About

Registered Number: SC155167
Date of Incorporation: 28/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Moffat Distillery, Airdrie, Lanarkshire, ML6 8PL

 

Founded in 1994, Wee Beastie Ltd are based in Lanarkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Susan 26 January 1995 07 January 2002 1
HEMPSTOCK, Anne 26 January 1995 17 September 2002 1
HEMPSTOCK, John 20 October 1997 17 September 2002 1
KICHODHAN, Matthew 25 April 2013 17 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HALL, Roger Gordon 03 November 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 29 June 2018
CH01 - Change of particulars for director 07 June 2018
CS01 - N/A 03 January 2018
AP03 - Appointment of secretary 20 November 2017
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM02 - Termination of appointment of secretary 12 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 12 October 2016
AA01 - Change of accounting reference date 26 August 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 11 March 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 09 August 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 06 May 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 27 July 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 27 May 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 08 January 2008
RESOLUTIONS - N/A 17 April 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 17 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 03 March 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
AUD - Auditor's letter of resignation 24 September 2002
AA - Annual Accounts 24 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
287 - Change in situation or address of Registered Office 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 06 December 2001
CERTNM - Change of name certificate 26 November 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 21 March 2000
419a(Scot) - N/A 09 February 2000
AA - Annual Accounts 31 October 1999
363s - Annual Return 05 January 1999
410(Scot) - N/A 09 September 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 19 January 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
363s - Annual Return 02 November 1997
AA - Annual Accounts 25 June 1997
MEM/ARTS - N/A 13 June 1997
287 - Change in situation or address of Registered Office 22 May 1997
CERTNM - Change of name certificate 19 May 1997
AA - Annual Accounts 05 February 1997
AA - Annual Accounts 05 February 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1996
410(Scot) - N/A 15 September 1995
MEM/ARTS - N/A 10 February 1995
CERTNM - Change of name certificate 08 February 1995
RESOLUTIONS - N/A 03 February 1995
288 - N/A 02 February 1995
287 - Change in situation or address of Registered Office 02 February 1995
288 - N/A 02 February 1995
NEWINC - New incorporation documents 28 December 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 September 1998 Outstanding

N/A

Bond & floating charge 08 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.