The Wee Thackit Limited


Founded in 2004, The Wee Thackit, classified under reg no. SC277770 is an active company. Currently registered at 5 High Street ML8 4AL, the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Mary A., Douglas A. and Patrick K.. In addition one secretary - Douglas A. - is with the firm. As of 13 May 2024, there was 1 ex director - Janette K.. There were no ex secretaries.

The Wee Thackit Limited Address / Contact

Office Address 5 High Street
Office Address2 Carluke
Town
Post code ML8 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277770
Date of Incorporation Wed, 22nd Dec 2004
Industry Retail sale of beverages in specialised stores
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Mary A.

Position: Director

Appointed: 23 December 2004

Douglas A.

Position: Secretary

Appointed: 22 December 2004

Douglas A.

Position: Director

Appointed: 22 December 2004

Patrick K.

Position: Director

Appointed: 22 December 2004

Janette K.

Position: Director

Appointed: 23 December 2004

Resigned: 12 February 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats researched, there is Douglas A. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Mary A. This PSC owns 25-50% shares. Then there is Patrick K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Douglas A.

Notified on 7 April 2016
Nature of control: 25-50% shares

Mary A.

Notified on 7 April 2016
Nature of control: 25-50% shares

Patrick K.

Notified on 7 April 2016
Nature of control: 25-50% shares

Janette K.

Notified on 7 April 2016
Ceased on 12 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-11 246-13 4731 417       
Balance Sheet
Cash Bank In Hand9 2758 93512 244       
Cash Bank On Hand  12 24410 0173 64512 22811 030   
Current Assets22 14521 88526 66823 84216 60525 33724 43914 17228 53820 725
Debtors7 7507 7509 02410 1439 0609 0789 097   
Net Assets Liabilities   -2711 18915 84012 225   
Property Plant Equipment  3 1132 57011 9079 9828 379   
Stocks Inventory5 1205 2005 400       
Tangible Fixed Assets4 7853 6693 113       
Total Inventories  5 4003 6823 9004 0314 312   
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-12 246-14 473417       
Shareholder Funds-11 246-13 4731 417       
Other
Accrued Liabilities  2 4013 0081 9482 2352 572   
Accumulated Depreciation Impairment Property Plant Equipment  5 3905 9338 34910 27411 877   
Average Number Employees During Period   699610910
Corporation Tax Payable     1 756231   
Creditors  28 36426 43916 02918 68319 79717 13316 38513 488
Creditors Due Within One Year38 17639 02728 364       
Deferred Tax Asset Debtors   1 101      
Increase From Depreciation Charge For Year Property Plant Equipment   5432 4161 9251 603   
Merchandise  5 4003 6823 9004 0314 312   
Net Current Assets Liabilities-16 031-17 142-1 696-2 5975766 6544 642-2 96112 1537 237
Number Shares Allotted 1 0001 000       
Other Taxation Social Security Payable  217322-1 613848511   
Par Value Share 11       
Property Plant Equipment Gross Cost  8 5038 50320 25620 256    
Provisions For Liabilities Balance Sheet Subtotal    1 294796796   
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions  405       
Tangible Fixed Assets Cost Or Valuation8 0988 0988 503       
Tangible Fixed Assets Depreciation3 3134 4295 390       
Tangible Fixed Assets Depreciation Charged In Period 1 116961       
Total Additions Including From Business Combinations Property Plant Equipment    11 753     
Total Assets Less Current Liabilities-11 246-13 4731 417-2712 48316 63613 0214 08218 33012 364
Trade Creditors Trade Payables  11 22711 9319 4347 5447 123   
Fixed Assets      8 3797 0436 1775 127

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-02-12
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements