UKBizDB.co.uk

THE WEE HOUSE COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Wee House Company Ltd. The company was founded 10 years ago and was given the registration number SC452973. The firm's registered office is in CUMNOCK. You can find them at Block 2, Caponacre Industrial Estate, Cumnock, Ayrshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:THE WEE HOUSE COMPANY LTD
Company Number:SC452973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2013
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Block 2, Caponacre Industrial Estate, Cumnock, Ayrshire, Scotland, KA18 1SH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block 2, Caponacre Industrial Estate, Cumnock, Scotland, KA18 1SH

Secretary01 August 2023Active
Block 2, Caponacre Industrial Estate, Cumnock, Scotland, KA18 1SH

Director24 June 2013Active
Block 2, Caponacre Industrial Estate, Cumnock, Scotland, KA18 1SH

Director17 April 2023Active
Block 2, Caponacre Industrial Estate, Cumnock, Scotland, KA18 1SH

Director09 March 2023Active
Block 2, Caponacre Industrial Estate, Cumnock, Scotland, KA18 1SH

Director17 April 2023Active
Block 2, Caponacre Industrial Estate, Cumnock, Scotland, KA18 1SH

Director24 June 2013Active

People with Significant Control

Velocity Modular Ltd
Notified on:01 July 2020
Status:Active
Country of residence:Scotland
Address:Block 2, Caponacre Industrial Estate, Cumnock, Scotland, KA18 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jennifer Higgins
Notified on:06 April 2016
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:Scotland
Address:Block 2, Caponacre Industrial Estate, Cumnock, Scotland, KA18 1SH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian Hope
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Scotland
Address:Block 2, Caponacre Industrial Estate, Cumnock, Scotland, KA18 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Officers

Appoint person secretary company with name date.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Change of name

Certificate change of name company.

Download
2021-08-03Resolution

Resolution.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.