Dumfries
DG1 4TA
Scotland
Director Name | Ms Lesley Craig Whyte |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2011(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Annandale House The Crichton Dumfries DG1 4TA Scotland |
Secretary Name | Mr Eric Green |
---|---|
Status | Current |
Appointed | 22 July 2014(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Annandale House The Crichton Dumfries DG1 4TA Scotland |
Director Name | Mr Stephen James Kirkpatrick |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Ladyknowe Moffat DG10 9DY Scotland |
Secretary Name | Hilda Kirkpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Ladyknowe Moffat DG10 9DY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | weesleekit.co.uk |
---|---|
Telephone | 01387 733060 |
Telephone region | Dumfries |
Registered Address | Annandale House The Crichton Dumfries DG1 4TA Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Nith |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bibliographic Data Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,655 |
Cash | £21,682 |
Current Liabilities | £38,060 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2023 (3 weeks from now) |
10 August 2020 | Delivered on: 14 August 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
15 December 2021 | Notification of Bibliographic Data Services Limited as a person with significant control on 13 December 2021 (2 pages) |
14 December 2021 | Cessation of Eric Green as a person with significant control on 12 December 2021 (1 page) |
20 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 August 2020 | Registration of charge SC2408980001, created on 10 August 2020 (19 pages) |
23 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 August 2017 | Notification of Eric Green as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Eric Green as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Eric Green as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
14 January 2016 | Termination of appointment of Stephen James Kirkpatrick as a director on 11 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Stephen James Kirkpatrick as a director on 11 January 2016 (2 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
22 July 2014 | Appointment of Mr Eric Green as a secretary on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Eric Green as a secretary on 22 July 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Appointment of Eric Green as a director (3 pages) |
25 July 2011 | Appointment of Lesley Craig Whyte as a director (3 pages) |
25 July 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
25 July 2011 | Registered office address changed from Unit 5 Ladyknowe Moffat DG10 9DY on 25 July 2011 (2 pages) |
25 July 2011 | Appointment of Eric Green as a director (3 pages) |
25 July 2011 | Appointment of Lesley Craig Whyte as a director (3 pages) |
25 July 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
25 July 2011 | Registered office address changed from Unit 5 Ladyknowe Moffat DG10 9DY on 25 July 2011 (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Termination of appointment of Hilda Kirkpatrick as a secretary (1 page) |
20 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Termination of appointment of Hilda Kirkpatrick as a secretary (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Stephen James Kirkpatrick on 28 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Stephen James Kirkpatrick on 28 January 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
8 April 2008 | Ad 06/03/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
8 April 2008 | Ad 06/03/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 February 2007 | Return made up to 09/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 09/12/06; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 January 2006 | Return made up to 09/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 09/12/05; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 March 2004 | Return made up to 09/12/03; full list of members
|
2 March 2004 | Return made up to 09/12/03; full list of members
|
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Incorporation (16 pages) |
9 December 2002 | Incorporation (16 pages) |