WEE GEMS LIVINGSTON LIMITED - LIVINGSTON
Company Profile | Company Filings |
Overview
WEE GEMS LIVINGSTON LIMITED is a Private Limited Company from LIVINGSTON SCOTLAND and has the status: Active.
WEE GEMS LIVINGSTON LIMITED was incorporated 13 years ago on 19/07/2010 and has the registered number: SC382148. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
WEE GEMS LIVINGSTON LIMITED was incorporated 13 years ago on 19/07/2010 and has the registered number: SC382148. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
WEE GEMS LIVINGSTON LIMITED - LIVINGSTON
This company is listed in the following categories:
88910 - Child day-care activities
88910 - Child day-care activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 21/03/2022 | 31/03/2024 |
Registered Office
ARGYLL HOUSE
LIVINGSTON
EH54 6AX
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN MARTIN BOOTY | May 1954 | British | Director | 2022-03-22 | CURRENT |
CLARE ELIZABETH WILSON | Apr 1973 | British | Director | 2022-03-22 | CURRENT |
WJM SECRETARIES LIMITED | Corporate Secretary | 2010-07-19 UNTIL 2010-07-19 | RESIGNED | ||
MR GRAEME DOUGLAS WRIGHT | May 1960 | Scottish | Director | 2020-09-25 UNTIL 2022-03-22 | RESIGNED |
MR JAMES BOYD MURDOCH | British | Director | 2011-08-04 UNTIL 2022-03-22 | RESIGNED | |
DAVID JENKINS | Oct 1975 | British | Director | 2023-05-08 UNTIL 2023-10-24 | RESIGNED |
MAHYAR MORTAZAVI | Sep 1970 | British | Director | 2010-07-19 UNTIL 2022-03-22 | RESIGNED |
MR JOHN THOMAS MUNROE | Jul 1966 | English | Director | 2020-09-25 UNTIL 2021-06-28 | RESIGNED |
MR KENNETH BURNIE LONG | Dec 1963 | British | Director | 2010-07-19 UNTIL 2010-07-19 | RESIGNED |
DOMINIC HARRISON | Jan 1963 | British | Director | 2022-03-22 UNTIL 2022-06-14 | RESIGNED |
JAMES BOYD MURDOCH | British | Secretary | 2010-07-19 UNTIL 2022-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bright Stars Nurseries Uk Limited | 2022-03-22 | Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr James Boyd Murdoch | 2016-04-06 - 2022-03-22 | 12/1960 | Bo'Ness West Lothian | Ownership of shares 25 to 50 percent |
Mr Graeme Douglas Wright | 2016-04-06 - 2022-03-22 | 5/1960 | Johnstone Renfrewshire | Ownership of shares 25 to 50 percent |
Mr John Thomas Munroe | 2016-04-06 - 2021-06-30 | 7/1966 | Glasgow | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wee Gems Livingston Limited - Filleted accounts | 2022-11-30 | 21-03-2022 | £154,547 Cash £367,110 equity |
Wee Gems Livingston Limited - Filleted accounts | 2021-06-22 | 31-03-2021 | £53,130 Cash £277,791 equity |
Wee Gems Livingston Limited - Filleted accounts | 2020-04-29 | 31-03-2020 | £55,818 Cash £177,873 equity |
Wee Gems Livingston Limited - Filleted accounts | 2019-06-05 | 31-03-2019 | £119,083 equity |
Wee Gems Livingston Limited - Filleted accounts | 2018-06-07 | 31-03-2018 | £93,680 equity |
Wee Gems Livingston Limited - Filleted accounts | 2017-06-03 | 31-03-2017 | £99,616 equity |
Wee Gems Livingston Limited - Abbreviated accounts | 2016-05-28 | 31-03-2016 | £18,793 Cash |
Wee Gems Livingston Limited - Abbreviated accounts | 2015-06-24 | 31-03-2015 | £43,594 Cash |