Wee Gems Corstorphine Limited LIVINGSTON


Founded in 2014, Wee Gems Corstorphine, classified under reg no. SC473868 is an active company. Currently registered at Glen Drummond Limited Argyll House EH54 6AX, Livingston the company has been in the business for ten years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/03/21. Since 2014/04/10 Wee Gems Corstorphine Limited is no longer carrying the name Wee Gems Edinburgh.

The firm has 2 directors, namely Stephen B., Clare W.. Of them, Stephen B., Clare W. have been with the company the longest, being appointed on 22 March 2022. As of 29 April 2024, there were 4 ex directors - David J., Dominic H. and others listed below. There were no ex secretaries.

Wee Gems Corstorphine Limited Address / Contact

Office Address Glen Drummond Limited Argyll House
Office Address2 Quarrywood Court
Town Livingston
Post code EH54 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC473868
Date of Incorporation Mon, 31st Mar 2014
Industry Child day-care activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Mon, 21st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Stephen B.

Position: Director

Appointed: 22 March 2022

Clare W.

Position: Director

Appointed: 22 March 2022

David J.

Position: Director

Appointed: 08 May 2023

Resigned: 24 October 2023

Dominic H.

Position: Director

Appointed: 22 March 2022

Resigned: 14 June 2022

James M.

Position: Director

Appointed: 03 October 2017

Resigned: 22 March 2022

Mahyar M.

Position: Director

Appointed: 31 March 2014

Resigned: 22 March 2022

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Wee Gems Holdings Limited from Livingston, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mahyar M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wee Gems Holdings Limited

Argyll House Quarrywood Court, Livingston, EH54 6AX, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc451899
Notified on 22 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mahyar M.

Notified on 7 April 2016
Ceased on 22 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wee Gems Edinburgh April 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-21
Net Worth130 422      
Balance Sheet
Cash Bank On Hand 5 89416 9806 4848 37430 88143 892109 103
Current Assets 60 52065 74792 050112 057145 12046 199168 533
Debtors179 61948 76785 566103 349113 9051 97359 096
Net Assets Liabilities 55 33387 27798 685101 330110 6404 85789 110
Other Debtors 268 5 5784 8761 2151514 588
Property Plant Equipment 52 80244 62934 19222 79822 09516 7799 251
Total Inventories    334334334334
Net Assets Liabilities Including Pension Asset Liability130 422      
Tangible Fixed Assets 6 923      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve 30 421      
Shareholder Funds130 422      
Other
Accrued Liabilities     8 92823 17152 833
Accumulated Amortisation Impairment Intangible Assets 31 77231 77231 772    
Accumulated Depreciation Impairment Property Plant Equipment 6 57518 50030 79743 28057 08469 63977 167
Additions Other Than Through Business Combinations Property Plant Equipment  3 7501 8601 08914 0437 239 
Administrative Expenses  159 362150 012    
Amounts Owed By Related Parties 46 76345 68071 61588 209105 38038050 001
Average Number Employees During Period    19212021
Bank Overdrafts 11 048      
Cost Sales  301 309349 866    
Creditors 57 98923 09927 55733 5255 2003 2501 300
Disposals Decrease In Amortisation Impairment Intangible Assets    -31 772   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -565  
Disposals Intangible Assets    -31 772   
Disposals Property Plant Equipment     -942  
Dividend Per Share Interim  16 771     
Dividends Paid On Shares Interim   20 00045 000   
Finance Lease Liabilities Present Value Total     5 2001 9502 892
Gross Profit Loss  213 168177 417    
Increase From Depreciation Charge For Year Property Plant Equipment  11 92512 29712 48314 36912 5557 528
Intangible Assets Gross Cost 31 77231 77231 772    
Interest Payable Similar Charges Finance Costs  811    
Net Current Assets Liabilities123 49942 64864 49378 53293 745-8 67279 848
Number Shares Issued Fully Paid  111111
Operating Profit Loss  53 96427 405    
Other Creditors 20 6465 5328 94211 1691 820164 
Other Inventories    334334334334
Other Operating Income Format1  158     
Par Value Share11 11111
Prepayments       981
Profit Loss  48 71431 408    
Profit Loss On Ordinary Activities Before Tax  53 95627 394    
Property Plant Equipment Gross Cost 59 37963 12964 98966 07879 17986 41886 418
Provisions For Liabilities Balance Sheet Subtotal      -151-1 311
Taxation Social Security Payable 11 1856 7113 1524 46122 36619 03127 570
Tax Tax Credit On Profit Or Loss On Ordinary Activities  5 242-4 014    
Total Assets Less Current Liabilities    101 330115 8408 10789 099
Total Borrowings 11 048   5 2003 2501 300
Trade Creditors Trade Payables 15 11010 85615 46317 89516 31110 5555 390
Trade Debtors Trade Receivables 7 5953 0878 37310 2647 3101 4423 526
Turnover Revenue  514 477527 283    
Amount Due From To Related Party -1 801      
Creditors Due Within One Year 56 120      
Fixed Assets 6 923      
Number Shares Allotted11      
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Share Capital Allotted Called Up Paid1       
Value Shares Allotted11      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/10/24
filed on: 26th, October 2023
Free Download (1 page)

Company search

Advertisements