Background WavePink WaveYellow Wave

WEE WESTIE LIMITED (SC312611)

WEE WESTIE LIMITED (SC312611) is an active UK company. incorporated on 28 November 2006. with registered office in Inverness. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WEE WESTIE LIMITED has been registered for 19 years. Current directors include DUNTHORNE, Brenda Allison, DUNTHORNE, Michael John.

Company Number
SC312611
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
14 Cabrich, Inverness, IV5 7PH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DUNTHORNE, Brenda Allison, DUNTHORNE, Michael John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEE WESTIE LIMITED

WEE WESTIE LIMITED is an active company incorporated on 28 November 2006 with the registered office located in Inverness. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WEE WESTIE LIMITED was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

SC312611

LTD Company

Age

19 Years

Incorporated 28 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 29 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

14 Cabrich Kirkhill Inverness, IV5 7PH,

Timeline

4 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Dec 14
Director Joined
Mar 15
Owner Exit
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

DUNTHORNE, Brenda Allison

Active
14 Cabrich, InvernessIV5 7PH
Secretary
Appointed 28 Nov 2006

DUNTHORNE, Brenda Allison

Active
14 Cabrich, InvernessIV5 7PH
Born January 1969
Director
Appointed 09 Feb 2015

DUNTHORNE, Michael John

Active
14 Cabrich, InvernessIV5 7PH
Born March 1971
Director
Appointed 28 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Brenda Allison Dunthorne

Ceased
14 Cabrich, InvernessIV5 7PH
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025

Mr Michael John Dunthorne

Active
14 Cabrich, InvernessIV5 7PH
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
29 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
363aAnnual Return
Statement Of Affairs
19 January 2007
SASA
Legacy
19 January 2007
88(2)R88(2)R
Legacy
19 January 2007
225Change of Accounting Reference Date
Incorporation Company
28 November 2006
NEWINCIncorporation