Background WavePink WaveYellow Wave

WEATHER 2 LIMITED (SC238258)

WEATHER 2 LIMITED (SC238258) is an active UK company. incorporated on 16 October 2002. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. WEATHER 2 LIMITED has been registered for 23 years. Current directors include CLARKE, Peter Roy, SAWYER, Thomas Roger, Dr..

Company Number
SC238258
Status
active
Type
ltd
Incorporated
16 October 2002
Age
23 years
Address
19a Blackford Road, Edinburgh, EH9 2DT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CLARKE, Peter Roy, SAWYER, Thomas Roger, Dr.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEATHER 2 LIMITED

WEATHER 2 LIMITED is an active company incorporated on 16 October 2002 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. WEATHER 2 LIMITED was registered 23 years ago.(SIC: 63990)

Status

active

Active since 23 years ago

Company No

SC238258

LTD Company

Age

23 Years

Incorporated 16 October 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

19a Blackford Road Edinburgh, EH9 2DT,

Timeline

7 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Jun 14
Director Left
Jul 19
Director Left
Mar 20
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLARKE, Peter Roy

Active
19a Blackford Road, EdinburghEH2 2DT
Born July 1941
Director
Appointed 10 Feb 2005

SAWYER, Thomas Roger, Dr.

Active
Woodfield Way, LondonN11 2NU
Born January 1970
Director
Appointed 06 Jul 2021

SAWYER, Thomas, Dr.

Resigned
Dresden Road, LondonN19 3BE
Secretary
Appointed 16 Oct 2002
Resigned 16 Feb 2021

ARMSTRONG, John

Resigned
Overlee Road, GlasgowG76 8BY
Born December 1968
Director
Appointed 16 Jun 2003
Resigned 30 Jun 2021

DAVY, Ian Peter

Resigned
43 Scolty Place, BanchoryAB31 5WA
Born November 1952
Director
Appointed 01 Jan 2009
Resigned 26 Jun 2019

SAWYER, Thomas Roger, Dr

Resigned
Victoria Road, LondonN22 7XH
Born January 1970
Director
Appointed 16 Oct 2002
Resigned 16 Feb 2021

WISELY, Paul Alexander Kay

Resigned
10000, Zagreb
Born April 1965
Director
Appointed 16 Oct 2002
Resigned 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2013
AR01AR01
Move Registers To Registered Office Company
3 November 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
3 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Move Registers To Sail Company
14 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Sail Address Company
14 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
5 May 2009
123Notice of Increase in Nominal Capital
Resolution
5 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Legacy
12 March 2008
363sAnnual Return (shuttle)
Legacy
12 March 2008
123Notice of Increase in Nominal Capital
Legacy
31 January 2008
88(2)R88(2)R
Resolution
31 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
17 February 2005
88(2)R88(2)R
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
123Notice of Increase in Nominal Capital
Legacy
21 January 2005
88(2)R88(2)R
Legacy
31 December 2004
419a(Scot)419a(Scot)
Legacy
23 December 2004
410(Scot)410(Scot)
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
6 December 2003
410(Scot)410(Scot)
Legacy
10 November 2003
88(2)R88(2)R
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Legacy
10 November 2003
123Notice of Increase in Nominal Capital
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
225Change of Accounting Reference Date
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
287Change of Registered Office
Incorporation Company
16 October 2002
NEWINCIncorporation