WEE GEMS CORSTORPHINE LIMITED

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 SC4738680005, created on 2025-06-06

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

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

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

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

View Document

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

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

02/10/232 October 2023 Registration of charge SC4738680004, 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

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Document

27/10/2227 October 2022 Registration of charge SC4738680003, 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

03/02/223 February 2022 Satisfaction of charge SC4738680001 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

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

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

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

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

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

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR MAHYAR MORTAZAVI / 01/10/2017

View Document

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

View Accounts

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

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR JAMES BOYD MURDOCH

View Document

28/06/1728 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4738680001

View Document

10/04/1410 April 2014 CHANGE OF NAME 03/04/2014

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED WEE GEMS EDINBURGH LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

31/03/1431 March 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