Company NameThe Wee Retreat Cic
Company StatusActive
Company NumberSC610360
CategoryCommunity Interest Company
Incorporation Date9 October 2018(5 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Vicky Leanne Hope
Date of BirthMarch 1977 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed09 October 2018(same day as company formation)
RoleEducational Psychologist;Mindf
Country of ResidenceScotland
Correspondence Address104 Beechwood Avenue
Glasgow
G76 7XG
Scotland
Secretary NameMs Michelle Grant
StatusCurrent
Appointed07 July 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Myrtle Park Myrtle Park
Glasgow
G42 8UQ
Scotland
Director NameLorna Baird
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleNHS Nurse
Country of ResidenceScotland
Correspondence Address2 Myrtle Park Myrtle Park
Glasgow
G42 8UQ
Scotland
Director NameSiddharth Bhise
Date of BirthNovember 1997 (Born 26 years ago)
NationalityIndian
StatusCurrent
Appointed23 February 2024(5 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleFull Time Student
Country of ResidenceScotland
Correspondence Address2 Myrtle Park Myrtle Park
Glasgow
G42 8UQ
Scotland
Director NameJim Johnstone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(5 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleHead Of Communities & Social Impact
Country of ResidenceScotland
Correspondence Address2 Myrtle Park Myrtle Park
Glasgow
G42 8UQ
Scotland
Secretary NameMrs Donna Elaine Maguire
StatusResigned
Appointed08 October 2019(12 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2021)
RoleCompany Director
Correspondence Address2 Myrtle Park Myrtle Park
Glasgow
G42 8UQ
Scotland
Director NameMr Craig Fleming
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2021)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Myrtle Park Myrtle Park
Glasgow
G42 8UQ
Scotland
Director NameMs Saira Thomson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Myrtle Park Myrtle Park
Glasgow
G42 8UQ
Scotland
Director NameMrs Claire Sunderland
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2021(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 2023)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address54 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QF
Scotland
Director NameMrs Joanna Pirie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2023(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 January 2024)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address2 Myrtle Park Myrtle Park
Glasgow
G42 8UQ
Scotland

Location

Registered Address2 Myrtle Park
Myrtle Park
Glasgow
G42 8UQ
Scotland
ConstituencyGlasgow South
WardSouthside Central

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

19 March 2024Appointment of Mr Rohit Joshi as a director on 23 February 2024 (2 pages)
5 March 2024Appointment of Jim Johnstone as a director on 23 February 2024 (2 pages)
5 March 2024Appointment of Siddharth Bhise as a director on 23 February 2024 (2 pages)
5 February 2024Micro company accounts made up to 31 October 2023 (10 pages)
22 January 2024Termination of appointment of Saira Thomson as a director on 27 November 2023 (1 page)
22 January 2024Termination of appointment of Joanna Pirie as a director on 9 January 2024 (1 page)
22 January 2024Termination of appointment of Claire Sunderland as a director on 25 November 2023 (1 page)
19 October 2023Appointment of Mrs Joanna Pirie as a director on 25 August 2023 (2 pages)
19 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
19 October 2023Director's details changed for Lorna Baird on 19 October 2023 (2 pages)
19 October 2023Appointment of Lorna Baird as a director on 25 August 2023 (2 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (10 pages)
19 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 31 October 2021 (7 pages)
17 December 2021Appointment of Mrs Claire Sunderland as a director on 10 December 2021 (2 pages)
25 October 2021Director's details changed for Mrs Vicky Leanne Kakos on 22 October 2021 (2 pages)
25 October 2021Change of details for Mrs Vicky Leanne Kakos as a person with significant control on 22 October 2021 (2 pages)
25 October 2021Appointment of Ms Saira Thomson as a director on 7 July 2021 (2 pages)
25 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
9 July 2021Appointment of Ms Michelle Grant as a secretary on 7 July 2021 (2 pages)
7 July 2021Termination of appointment of Donna Elaine Maguire as a secretary on 7 July 2021 (1 page)
7 July 2021Termination of appointment of Craig Fleming as a director on 7 July 2021 (1 page)
11 May 2021Micro company accounts made up to 31 October 2020 (14 pages)
21 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
7 July 2020Appointment of Mr Craig Fleming as a director on 1 March 2020 (2 pages)
16 June 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
18 October 2019Appointment of Mrs Donna Elaine Maguire as a secretary on 8 October 2019 (2 pages)
18 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 January 2019Registered office address changed from 104 Beechwood Avenue Clarkston Glasgow G76 7XG Scotland to 2 Myrtle Park Myrtle Park Glasgow G42 8UQ on 30 January 2019 (1 page)
9 October 2018Incorporation of a Community Interest Company (55 pages)