THE WEE MAGAZINE LTD
Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Compulsory strike-off action has been suspended |
| 21/05/2521 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | Appointment of Miss Mindi Singh as a director on 2025-01-16 |
| 11/02/2511 February 2025 | Termination of appointment of Guljit Singh as a director on 2024-09-01 |
| 11/02/2511 February 2025 | Cessation of Guljit Singh as a person with significant control on 2024-09-01 |
| 11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
| 11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
| 08/05/248 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
| 08/05/248 May 2024 | Micro company accounts made up to 2023-05-31 |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | Registered office address changed from Chall Building 73 Kilsyth Road Kirkintilloch Glasgow G66 1QF to 28a Parkhouse Street Parkhouse Street Ayr KA7 2HH on 2023-12-12 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/05/2324 May 2023 | Micro company accounts made up to 2022-05-31 |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/05/2210 May 2022 | Micro company accounts made up to 2021-05-31 |
| 26/04/2226 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-05-10 with no updates |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 44 THIRD AVENUE KIRKINTILLOCH GLASGOW G66 5EB SCOTLAND |
| 27/08/2027 August 2020 | Registered office address changed from , 44 Third Avenue, Kirkintilloch, Glasgow, G66 5EB, Scotland to 28a Parkhouse Street Parkhouse Street Ayr KA7 2HH on 2020-08-27 |
| 11/05/2011 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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