THE WEE RETREAT CIC
Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-10-08 with no updates |
| 25/09/2525 September 2025 New | Termination of appointment of Siddharth Bhise as a director on 2025-09-24 |
| 10/02/2510 February 2025 | Termination of appointment of Jim Johnstone as a director on 2025-01-17 |
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-10-31 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
| 19/03/2419 March 2024 | Appointment of Mr Rohit Joshi as a director on 2024-02-23 |
| 05/03/245 March 2024 | Appointment of Siddharth Bhise as a director on 2024-02-23 |
| 05/03/245 March 2024 | Appointment of Jim Johnstone as a director on 2024-02-23 |
| 05/02/245 February 2024 | Micro company accounts made up to 2023-10-31 |
| 22/01/2422 January 2024 | Termination of appointment of Claire Sunderland as a director on 2023-11-25 |
| 22/01/2422 January 2024 | Termination of appointment of Saira Thomson as a director on 2023-11-27 |
| 22/01/2422 January 2024 | Termination of appointment of Joanna Pirie as a director on 2024-01-09 |
| 19/10/2319 October 2023 | Appointment of Mrs Joanna Pirie as a director on 2023-08-25 |
| 19/10/2319 October 2023 | Director's details changed for Lorna Baird on 2023-10-19 |
| 19/10/2319 October 2023 | Appointment of Lorna Baird as a director on 2023-08-25 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 17/12/2117 December 2021 | Appointment of Mrs Claire Sunderland as a director on 2021-12-10 |
| 25/10/2125 October 2021 | Director's details changed for Mrs Vicky Leanne Kakos on 2021-10-22 |
| 25/10/2125 October 2021 | Change of details for Mrs Vicky Leanne Kakos as a person with significant control on 2021-10-22 |
| 25/10/2125 October 2021 | Appointment of Ms Saira Thomson as a director on 2021-07-07 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 09/07/219 July 2021 | Appointment of Ms Michelle Grant as a secretary on 2021-07-07 |
| 07/07/217 July 2021 | Termination of appointment of Donna Elaine Maguire as a secretary on 2021-07-07 |
| 07/07/217 July 2021 | Termination of appointment of Craig Fleming as a director on 2021-07-07 |
| 16/06/2016 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
| 18/10/1918 October 2019 | SECRETARY APPOINTED MRS DONNA ELAINE MAGUIRE |
| 30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 104 BEECHWOOD AVENUE CLARKSTON GLASGOW G76 7XG SCOTLAND |
| 09/10/189 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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