THE WEE MANS LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML11 9EF
Company number SC294079
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address 34 CASTLEGATE, LANARK, ML11 9EF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Amended total exemption small company accounts made up to 31 January 2015. The most likely internet sites of THE WEE MANS LIMITED are www.theweemans.co.uk, and www.the-wee-mans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Carstairs Rail Station is 4.6 miles; to Carluke Rail Station is 4.9 miles; to Wishaw Rail Station is 8.9 miles; to Shotts Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wee Mans Limited is a Private Limited Company. The company registration number is SC294079. The Wee Mans Limited has been working since 05 December 2005. The present status of the company is Active. The registered address of The Wee Mans Limited is 34 Castlegate Lanark Ml11 9ef. . DICK, Ian Andrew is a Director of the company. Secretary DICK, Anne has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
DICK, Ian Andrew
Appointed Date: 14 December 2005
72 years old

Resigned Directors

Secretary
DICK, Anne
Resigned: 03 July 2013
Appointed Date: 14 December 2005

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Persons With Significant Control

Mr Ian Andrew Dick
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

THE WEE MANS LIMITED Events

03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Nov 2015
Amended total exemption small company accounts made up to 31 January 2015
10 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 30 more events
21 Dec 2005
Accounting reference date extended from 31/12/06 to 31/01/07
09 Dec 2005
Secretary resigned
09 Dec 2005
Director resigned
09 Dec 2005
Director resigned
05 Dec 2005
Incorporation

THE WEE MANS LIMITED Charges

24 April 2013
Charge code SC29 4079 0006
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: Notification of addition to or amendment of charge…
26 August 2008
Standard security
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 34 castlegate, lanark LAN13051.
26 August 2008
Standard security
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 32A castlegate, lanark LAN79155.
26 August 2008
Standard security
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 32 castlegate, lanark LAN79154.
23 March 2006
Standard security
Delivered: 6 April 2006
Status: Satisfied on 13 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming 32A and 34A castlegate…
26 January 2006
Floating charge
Delivered: 27 January 2006
Status: Satisfied on 9 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…