WEE GEMS LIVINGSTON LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 8PT

Company number SC382148
Status Active
Incorporation Date 19 July 2010
Company Type Private Limited Company
Address 2 CARMONDEAN CENTRE ROAD SOUTH, CARMONDEAN, LIVINGSTON, WEST LOTHIAN, EH54 8PT
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 20 . The most likely internet sites of WEE GEMS LIVINGSTON LIMITED are www.weegemslivingston.co.uk, and www.wee-gems-livingston.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Bathgate Rail Station is 3.7 miles; to Kirknewton Rail Station is 4.5 miles; to Breich Rail Station is 7 miles; to Rosyth Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wee Gems Livingston Limited is a Private Limited Company. The company registration number is SC382148. Wee Gems Livingston Limited has been working since 19 July 2010. The present status of the company is Active. The registered address of Wee Gems Livingston Limited is 2 Carmondean Centre Road South Carmondean Livingston West Lothian Eh54 8pt. . MURDOCH, James Boyd is a Secretary of the company. MORTAZAVI, Mahyar is a Director of the company. MURDOCH, James Boyd is a Director of the company. Secretary WJM SECRETARIES LIMITED has been resigned. Director LONG, Kenneth Burnie has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
MURDOCH, James Boyd
Appointed Date: 19 July 2010

Director
MORTAZAVI, Mahyar
Appointed Date: 19 July 2010
55 years old

Director
MURDOCH, James Boyd
Appointed Date: 04 August 2011
64 years old

Resigned Directors

Secretary
WJM SECRETARIES LIMITED
Resigned: 19 July 2010
Appointed Date: 19 July 2010

Director
LONG, Kenneth Burnie
Resigned: 19 July 2010
Appointed Date: 19 July 2010
61 years old

Persons With Significant Control

Mr James Boyd Murdoch
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Thomas Munroe
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graeme Douglas Wright
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEE GEMS LIVINGSTON LIMITED Events

28 Jul 2016
Confirmation statement made on 19 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20

23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20

...
... and 13 more events
23 Jul 2010
Appointment of Mahyar Mortazavi as a director
23 Jul 2010
Termination of appointment of Kenneth Long as a director
23 Jul 2010
Statement of capital following an allotment of shares on 19 July 2010
  • GBP 20

23 Jul 2010
Termination of appointment of Wjm Secretaries Limited as a secretary
19 Jul 2010
Incorporation

WEE GEMS LIVINGSTON LIMITED Charges

25 May 2011
Floating charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…