THE WEE RETREAT CIC

Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

25/09/2525 September 2025 NewTermination of appointment of Siddharth Bhise as a director on 2025-09-24

View Document

10/02/2510 February 2025 Termination of appointment of Jim Johnstone as a director on 2025-01-17

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-10-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

19/03/2419 March 2024 Appointment of Mr Rohit Joshi as a director on 2024-02-23

View Document

05/03/245 March 2024 Appointment of Siddharth Bhise as a director on 2024-02-23

View Document

05/03/245 March 2024 Appointment of Jim Johnstone as a director on 2024-02-23

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Termination of appointment of Claire Sunderland as a director on 2023-11-25

View Document

22/01/2422 January 2024 Termination of appointment of Saira Thomson as a director on 2023-11-27

View Document

22/01/2422 January 2024 Termination of appointment of Joanna Pirie as a director on 2024-01-09

View Document

19/10/2319 October 2023 Appointment of Mrs Joanna Pirie as a director on 2023-08-25

View Document

19/10/2319 October 2023 Director's details changed for Lorna Baird on 2023-10-19

View Document

19/10/2319 October 2023 Appointment of Lorna Baird as a director on 2023-08-25

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

17/12/2117 December 2021 Appointment of Mrs Claire Sunderland as a director on 2021-12-10

View Document

25/10/2125 October 2021 Director's details changed for Mrs Vicky Leanne Kakos on 2021-10-22

View Document

25/10/2125 October 2021 Change of details for Mrs Vicky Leanne Kakos as a person with significant control on 2021-10-22

View Document

25/10/2125 October 2021 Appointment of Ms Saira Thomson as a director on 2021-07-07

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

09/07/219 July 2021 Appointment of Ms Michelle Grant as a secretary on 2021-07-07

View Document

07/07/217 July 2021 Termination of appointment of Donna Elaine Maguire as a secretary on 2021-07-07

View Document

07/07/217 July 2021 Termination of appointment of Craig Fleming as a director on 2021-07-07

View Document

16/06/2016 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MRS DONNA ELAINE MAGUIRE

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 104 BEECHWOOD AVENUE CLARKSTON GLASGOW G76 7XG SCOTLAND

View Document

09/10/189 October 2018 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