Company NameWeesweep Limited
DirectorSteven Williams
Company StatusActive
Company NumberSC282810
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Steven Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed27 October 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15a Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameAndrew Williams
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Campview Road
Bonnyrigg
Midlothian
EH19 3ES
Scotland
Director NameMr Steven Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15a Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameNeil Williams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274 Carnethie Street
Rosewell
Midlothian
EH24 9DT
Scotland
Secretary NameMr Steven Williams
NationalityScottish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15a Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameMr Andrew Neil Williams
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 South Quarry Avenue
Gorebridge
Midlothian
EH23 4GU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01875 825560
Telephone regionTranent

Location

Registered AddressUnit 2/3 Butlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
ConstituencyMidlothian
WardMidlothian South

Shareholders

100 at £1Andrew Williams
33.33%
Ordinary
100 at £1Neil Williams
33.33%
Ordinary
100 at £1Steven Williams
33.33%
Ordinary

Financials

Year2014
Net Worth£58,498
Cash£1
Current Liabilities£72,821

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks, 2 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

15 May 2018Delivered on: 16 May 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 December 2020Satisfaction of charge SC2828100001 in full (1 page)
11 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 May 2018Registration of charge SC2828100001, created on 15 May 2018 (19 pages)
30 April 2018Cessation of Andrew Neil Williams as a person with significant control on 6 April 2018 (1 page)
30 April 2018Notification of Hazel Williams as a person with significant control on 6 April 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Appointment of Mr Steven Williams as a director on 27 October 2017 (3 pages)
14 December 2017Appointment of Mr Steven Williams as a director on 27 October 2017 (3 pages)
7 December 2017Termination of appointment of Andrew Neil Williams as a director on 27 October 2017 (2 pages)
7 December 2017Termination of appointment of Andrew Neil Williams as a director on 27 October 2017 (2 pages)
2 May 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Appointment of Andrew Williams as a director on 2 June 2016 (3 pages)
13 July 2016Termination of appointment of Neil Williams as a director on 2 June 2016 (2 pages)
13 July 2016Termination of appointment of Neil Williams as a director on 2 June 2016 (2 pages)
13 July 2016Appointment of Andrew Williams as a director on 2 June 2016 (3 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
(3 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 300
(3 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 300
(3 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 300
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 300
(3 pages)
5 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 300
(3 pages)
5 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 300
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ on 24 April 2013 (1 page)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Termination of appointment of Andrew Williams as a director (2 pages)
14 September 2012Termination of appointment of Andrew Williams as a director (2 pages)
13 September 2012Termination of appointment of Steven Williams as a director (2 pages)
13 September 2012Termination of appointment of Steven Williams as a secretary (2 pages)
13 September 2012Termination of appointment of Steven Williams as a director (2 pages)
13 September 2012Termination of appointment of Steven Williams as a secretary (2 pages)
7 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Director's details changed for Neil Williams on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Neil Williams on 1 March 2010 (2 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Neil Williams on 1 March 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Return made up to 06/04/09; full list of members (4 pages)
3 July 2009Return made up to 06/04/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 06/04/07; full list of members (3 pages)
19 April 2007Return made up to 06/04/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 06/04/06; full list of members (3 pages)
11 April 2006Return made up to 06/04/06; full list of members (3 pages)
3 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (2 pages)
3 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Ad 06/04/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
4 May 2005Ad 06/04/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
6 April 2005Incorporation (15 pages)
6 April 2005Incorporation (15 pages)