Company NameWee Horrurs Limited
DirectorsDavid Levitus and Susan Levitus
Company StatusActive
Company NumberSC054484
CategoryPrivate Limited Company
Incorporation Date9 November 1973(50 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Levitus
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2022(49 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Director NameSusan Levitus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2022(49 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Director NameMrs Susan Adele Levitus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2005)
RoleStudent
Country of ResidenceScotland
Correspondence Address1st Floor, 65 Bath Street
Glasgow
G2 2DH
Scotland
Director NameMr Joseph Cummings
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 1 month after company formation)
Appointment Duration33 years, 12 months (resigned 18 December 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 12, Flat 11, Kirklee Gate
Glasgow
G12 0SZ
Scotland
Director NameMiriam Leigh Cummings
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 1 month after company formation)
Appointment Duration22 years, 3 months (resigned 05 April 2011)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 12, Flat 11, Kirklee Gate
Glasgow
G12 0SZ
Scotland
Secretary NameMr Joseph Cummings
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 1 month after company formation)
Appointment Duration33 years, 12 months (resigned 18 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 12, Flat 11, Kirklee Gate
Glasgow
G12 0SZ
Scotland

Location

Registered AddressC/O D M McNaugt & Co
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3 at £1Wide Choice LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

18 July 2005Delivered on: 3 August 2005
Persons entitled: Wide Choice Limited

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 20 april 2005.
Particulars: The ground floor shop premises forming 308 argyle street, glasgow together with the basement premises beneath and the basement premises beneath 312 argyle street, glasgow.
Outstanding

Filing History

23 March 2023Termination of appointment of Joseph Cummings as a secretary on 18 December 2022 (1 page)
23 March 2023Termination of appointment of Joseph Cummings as a director on 18 December 2022 (1 page)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
23 March 2023Termination of appointment of Miriam Cummings as a director on 5 April 2011 (1 page)
24 December 2022Appointment of Susan Levitus as a director on 11 December 2022 (2 pages)
24 December 2022Appointment of David Levitus as a director on 11 December 2022 (2 pages)
29 November 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
7 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
23 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
22 March 2018Change of details for Wide Choice Ltd. as a person with significant control on 27 November 2017 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
31 August 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(4 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 March 2015Annual return made up to 22 March 2015
Statement of capital on 2015-03-24
  • GBP 3
(4 pages)
24 March 2015Annual return made up to 22 March 2015
Statement of capital on 2015-03-24
  • GBP 3
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(5 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 March 2009Return made up to 22/03/09; full list of members (4 pages)
27 March 2009Return made up to 22/03/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 April 2008Return made up to 22/03/08; full list of members (4 pages)
4 April 2008Return made up to 22/03/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 May 2007Return made up to 22/03/07; full list of members (3 pages)
11 May 2007Return made up to 22/03/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 April 2006Return made up to 22/03/06; full list of members (3 pages)
18 April 2006Return made up to 22/03/06; full list of members (3 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 August 2005Partic of mort/charge * (3 pages)
3 August 2005Partic of mort/charge * (3 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
30 March 2005Return made up to 22/03/05; full list of members (7 pages)
30 March 2005Return made up to 22/03/05; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 March 2004Return made up to 22/03/04; full list of members (7 pages)
23 March 2004Return made up to 22/03/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 March 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2001Total exemption small company accounts made up to 31 July 2001 (2 pages)
25 October 2001Total exemption small company accounts made up to 31 July 2001 (2 pages)
9 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
9 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
23 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
23 March 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
2 November 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
2 November 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
19 April 1999Return made up to 22/03/99; full list of members (6 pages)
19 April 1999Return made up to 22/03/99; full list of members (6 pages)
15 February 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
15 February 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
30 March 1998Return made up to 22/03/98; no change of members (4 pages)
30 March 1998Return made up to 22/03/98; no change of members (4 pages)
5 November 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
5 November 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
24 March 1997Return made up to 22/03/97; no change of members (4 pages)
24 March 1997Return made up to 22/03/97; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 July 1996 (2 pages)
27 August 1996Accounts for a small company made up to 31 July 1996 (2 pages)
26 March 1996Return made up to 22/03/96; full list of members (6 pages)
26 March 1996Return made up to 22/03/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 July 1995 (2 pages)
4 October 1995Accounts for a small company made up to 31 July 1995 (2 pages)
20 August 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1973Incorporation (11 pages)
9 November 1973Incorporation (11 pages)