WEE GEMS ARMADALE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registration of charge SC4708500008, created on 2025-06-06

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

25/03/2525 March 2025

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

13/02/2513 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

27/10/2327 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

11/10/2311 October 2023 Registration of charge SC4708500007, created on 2023-10-05

View Document

02/10/232 October 2023 Registration of charge SC4708500006, created on 2023-09-29

View Document

22/05/2322 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

04/01/234 January 2023 Current accounting period extended from 2023-03-21 to 2023-06-30

View Document

28/10/2228 October 2022 Registration of charge SC4708500005, created on 2022-10-26

View Document

27/10/2227 October 2022 Registration of charge SC4708500004, created on 2022-10-24

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Resolutions

View Document

21/03/2221 March 2022 Annual accounts for year ending 21 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

10/02/2210 February 2022 Second filing of Confirmation Statement dated 2017-02-25

View Document

10/02/2210 February 2022 Second filing of Confirmation Statement dated 2021-02-25

View Document

10/02/2210 February 2022 Second filing of Confirmation Statement dated 2020-02-25

View Document

10/02/2210 February 2022 Second filing of Confirmation Statement dated 2019-02-25

View Document

10/02/2210 February 2022 Second filing of Confirmation Statement dated 2018-02-25

View Document

03/02/223 February 2022 Satisfaction of charge SC4708500001 in full

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 Confirmation statement made on 2021-02-25 with updates

View Document

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CESSATION OF MAHYAR MORTAZAVI AS A PSC

View Document

05/03/205 March 2020 Confirmation statement made on 2020-02-25 with updates

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2017

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 Confirmation statement made on 2019-02-25 with updates

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

05/03/185 March 2018 Confirmation statement made on 2018-02-25 with updates

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

16/03/1716 March 2017 Confirmation statement made on 2017-02-25 with updates

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/1515 September 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 DIRECTOR APPOINTED MR JAMES BOYD MURDOCH

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4708500001

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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