Company NameThe Wee Boiler Company Limited
DirectorJohn Henry Watt
Company StatusActive
Company NumberSC614277
CategoryPrivate Limited Company
Incorporation Date21 November 2018(5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Henry Watt
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleGas Engineer
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Director NameMr Ian Hanton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 January 2019(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2019)
RoleGas Engineer
Country of ResidenceScotland
Correspondence AddressSummit House 4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

3 April 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
23 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
5 January 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
25 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
23 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
1 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
10 November 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
2 September 2020Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 14 Rutland Square Edinburgh Midlothian EH1 2BD on 2 September 2020 (1 page)
9 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Ian Hanton as a director on 30 April 2019 (1 page)
7 January 2019Appointment of Mr Ian Hanton as a director on 7 January 2019 (2 pages)
21 November 2018Incorporation
Statement of capital on 2018-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)