Company NameWeekett Limited
DirectorChunli Zhang
Company StatusActive
Company NumberSC588541
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 2 months ago)
Previous NamePuglisi Smart Home Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMs Chunli Zhang
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityChinese
StatusCurrent
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Tunjay Bhagirov
Date of BirthApril 1993 (Born 31 years ago)
NationalityAzerbaijani
StatusResigned
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

28 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
7 July 2022Change of details for Ms Chunli Zhang as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Director's details changed for Ms Chunli Zhang on 7 July 2022 (2 pages)
6 July 2022Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 6 July 2022 (1 page)
16 May 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
15 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
8 October 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 8 October 2020 (1 page)
7 April 2020Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 7 April 2020 (1 page)
7 April 2020Registered office address changed from 11-15 Thistle Street Edinburgh EH2 1DF Scotland to 272 272 Bath Street Glasgow G2 4JR on 7 April 2020 (1 page)
4 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
26 September 2019Amended micro company accounts made up to 30 June 2019 (3 pages)
20 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
8 July 2019Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
26 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
14 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-14
(3 pages)
12 October 2018Termination of appointment of Tunjay Bhagirov as a director on 19 September 2018 (1 page)
12 October 2018Change of details for Ms Chunli Zhang as a person with significant control on 19 September 2018 (2 pages)
6 August 2018Registered office address changed from 34 Melville Street Edinburgh EH3 7HA United Kingdom to 11-15 Thistle Street Edinburgh EH2 1DF on 6 August 2018 (1 page)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)