WEC PROJECTS

Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Brian Miller as a director on 2025-06-17

View Document

17/06/2517 June 2025 NewTermination of appointment of Paul Richard Sommerville as a director on 2025-06-17

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Termination of appointment of David Ramage Adams as a director on 2024-06-04

View Document

24/05/2424 May 2024 Appointment of Mr Craig Robert O'donnell as a director on 2024-05-24

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Termination of appointment of Gillian Glen as a director on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of Mr Peter Leonard Derek Wood as a director on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Alison Claire Copeland as a director on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Judith Stone as a director on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of Mr Brian Miller as a director on 2023-09-11

View Document

05/09/235 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Termination of appointment of Paul Lawson Copeland as a director on 2023-08-07

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-07 with no updates

View Document

27/10/2127 October 2021 Appointment of Mr Gordon Glover as a director on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr David Ramage Adams as a director on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mrs Gillian Glen as a director on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mrs Judith Stone as a director on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Ruth Alexander as a director on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Mark Allan Hutchison as a director on 2021-10-27

View Document

11/06/1911 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR PAUL RICHARD SOMMERVILLE

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MARTIN DOUGLAS HOWE

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

15/08/1815 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY PAUL ADAMS

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL WALKER

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED LYNN WOOD

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAMAGE ADAMS / 31/08/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAMAGE ADAMS / 31/08/2015

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MRS KAREN ELIZABETH PRENTY

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR NEIL MCDONALD WALKER

View Document

07/12/157 December 2015 07/11/15 NO MEMBER LIST

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH IRELAND

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET PRENTY

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MR PAUL RAMAGE ADAMS

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET PRENTY

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRENTY

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET PRENTY

View Document

22/01/1522 January 2015 07/11/14 NO MEMBER LIST

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MRS SARAH IRELAND

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILMA MILLER

View Document

28/11/1328 November 2013 07/11/13 NO MEMBER LIST

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 07/11/12 NO MEMBER LIST

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 07/11/11 NO MEMBER LIST

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAMAGE ADAMS / 30/11/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/11/1013 November 2010 07/11/10 NO MEMBER LIST

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY PRENTY / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILMA WILSON MILLER / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAMAGE ADAMS / 01/10/2009

View Document

07/01/107 January 2010 07/11/09 NO MEMBER LIST

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN HUTCHISON / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWSON COPELAND / 01/10/2009

View Document

10/06/0910 June 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

07/11/087 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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