WEE HANDS
AVIEMORE

Hellopages » Highland » Highland » PH22 1RD

Company number SC521669
Status Active
Incorporation Date 2 December 2015
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PITTYOULISH HOUSE, PITYOULISH, AVIEMORE, SCOTLAND, PH22 1RD
Home Country United Kingdom
Nature of Business 03120 - Freshwater fishing
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registered office address changed from Pittyoulish House Pityoulish Aviemore PH22 1rd Scotland to Pittyoulish House Pityoulish Aviemore PH22 1rd on 30 January 2017; Registered office address changed from Pityoulish House Pityoulish Aviemore Scotland to Pittyoulish House Pityoulish Aviemore PH22 1rd on 30 January 2017; Appointment of Salem Avan as a director on 5 January 2017. The most likely internet sites of WEE HANDS are www.wee.co.uk, and www.wee.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. The distance to to Carrbridge Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wee Hands is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC521669. Wee Hands has been working since 02 December 2015. The present status of the company is Active. The registered address of Wee Hands is Pittyoulish House Pityoulish Aviemore Scotland Ph22 1rd. . AVAN, Salem is a Director of the company. CALLISTER, Dianne is a Director of the company. Secretary COSEC LIMITED has been resigned. Director AVAN, Ghizala has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Freshwater fishing".


Current Directors

Director
AVAN, Salem
Appointed Date: 05 January 2017
56 years old

Director
CALLISTER, Dianne
Appointed Date: 05 January 2017
61 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 02 December 2015
Appointed Date: 02 December 2015

Director
AVAN, Ghizala
Resigned: 04 January 2017
Appointed Date: 02 December 2015
57 years old

Director
MCMEEKIN, James Stuart
Resigned: 02 December 2015
Appointed Date: 02 December 2015
58 years old

Director
COSEC LIMITED
Resigned: 02 December 2015
Appointed Date: 02 December 2015

Persons With Significant Control

Dianne Callister
Notified on: 1 December 2016
61 years old
Nature of control: Has significant influence or control

WEE HANDS Events

30 Jan 2017
Registered office address changed from Pittyoulish House Pityoulish Aviemore PH22 1rd Scotland to Pittyoulish House Pityoulish Aviemore PH22 1rd on 30 January 2017
30 Jan 2017
Registered office address changed from Pityoulish House Pityoulish Aviemore Scotland to Pittyoulish House Pityoulish Aviemore PH22 1rd on 30 January 2017
06 Jan 2017
Appointment of Salem Avan as a director on 5 January 2017
06 Jan 2017
Appointment of Dianne Callister as a director on 5 January 2017
06 Jan 2017
Registered office address changed from 165a Nithsdale Road Glasgow G41 5QS Scotland to Pityoulish House Pityoulish Aviemore on 6 January 2017
...
... and 3 more events
02 Dec 2015
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 165a Nithsdale Road Glasgow G41 5QS on 2 December 2015
02 Dec 2015
Termination of appointment of James Stuart Mcmeekin as a director on 2 December 2015
02 Dec 2015
Termination of appointment of Cosec Limited as a director on 2 December 2015
02 Dec 2015
Termination of appointment of Cosec Limited as a secretary on 2 December 2015
02 Dec 2015
Incorporation