Company NameWee Angels Limited
Company StatusDissolved
Company NumberSC241187
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameRachel Jane Rennie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Berryhill Cottage
Oyne
AB52 6QT
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusClosed
Appointed01 August 2011(8 years, 7 months after company formation)
Appointment Duration4 years (closed 21 August 2015)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websiteweeangels.co.uk

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mrs Rachel Jane Rennie
100.00%
Ordinary

Financials

Year2014
Net Worth£16,019
Cash£4,098
Current Liabilities£31,808

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
30 January 2013Secretary's details changed for Grant Smith Lawa Practice Limited on 30 January 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2013Secretary's details changed for Grant Smith Lawa Practice Limited on 30 January 2013 (1 page)
30 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
23 January 2012Appointment of Grant Smith Lawa Practice Limited as a secretary (2 pages)
23 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
23 January 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
23 January 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
23 January 2012Appointment of Grant Smith Lawa Practice Limited as a secretary (2 pages)
10 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Rachel Jane Rennie on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for The Grant Smith Law Practice on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Rachel Jane Rennie on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for The Grant Smith Law Practice on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for The Grant Smith Law Practice on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Rachel Jane Rennie on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2009Return made up to 16/12/08; full list of members (3 pages)
9 January 2009Return made up to 16/12/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 January 2008Return made up to 16/12/07; full list of members (2 pages)
11 January 2008Return made up to 16/12/07; full list of members (2 pages)
6 February 2007Return made up to 16/12/06; full list of members (2 pages)
6 February 2007Return made up to 16/12/06; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 May 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
4 January 2006Return made up to 16/12/05; full list of members (2 pages)
4 January 2006Return made up to 16/12/05; full list of members (2 pages)
17 August 2005Partic of mort/charge * (3 pages)
17 August 2005Partic of mort/charge * (3 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
11 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2004Registered office changed on 11/01/04 from: amicable house 252 union street aberdeen AB10 1TN (1 page)
11 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2004Registered office changed on 11/01/04 from: amicable house 252 union street aberdeen AB10 1TN (1 page)
19 May 2003Registered office changed on 19/05/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
19 May 2003Registered office changed on 19/05/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
16 December 2002Incorporation (16 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Incorporation (16 pages)