WEVE-A-GIFT LIMITED

Register to unlock more data on OkredoRegister

WEVE-A-GIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC202416

Incorporation date

16/12/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

38 Mar Street, Mar Street, Alloa, Clackmannanshire FK10 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1999)
dot icon19/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon10/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon23/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon07/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/05/2023
Secretary's details changed for Ms Julia Steel on 2023-05-03
dot icon27/04/2023
Appointment of Mr Archibald Garvellach Robertson Dayman as a director on 2023-04-06
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon04/08/2022
Appointment of Ms Julia Steel as a secretary on 2022-08-04
dot icon04/08/2022
Termination of appointment of Patricia Bridget Dayman as a secretary on 2022-08-04
dot icon27/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon07/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon02/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon14/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon26/07/2013
Registered office address changed from 22 Mcnabb Street Dollar Clackmannanshire FK14 7DJ Scotland on 2013-07-26
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon17/12/2012
Registered office address changed from 38 Mar Street Alloa Clackmannanshire FK10 1HR on 2012-12-17
dot icon17/12/2012
Director's details changed for Nicholas James Scott Dayman on 2012-12-17
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Change of share class name or designation
dot icon30/12/2010
Memorandum and Articles of Association
dot icon30/12/2010
Resolutions
dot icon20/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon17/12/2009
Director's details changed for Nicholas James Scott Dayman on 2009-12-17
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 16/12/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 16/12/07; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 16/12/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 16/12/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/06/2005
Registered office changed on 15/06/05 from: 8 well road bridge of allan stirling stirlingshire FK9 4DR
dot icon21/12/2004
Return made up to 16/12/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/12/2003
Return made up to 16/12/03; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/02/2003
Partic of mort/charge *
dot icon22/12/2002
Return made up to 16/12/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/12/2001
Return made up to 16/12/01; full list of members
dot icon11/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/12/2000
Return made up to 16/12/00; full list of members
dot icon29/03/2000
Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New secretary appointed
dot icon20/03/2000
Director resigned
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
Registered office changed on 20/03/00 from: 292 saint vincent street glasgow lanarkshire G2 5TQ
dot icon10/03/2000
Certificate of change of name
dot icon16/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+73.16 % *

* during past year

Cash in Bank

£133,461.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
124.36K
-
0.00
145.22K
-
2022
4
198.96K
-
0.00
77.07K
-
2023
5
220.79K
-
0.00
133.46K
-
2023
5
220.79K
-
0.00
133.46K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

220.79K £Ascended10.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.46K £Ascended73.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
16/12/1999 - 17/03/2000
235
LYCIDAS NOMINEES LIMITED
Nominee Director
16/12/1999 - 17/03/2000
234
Dayman, Nicholas James Scott
Director
17/03/2000 - Present
5
Steel, Julia
Secretary
04/08/2022 - Present
-
Dayman, Patricia Bridget
Secretary
17/03/2000 - 04/08/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About WEVE-A-GIFT LIMITED

WEVE-A-GIFT LIMITED is an(a) Active company incorporated on 16/12/1999 with the registered office located at 38 Mar Street, Mar Street, Alloa, Clackmannanshire FK10 1HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of WEVE-A-GIFT LIMITED?

toggle

WEVE-A-GIFT LIMITED is currently Active. It was registered on 16/12/1999 .

Where is WEVE-A-GIFT LIMITED located?

toggle

WEVE-A-GIFT LIMITED is registered at 38 Mar Street, Mar Street, Alloa, Clackmannanshire FK10 1HR.

What does WEVE-A-GIFT LIMITED do?

toggle

WEVE-A-GIFT LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does WEVE-A-GIFT LIMITED have?

toggle

WEVE-A-GIFT LIMITED had 5 employees in 2023.

What is the latest filing for WEVE-A-GIFT LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-16 with no updates.