44 LIMITED Director 2018-02-28 CURRENT 2016-01-19 Active
SURIATI ASMAH ABDULLAH WARREN WT LIMITED Director 2018-02-28 CURRENT 2013-10-09 Active
SURIATI ASMAH ABDULLAH WESTON TOWN WT LIMITED Director 2018-02-28 CURRENT 2013-10-09 Active
SURIATI ASMAH ABDULLAH OGPW NO.1 LIMITED Director 2018-02-28 CURRENT 2014-07-15 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 12 LIMITED Director 2018-02-28 CURRENT 2011-09-09 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 9 LTD Director 2018-02-28 CURRENT 2011-09-16 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 20 LIMITED Director 2018-02-28 CURRENT 2014-03-27 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 1 LTD Director 2018-02-28 CURRENT 2011-08-19 Active
SURIATI ASMAH ABDULLAH GVO WIND NO.2 LIMITED Director 2018-02-28 CURRENT 2012-02-27 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 14 LIMITED Director 2018-02-28 CURRENT 2013-01-04 Active
SURIATI ASMAH ABDULLAH MUREX BENNACOTT LIMITED Director 2018-02-28 CURRENT 2013-04-19 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 11 LIMITED Director 2018-02-28 CURRENT 2013-07-18 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 27 LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 29 LIMITED Director 2018-02-28 CURRENT 2014-05-15 Active
SURIATI ASMAH ABDULLAH BCL HARMESTON LIMITED Director 2018-02-28 CURRENT 2014-09-29 Active
SURIATI ASMAH ABDULLAH BCL HUNDAY LIMITED Director 2018-02-28 CURRENT 2014-09-29 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 36 LIMITED Director 2018-02-28 CURRENT 2015-03-26 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 40 LIMITED Director 2018-02-28 CURRENT 2015-10-19 Active
SURIATI ASMAH ABDULLAH GVO/CME WIND NO. 18 LIMITED Director 2018-02-28 CURRENT 2014-03-04 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 25 LIMITED Director 2018-02-28 CURRENT 2014-05-02 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 32 LIMITED Director 2018-02-28 CURRENT 2014-09-26 Active
SURIATI ASMAH ABDULLAH GVO WIND NO. 35 LIMITED Director 2018-02-28 CURRENT 2015-03-24 Active
SURIATI ASMAH ABDULLAH LE18 LIMITED Director 2018-02-28 CURRENT 2015-03-28 Active
SURIATI ASMAH ABDULLAH TENAGA WIND VENTURES UK LTD Director 2017-11-01 CURRENT 2017-10-20 Active
SURIATI ASMAH ABDULLAH VANTAGE SOLAR UK LIMITED Director 2017-03-07 CURRENT 2016-11-10 Active
CATALIN ADRIAN BREABAN LONGSPUR CAPITAL LIMITED Director 2018-04-16 CURRENT 2017-10-13 Active
CATALIN ADRIAN BREABAN BCL GWYNT LIMITED Director 2017-05-25 CURRENT 2011-09-12 Active
CATALIN ADRIAN BREABAN LE19 LIMITED Director 2016-02-12 CURRENT 2015-03-28 Active
CATALIN ADRIAN BREABAN LE18 LIMITED Director 2016-02-12 CURRENT 2015-03-28 Active
CATALIN ADRIAN BREABAN BCL HOLLOBOROUGH LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2016-03-15
CATALIN ADRIAN BREABAN BCL CASTLERIGG LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
CATALIN ADRIAN BREABAN BCL HARMESTON LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
CATALIN ADRIAN BREABAN BCL HUNDAY LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
CATALIN ADRIAN BREABAN WINDSON CAPITAL LTD Director 2013-09-30 CURRENT 2013-09-30 Active
CATALIN ADRIAN BREABAN BCL MUREX BENNACOTT LTD Director 2013-09-02 CURRENT 2013-09-02 Active
KHAIRUNNIZAM NAHARUDIN BOGHEAD WT LIMITED Director 2018-02-28 CURRENT 2014-03-13 Active
KHAIRUNNIZAM NAHARUDIN BCL GWYNT LIMITED Director 2018-02-28 CURRENT 2011-09-12 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO.4 (MOUNT PLEASANT) LIMITED Director 2018-02-28 CURRENT 2012-03-27 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO.3 LIMITED Director 2018-02-28 CURRENT 2012-03-27 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 6 LIMITED Director 2018-02-28 CURRENT 2012-03-27 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 5 LTD Director 2018-02-28 CURRENT 2012-08-07 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 10 LIMITED Director 2018-02-28 CURRENT 2013-05-10 Active
KHAIRUNNIZAM NAHARUDIN BCL MUREX BENNACOTT LTD Director 2018-02-28 CURRENT 2013-09-02 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 13 LIMITED Director 2018-02-28 CURRENT 2013-09-10 Active
