33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Website | theweepiecompany.co.uk |
---|
Registered Address | Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
100 at £0.01 | Rosemary Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,120 |
Cash | £2,146 |
Current Liabilities | £84,788 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2017 | Final Gazette dissolved following liquidation (1 page) |
7 February 2017 | Order of court for early dissolution (1 page) |
7 February 2017 | Order of court for early dissolution (1 page) |
2 September 2016 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2 September 2016 (2 pages) |
2 September 2016 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2 September 2016 (2 pages) |
4 April 2016 | Court order notice of winding up (1 page) |
4 April 2016 | Notice of winding up order (1 page) |
4 April 2016 | Notice of winding up order (1 page) |
4 April 2016 | Registered office address changed from Smithy House Glendoick Perth PH2 7NR to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 4 April 2016 (2 pages) |
4 April 2016 | Court order notice of winding up (1 page) |
4 April 2016 | Registered office address changed from Smithy House Glendoick Perth PH2 7NR to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 4 April 2016 (2 pages) |
4 March 2016 | Appointment of a provisional liquidator (1 page) |
4 March 2016 | Appointment of a provisional liquidator (1 page) |
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
15 October 2012 | Director's details changed for Rosemary Martin on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Rosemary Martin on 15 October 2012 (2 pages) |
7 September 2012 | Incorporation
|
7 September 2012 | Incorporation
|