Company NameThe Wee Agency Ltd
Company StatusDissolved
Company NumberSC467597
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNathalie Agnew
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Seafield Road
Inverness
Highland
IV1 1SG
Scotland
Director NameMr John Young
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Seafield Road
Inverness
Highland
IV1 1SG
Scotland
Director NameMr Stuart Winterburn
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamas House Fairways Business Park
Inverness
IV2 6AA
Scotland
Director Name2B Creative Limited (Corporation)
StatusClosed
Appointed16 January 2014(same day as company formation)
Correspondence AddressCamas House Fairways Business Park
Inverness
IV2 6AA
Scotland
Director NameMuckle Media Ltd (Corporation)
StatusClosed
Appointed16 January 2014(same day as company formation)
Correspondence Address12 Seafield Road
Inverness
Inverness-Shire
IV1 1SG
Scotland
Director NameDynamic Edge (Corporation)
StatusClosed
Appointed27 April 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 13 February 2018)
Correspondence Address7 Waverley Place
Aberdeen
AB10 1XH
Scotland
Director NameMr David William Massey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address12 Seafield Road
Inverness
Highland
IV1 1SG
Scotland
Director NameMr Peter Cunningham Swanson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleDirector And Consultant
Country of ResidenceScotland
Correspondence Address12 Seafield Road
Inverness
Highland
IV1 1SG
Scotland
Director NameAlchemy Plus Business Solutions Limited (Corporation)
StatusResigned
Appointed16 January 2014(same day as company formation)
Correspondence Address12 Seafield Road
Inverness
IV1 1SG
Scotland

Contact

Websitewee3.co.uk

Location

Registered AddressCamas House
Fairways Business Park
Inverness
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Financials

Year2014
Net Worth-£1,498
Cash£7,619
Current Liabilities£20,124

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (4 pages)
22 November 2017Application to strike the company off the register (4 pages)
23 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
11 March 2016Annual return made up to 16 January 2016 no member list (6 pages)
11 March 2016Annual return made up to 16 January 2016 no member list (6 pages)
11 March 2016Director's details changed for 2B Creative Limited on 11 March 2016 (1 page)
11 March 2016Director's details changed for 2B Creative Limited on 11 March 2016 (1 page)
1 March 2016Registered office address changed from 1st Floor, Erg Building 12-14 Seafield Road Inverness Highland IV1 1SG to Camas House Fairways Business Park Inverness IV2 6AA on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 1st Floor, Erg Building 12-14 Seafield Road Inverness Highland IV1 1SG to Camas House Fairways Business Park Inverness IV2 6AA on 1 March 2016 (1 page)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
6 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
30 September 2015Appointment of Mr Stuart Winterburn as a director on 27 April 2015 (2 pages)
30 September 2015Appointment of Mr Stuart Winterburn as a director on 27 April 2015 (2 pages)
29 September 2015Termination of appointment of Alchemy Plus Business Solutions Limited as a director on 27 April 2015 (1 page)
29 September 2015Appointment of Dynamic Edge as a director on 27 April 2015 (2 pages)
29 September 2015Termination of appointment of Peter Cunningham Swanson as a director on 27 April 2015 (1 page)
29 September 2015Appointment of Dynamic Edge as a director on 27 April 2015 (2 pages)
29 September 2015Termination of appointment of Alchemy Plus Business Solutions Limited as a director on 27 April 2015 (1 page)
29 September 2015Termination of appointment of Peter Cunningham Swanson as a director on 27 April 2015 (1 page)
6 February 2015Termination of appointment of David William Massey as a director on 19 December 2014 (1 page)
6 February 2015Annual return made up to 16 January 2015 no member list (7 pages)
6 February 2015Termination of appointment of David William Massey as a director on 19 December 2014 (1 page)
6 February 2015Termination of appointment of David William Massey as a director on 19 December 2014 (1 page)
6 February 2015Termination of appointment of David William Massey as a director on 19 December 2014 (1 page)
6 February 2015Annual return made up to 16 January 2015 no member list (7 pages)
16 January 2014Incorporation (48 pages)
16 January 2014Incorporation (48 pages)