Weeble Holdings Ltd is a private limited company situated at 24 York Street, Ayr KA8 8AZ. Incorporated on 2019-04-16, this 5-year-old company is run by 1 director.
Director David C., appointed on 20 November 2020.
The company is officially classified as "development of building projects" (SIC code: 41100), "other building completion and finishing" (Standard Industrial Classification: 43390), "landscape service activities" (Standard Industrial Classification: 81300).
The latest confirmation statement was sent on 2022-02-05 and the date for the subsequent filing is 2023-02-19. Additionally, the statutory accounts were filed on 23 April 2021 and the next filing should be sent on 31 January 2023.
Office Address | 24 York Street |
Town | Ayr |
Post code | KA8 8AZ |
Country of origin | United Kingdom |
Registration Number | SC627810 |
Date of Incorporation | Tue, 16th Apr 2019 |
Industry | Development of building projects |
Industry | Other building completion and finishing |
End of financial Year | 30th April |
Company age | 5 years old |
Account next due date | Tue, 31st Jan 2023 (496 days after) |
Account last made up date | Fri, 23rd Apr 2021 |
Next confirmation statement due date | Sun, 19th Feb 2023 (2023-02-19) |
Last confirmation statement dated | Sat, 5th Feb 2022 |
The list of PSCs who own or control the company is made up of 6 names. As BizStats found, there is David C. This PSC and has 75,01-100% shares. The second one in the PSC register is Robert L. This PSC owns 75,01-100% shares. Then there is David C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
David C.
Notified on | 5 August 2020 |
Nature of control: |
75,01-100% shares |
Robert L.
Notified on | 20 November 2020 |
Ceased on | 3 January 2021 |
Nature of control: |
75,01-100% shares |
David C.
Notified on | 5 August 2020 |
Ceased on | 20 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Brian W.
Notified on | 31 May 2020 |
Ceased on | 5 August 2020 |
Nature of control: |
75,01-100% shares |
David S.
Notified on | 16 April 2019 |
Ceased on | 8 June 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Lynn S.
Notified on | 29 May 2019 |
Ceased on | 8 June 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2020-04-30 | 2021-04-23 |
Balance Sheet | ||
Net Assets Liabilities | 1 | 100 |
Other | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 100 |
Number Shares Allotted | 1 | 100 |
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 28th, March 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy