Company NameWeesleekit Limited
DirectorsEric Green and Lesley Craig Whyte
Company StatusActive
Company NumberSC240898
CategoryPrivate Limited Company
Incorporation Date9 December 2002(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Eric Green
Date of BirthJanuary 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(8 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnnandale House The Crichton
Dumfries
DG1 4TA
Scotland
Director NameMs Lesley Craig Whyte
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(8 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnnandale House The Crichton
Dumfries
DG1 4TA
Scotland
Secretary NameMr Eric Green
StatusCurrent
Appointed22 July 2014(11 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressAnnandale House The Crichton
Dumfries
DG1 4TA
Scotland
Director NameMr Stephen James Kirkpatrick
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressUnit 5 Ladyknowe
Moffat
DG10 9DY
Scotland
Secretary NameHilda Kirkpatrick
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Ladyknowe
Moffat
DG10 9DY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteweesleekit.co.uk
Telephone01387 733060
Telephone regionDumfries

Location

Registered AddressAnnandale House
The Crichton
Dumfries
DG1 4TA
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardNith
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bibliographic Data Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,655
Cash£21,682
Current Liabilities£38,060

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2022 (11 months, 3 weeks ago)
Next Return Due27 June 2023 (3 weeks from now)

Charges

10 August 2020Delivered on: 14 August 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 December 2021Notification of Bibliographic Data Services Limited as a person with significant control on 13 December 2021 (2 pages)
14 December 2021Cessation of Eric Green as a person with significant control on 12 December 2021 (1 page)
20 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 August 2020Registration of charge SC2408980001, created on 10 August 2020 (19 pages)
23 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 August 2017Notification of Eric Green as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
2 August 2017Notification of Eric Green as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Eric Green as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
14 January 2016Termination of appointment of Stephen James Kirkpatrick as a director on 11 January 2016 (2 pages)
14 January 2016Termination of appointment of Stephen James Kirkpatrick as a director on 11 January 2016 (2 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
22 July 2014Appointment of Mr Eric Green as a secretary on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr Eric Green as a secretary on 22 July 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
25 July 2011Appointment of Eric Green as a director (3 pages)
25 July 2011Appointment of Lesley Craig Whyte as a director (3 pages)
25 July 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
25 July 2011Registered office address changed from Unit 5 Ladyknowe Moffat DG10 9DY on 25 July 2011 (2 pages)
25 July 2011Appointment of Eric Green as a director (3 pages)
25 July 2011Appointment of Lesley Craig Whyte as a director (3 pages)
25 July 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
25 July 2011Registered office address changed from Unit 5 Ladyknowe Moffat DG10 9DY on 25 July 2011 (2 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
20 December 2010Termination of appointment of Hilda Kirkpatrick as a secretary (1 page)
20 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
20 December 2010Termination of appointment of Hilda Kirkpatrick as a secretary (1 page)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Stephen James Kirkpatrick on 28 January 2010 (2 pages)
1 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Stephen James Kirkpatrick on 28 January 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 December 2008Return made up to 09/12/08; full list of members (3 pages)
31 December 2008Return made up to 09/12/08; full list of members (3 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 April 2008Ad 06/03/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 April 2008Ad 06/03/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
3 January 2008Return made up to 09/12/07; full list of members (2 pages)
3 January 2008Return made up to 09/12/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 February 2007Return made up to 09/12/06; full list of members (2 pages)
2 February 2007Return made up to 09/12/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2006Return made up to 09/12/05; full list of members (2 pages)
30 January 2006Return made up to 09/12/05; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 December 2004Return made up to 09/12/04; full list of members (6 pages)
20 December 2004Return made up to 09/12/04; full list of members (6 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 March 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
9 December 2002Incorporation (16 pages)
9 December 2002Incorporation (16 pages)