KHAIRUNNIZAM NAHARUDIN DURPLEY WT LIMITED Director 2018-02-28 CURRENT 2013-09-24 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 16 LIMITED Director 2018-02-28 CURRENT 2013-11-15 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND F-1 LIMITED Director 2018-02-28 CURRENT 2013-12-16 Active
KHAIRUNNIZAM NAHARUDIN GVO/CME WIND NO. 17 LIMITED Director 2018-02-28 CURRENT 2014-03-04 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 21 LIMITED Director 2018-02-28 CURRENT 2014-03-27 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 23 LIMITED Director 2018-02-28 CURRENT 2014-03-27 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 22 LIMITED Director 2018-02-28 CURRENT 2014-03-27 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 7 LIMITED Director 2018-02-28 CURRENT 2014-04-11 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 24 LIMITED Director 2018-02-28 CURRENT 2014-04-28 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 28 LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 30 LIMITED Director 2018-02-28 CURRENT 2014-05-15 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 31 LIMITED Director 2018-02-28 CURRENT 2014-09-25 Active
KHAIRUNNIZAM NAHARUDIN BCL CASTLERIGG LIMITED Director 2018-02-28 CURRENT 2014-09-29 Active
KHAIRUNNIZAM NAHARUDIN LE19 LIMITED Director 2018-02-28 CURRENT 2015-03-28 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 39 LIMITED Director 2018-02-28 CURRENT 2015-09-02 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 42 LIMITED Director 2018-02-28 CURRENT 2015-11-16 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 41 LIMITED Director 2018-02-28 CURRENT 2015-11-18 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 43 LIMITED Director 2018-02-28 CURRENT 2016-01-18 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 44 LIMITED Director 2018-02-28 CURRENT 2016-01-19 Active
KHAIRUNNIZAM NAHARUDIN WARREN WT LIMITED Director 2018-02-28 CURRENT 2013-10-09 Active
KHAIRUNNIZAM NAHARUDIN WESTON TOWN WT LIMITED Director 2018-02-28 CURRENT 2013-10-09 Active
KHAIRUNNIZAM NAHARUDIN OGPW NO.1 LIMITED Director 2018-02-28 CURRENT 2014-07-15 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 12 LIMITED Director 2018-02-28 CURRENT 2011-09-09 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 9 LTD Director 2018-02-28 CURRENT 2011-09-16 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 20 LIMITED Director 2018-02-28 CURRENT 2014-03-27 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 1 LTD Director 2018-02-28 CURRENT 2011-08-19 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO.2 LIMITED Director 2018-02-28 CURRENT 2012-02-27 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 14 LIMITED Director 2018-02-28 CURRENT 2013-01-04 Active
KHAIRUNNIZAM NAHARUDIN MUREX BENNACOTT LIMITED Director 2018-02-28 CURRENT 2013-04-19 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 11 LIMITED Director 2018-02-28 CURRENT 2013-07-18 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 27 LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 29 LIMITED Director 2018-02-28 CURRENT 2014-05-15 Active
KHAIRUNNIZAM NAHARUDIN BCL HARMESTON LIMITED Director 2018-02-28 CURRENT 2014-09-29 Active
KHAIRUNNIZAM NAHARUDIN BCL HUNDAY LIMITED Director 2018-02-28 CURRENT 2014-09-29 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 36 LIMITED Director 2018-02-28 CURRENT 2015-03-26 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 40 LIMITED Director 2018-02-28 CURRENT 2015-10-19 Active
KHAIRUNNIZAM NAHARUDIN GVO/CME WIND NO. 18 LIMITED Director 2018-02-28 CURRENT 2014-03-04 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 25 LIMITED Director 2018-02-28 CURRENT 2014-05-02 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 32 LIMITED Director 2018-02-28 CURRENT 2014-09-26 Active
KHAIRUNNIZAM NAHARUDIN LE18 LIMITED Director 2018-02-28 CURRENT 2015-03-28 Active
KHAIRUNNIZAM NAHARUDIN GVO WIND NO. 35 LIMITED Director 2018-02-26 CURRENT 2015-03-24 Active
KHAIRUNNIZAM NAHARUDIN TENAGA WIND VENTURES UK LTD Director 2017-11-01 CURRENT 2017-10-20 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
2023-10-23CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-17Director's details changed for Ms Charmaine Nga Mun Chin on 2023-03-17
