Company NameThe Wee Pie Company Limited
Company StatusDissolved
Company NumberSC432103
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date7 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameRose Martin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(same day as company formation)
RoleFood Producer
Country of ResidenceScotland
Correspondence AddressSuite 3, Fifth Floor Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitetheweepiecompany.co.uk

Location

Registered AddressSuite 3, Fifth Floor Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

100 at £0.01Rosemary Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,120
Cash£2,146
Current Liabilities£84,788

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2017Final Gazette dissolved following liquidation (1 page)
7 May 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Order of court for early dissolution (1 page)
7 February 2017Order of court for early dissolution (1 page)
2 September 2016Registered 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 2016Registered 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 2016Court order notice of winding up (1 page)
4 April 2016Notice of winding up order (1 page)
4 April 2016Notice of winding up order (1 page)
4 April 2016Registered 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 2016Court order notice of winding up (1 page)
4 April 2016Registered 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 2016Appointment of a provisional liquidator (1 page)
4 March 2016Appointment of a provisional liquidator (1 page)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
15 October 2012Director's details changed for Rosemary Martin on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Rosemary Martin on 15 October 2012 (2 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)