Portlaoise
Laois
Ireland
Director Name | Mr Simon Alasdair Woods |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 December 2023(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Clonminam Business Park Portlaoise Co. Laois Portlaoise Laois Ireland |
Secretary Name | Mr Thomas Joseph Walsh |
---|---|
Status | Current |
Appointed | 22 December 2023(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Graham Crawford |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Quality Engineer |
Correspondence Address | 33 Dunnottar Street Glasgow G64 1PR Scotland |
Director Name | Mr Hugh James O'Neill |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Halketburn Terrace Skelmorlie Ayrshire PA17 5BL Scotland |
Director Name | Mr Graeme Douglas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 42 Kinglass Road Bearsden Glasgow G61 1JS Scotland |
Director Name | Mr John Gregson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Forsyth Grove Greenock Inverclyde PA16 8RG Scotland |
Secretary Name | Mr Hugh James O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Halketburn Terrace Skelmorlie Ayrshire PA17 5BL Scotland |
Secretary Name | Mr Graeme Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(5 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Kinglass Road Bearsden Glasgow G61 1JS Scotland |
Director Name | Mr John Ross McDougall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 December 2023) |
Role | Business Controls |
Country of Residence | United Kingdom |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Website | weee.co.uk |
---|
Registered Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Houston, Crosslee & Linwood |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Graeme Douglas 30.00% Ordinary |
---|---|
3 at £1 | Hugh James O'neill 30.00% Ordinary |
3 at £1 | John Gregson 30.00% Ordinary |
1 at £1 | John Mcdougall 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £473,376 |
Net Worth | -£6,399 |
Current Liabilities | £116,247 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
15 October 2021 | Delivered on: 22 October 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 September 2020 | Delivered on: 7 September 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 September 2014 | Delivered on: 8 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 January 2024 | Termination of appointment of Hugh James O'neill as a director on 22 December 2023 (1 page) |
---|---|
11 January 2024 | Termination of appointment of Graeme Douglas as a secretary on 22 December 2023 (1 page) |
11 January 2024 | Termination of appointment of John Gregson as a director on 22 December 2023 (1 page) |
11 January 2024 | Registered office address changed from Unit 3 69 Burnbrae Road Linwood Trading Estate, Linwood Paisley Renfrewshire PA3 3BD to 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD on 11 January 2024 (1 page) |
11 January 2024 | Current accounting period shortened from 5 April 2024 to 31 March 2024 (1 page) |
11 January 2024 | Cessation of John Gregson as a person with significant control on 22 December 2023 (1 page) |
11 January 2024 | Appointment of Mr Thomas Joseph Walsh as a director on 22 December 2023 (2 pages) |
11 January 2024 | Cessation of Hugh James O'neill as a person with significant control on 22 December 2023 (1 page) |
11 January 2024 | Cessation of Graeme Douglas as a person with significant control on 22 December 2023 (1 page) |
11 January 2024 | Appointment of Mr Thomas Joseph Walsh as a secretary on 22 December 2023 (2 pages) |
11 January 2024 | Termination of appointment of John Ross Mcdougall as a director on 22 December 2023 (1 page) |
11 January 2024 | Appointment of Mr Simon Alasdair Woods as a director on 22 December 2023 (2 pages) |
11 January 2024 | Notification of Enva Uk Opco Limited as a person with significant control on 22 December 2023 (2 pages) |
11 January 2024 | Termination of appointment of Graeme Douglas as a director on 22 December 2023 (1 page) |
11 January 2024 | Director's details changed for Mr Simon Alasdair Woods on 22 December 2023 (2 pages) |
30 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
23 October 2023 | Total exemption full accounts made up to 5 April 2023 (11 pages) |
22 August 2023 | Satisfaction of charge SC2583040002 in full (4 pages) |
23 November 2022 | Total exemption full accounts made up to 5 April 2022 (11 pages) |
7 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
17 January 2022 | Unaudited abridged accounts made up to 5 April 2021 (6 pages) |
14 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
22 October 2021 | Registration of charge SC2583040003, created on 15 October 2021 (4 pages) |
5 April 2021 | Unaudited abridged accounts made up to 5 April 2020 (6 pages) |
31 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
7 September 2020 | Registration of charge SC2583040002, created on 3 September 2020 (4 pages) |
28 December 2019 | Unaudited abridged accounts made up to 5 April 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 27 October 2019 with updates (3 pages) |
5 January 2019 | Unaudited abridged accounts made up to 5 April 2018 (6 pages) |
2 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
5 January 2017 | Micro company accounts made up to 5 April 2016 (7 pages) |
5 January 2017 | Micro company accounts made up to 5 April 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
4 January 2016 | Micro company accounts made up to 5 April 2015 (7 pages) |
4 January 2016 | Micro company accounts made up to 5 April 2015 (7 pages) |
31 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Appointment of Mr John Ross Mcdougall as a director on 1 October 2015 (2 pages) |
31 October 2015 | Appointment of Mr John Ross Mcdougall as a director on 1 October 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 September 2014 | Registration of charge SC2583040001, created on 5 September 2014 (8 pages) |
8 September 2014 | Registration of charge SC2583040001, created on 5 September 2014 (8 pages) |
8 September 2014 | Registration of charge SC2583040001, created on 5 September 2014 (8 pages) |
4 January 2014 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
4 January 2014 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
4 January 2014 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
11 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
11 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
18 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
11 January 2011 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
11 January 2011 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
17 December 2010 | Registered office address changed from Burnbrae Drive Linwood Paisley Renfrewshire PA3 3BW on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from Burnbrae Drive Linwood Paisley Renfrewshire PA3 3BW on 17 December 2010 (1 page) |
2 November 2010 | Director's details changed for Mr Hugh James O'neill on 2 November 2010 (2 pages) |
2 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Mr Hugh James O'neill on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Hugh James O'neill on 2 November 2010 (2 pages) |
2 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
19 November 2009 | Director's details changed for High James O'neill on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Graeme Douglas on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for High James O'neill on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Gregson on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Graeme Douglas on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Gregson on 19 November 2009 (2 pages) |
6 November 2009 | Appointment of High James O'neill as a director (3 pages) |
6 November 2009 | Appointment of High James O'neill as a director (3 pages) |
5 February 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
5 February 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
5 February 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
20 November 2008 | Secretary appointed graeme douglas (2 pages) |
20 November 2008 | Secretary appointed graeme douglas (2 pages) |
14 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
3 November 2008 | Appointment terminated director and secretary hugh o'neill (1 page) |
3 November 2008 | Appointment terminated director and secretary hugh o'neill (1 page) |
7 February 2008 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
7 February 2008 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
7 February 2008 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
23 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
29 November 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
29 November 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
29 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
29 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
29 November 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
3 November 2005 | Director resigned (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 4 halketburn terrace skelmorlie ayrshire PA17 5BL (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 4 halketburn terrace skelmorlie ayrshire PA17 5BL (1 page) |
30 August 2005 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
30 August 2005 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
30 August 2005 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
28 October 2004 | Return made up to 27/10/04; full list of members (3 pages) |
28 October 2004 | Return made up to 27/10/04; full list of members (3 pages) |
11 November 2003 | Accounting reference date extended from 31/10/04 to 05/04/05 (1 page) |
11 November 2003 | Ad 27/10/03--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
11 November 2003 | Accounting reference date extended from 31/10/04 to 05/04/05 (1 page) |
11 November 2003 | Ad 27/10/03--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
27 October 2003 | Incorporation (29 pages) |
27 October 2003 | Incorporation (29 pages) |