2023-03-17Director's details changed for Mr Fadzlan Rosli on 2023-03-17
2023-02-20Director's details changed for Fadzlan Rosli on 2023-02-20
2022-10-12CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NUR ATIKAH PAIMIN
2021-09-15AP01DIRECTOR APPOINTED MS CHARMAINE NGA MUN CHIN
2021-04-07CH01Director's details changed for Nur Atikah Paimin on 2021-04-07
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAMSUL AZHAM BIN MOHD ISA
2021-03-18AP01DIRECTOR APPOINTED VIAN ROBERT DAVYS
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-08AP01DIRECTOR APPOINTED AMER AQEL AMER NORDIN
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SURIATI ASMAH ABDULLAH
2020-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-09AP01DIRECTOR APPOINTED NUR ATIKAH PAIMIN
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KHAIRUNNIZAM NAHARUDIN
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CATALIN ADRIAN BREABAN
2019-11-08CH01Director's details changed for Suriati Asmah Abdullah on 2019-10-31
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20CH01Director's details changed for Mr Catalin Adrian Breaban on 2018-09-01
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4053640008
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4053640007
2018-04-06RES13ADOPT ARTICLES'>Resolutions passed:
  • Transactions are approved, dis-apply the company's articles preventing directors from being counted in the quorom or voting 23/03/2018
  • ADOPT ARTICLES
2018-04-06RES01ADOPT ARTICLES 23/03/2018
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4053640006
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4053640005
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4053640004
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4053640003
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4053640002
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4053640001
2018-03-19PSC05Change of details for Bluemerang Capital Limited as a person with significant control on 2018-03-16
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM 1 Rutland Court Edinburgh Midlothian EH3 8EY
2018-03-13AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2018-03-09AP01DIRECTOR APPOINTED SURIATI ASMAH ABDULLAH
2018-03-09AP01DIRECTOR APPOINTED KHAIRUNNIZAM NAHARUDIN
2017-10-12CH01Director's details changed for Mr Catalin Adrian Breaban on 2017-10-12
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-02-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-02AR0115/08/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4053640004
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4053640003
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4053640002
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4053640001
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0115/08/14 FULL LIST
2014-05-20AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-05AR0115/08/13 FULL LIST
2013-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-05-14AA01PREVEXT FROM 31/08/2012 TO 30/09/2012
2012-12-19AP01DIRECTOR APPOINTED CATALIN ADRIAN BREABAN
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM THE SHIRES 33 BOTHWELL ROAD HAMILTON ML3 0AS SCOTLAND
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2012-09-11AR0115/08/12 FULL LIST
2011-08-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-08-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ILI (WELLGREEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ILI (WELLGREEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ILI (WELLGREEN) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ILI (WELLGREEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ILI (WELLGREEN) LIMITED
Trademarks
We have not found any records of ILI (WELLGREEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILI (WELLGREEN) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ILI (WELLGREEN) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ILI (WELLGREEN) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ILI (WELLGREEN) 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 ILI (WELLGREEN) 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.