THE WEE GYM LTD
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 15/05/2515 May 2025 | Application to strike the company off the register |
| 11/05/2511 May 2025 | Elect to keep the directors' residential address register information on the public register |
| 11/05/2511 May 2025 | Withdrawal of the directors' residential address register information from the public register |
| 24/02/2524 February 2025 | Change of details for Mrs Soumaya El Kadiri as a person with significant control on 2025-01-30 |
| 24/02/2524 February 2025 | Change of details for Mr Scott Jason Fenwick as a person with significant control on 2025-01-30 |
| 24/02/2524 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with updates |
| 06/02/256 February 2025 | Change of details for Mr Scott Jason Fenwick as a person with significant control on 2025-01-30 |
| 30/01/2530 January 2025 | Change of details for Mrs Soumaya El Kadiri as a person with significant control on 2025-01-30 |
| 30/01/2530 January 2025 | Director's details changed for Mrs Soumaya El Kadiri on 2025-01-30 |
| 30/01/2530 January 2025 | Director's details changed for Mr Scott Jason Fenwick on 2025-01-30 |
| 30/01/2530 January 2025 | Director's details changed for Mr Scott Jason Fenwick on 2025-01-30 |
| 27/07/2427 July 2024 | Registered office address changed from 37 Rothesay Street Chapelton of Elsick Aberdeenshire AB39 8AH United Kingdom to The Retreat Hotel Church Brae Strathpeffer IV14 9AW on 2024-07-27 |
| 20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
| 17/07/2417 July 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
| 26/01/2426 January 2024 | Change of details for Mr Scott Jason Fenwick as a person with significant control on 2024-01-25 |
| 25/01/2425 January 2024 | Appointment of Mr Andrew Francis Walls as a director on 2024-01-25 |
| 25/01/2425 January 2024 | Change of details for Mrs Soumaya El Kadiri as a person with significant control on 2024-01-25 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
| 14/12/2314 December 2023 | Notification of Scott Jason Fenwick as a person with significant control on 2023-12-01 |
| 11/12/2311 December 2023 | Change of details for Mrs Soumaya El Kadiri as a person with significant control on 2023-12-08 |
| 06/12/236 December 2023 | Cessation of Scott Fenwick as a person with significant control on 2022-07-01 |
| 06/12/236 December 2023 | Director's details changed for Mr Scott Fenwick on 2023-12-01 |
| 06/12/236 December 2023 | Director's details changed for Mrs Soumaya El Kadiri on 2023-12-01 |
| 06/12/236 December 2023 | Notification of Soumaya El Kadiri as a person with significant control on 2022-07-01 |
| 23/09/2323 September 2023 | Confirmation statement made on 2023-06-28 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company