WEVOLUTION VENTURES C.I.C.

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

13/05/2513 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

23/09/2423 September 2024 Termination of appointment of Ruth Bacon as a director on 2024-09-19

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Jacintha Josephine Canary Ogunyemi as a director on 2024-05-20

View Document

08/05/248 May 2024 Appointment of Ms Caroline Rosemary Whitfield as a director on 2024-03-31

View Document

02/05/242 May 2024 Appointment of Mr Joseph James Kallarakal as a director on 2020-06-01

View Document

02/05/242 May 2024 Registered office address changed from PO Box 7663 58 Queen Mary Avenue Glasgow G42 8DT Scotland to 58 Queen Mary Avenue Glasgow G42 8DT on 2024-05-02

View Document

20/03/2420 March 2024 Appointment of Ms Ruth Bacon as a director on 2020-10-01

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

20/03/2420 March 2024 Termination of appointment of Debs Murdoch as a director on 2022-12-01

View Document

20/03/2420 March 2024 Termination of appointment of Kelsey Reid as a director on 2023-12-01

View Document

20/03/2420 March 2024 Termination of appointment of Fiona Mcmillan as a director on 2022-10-01

View Document

20/03/2420 March 2024 Appointment of Ms Karen Stevens as a director on 2022-10-01

View Document

20/03/2420 March 2024 Appointment of Ms Agne Petroseviciute as a director on 2022-10-01

View Document

20/03/2420 March 2024 Appointment of Ms Jacintha Josephine Canary Ogunyemi as a director on 2023-03-01

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

22/11/2122 November 2021 Appointment of Ms. Dawn Austwick as a director on 2021-05-01

View Document

22/11/2122 November 2021 Appointment of Ms. Annie Manzor as a director on 2021-05-01

View Document

22/11/2122 November 2021 Appointment of Ms. Debs Murdoch as a director on 2021-05-01

View Document

22/11/2122 November 2021 Appointment of Ms. Sarah Davidson as a director on 2020-10-01

View Document

22/11/2122 November 2021 Appointment of Ms. Fiona Mcmillan as a director on 2017-09-01

View Document

21/11/2121 November 2021 Appointment of Ms. Kelsey Reid as a director on 2018-05-01

View Document

02/11/212 November 2021 Registered office address changed from PO Box 7663 27 Flat 0/1, 27 Leven St Glasgow G42 2JG Scotland to PO Box 7663 58 Queen Mary Avenue Glasgow G42 8DT on 2021-11-02

View Document

07/10/217 October 2021 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-06-30

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 417 - 419 LONDON ROAD GLASGOW G40 1AG SCOTLAND

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH BROWN

View Document

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SPOWART

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR AILEEN HIGGINSON

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE-THERESE MARTIN

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MR NOEL MATHIAS

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAMERON DONALDSON

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE CRAWLEY

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GANNON

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE DONAGHY

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MS SARAH ANNE BROWN

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MS ANNE DONAGHY

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR JAMES SPOWART

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR NOEL MATHIAS

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MS JAQUELINE CRAWLEY

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MS ELIZABETH KELLY CAMERON

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MS MARIE-THERESE MARTIN

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE REID

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MS AILEEN HIGGINSON

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MRS PATRICIA GANNON

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAYNE SCOTT

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR VIRGINIE CLAYTON

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BRYCE

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAIN

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 759A ARGYLE STREET GLASGOW G3 8DS

View Document

06/07/156 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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