Background WavePink WaveYellow Wave

WEE GEMS ARMADALE LTD (SC470850)

WEE GEMS ARMADALE LTD (SC470850) is an active UK company. incorporated on 25 February 2014. with registered office in Livingston. The company operates in the Education sector, engaged in pre-primary education. WEE GEMS ARMADALE LTD has been registered for 12 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
SC470850
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
Argyll House, Livingston, EH54 6AX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEE GEMS ARMADALE LTD

WEE GEMS ARMADALE LTD is an active company incorporated on 25 February 2014 with the registered office located in Livingston. The company operates in the Education sector, specifically engaged in pre-primary education. WEE GEMS ARMADALE LTD was registered 12 years ago.(SIC: 85100)

Status

active

Active since 12 years ago

Company No

SC470850

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Argyll House Quarrywood Court Livingston, EH54 6AX,

Timeline

24 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Nov 14
Director Joined
Mar 15
Owner Exit
Mar 20
Loan Cleared
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
May 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARTER-NG, Lisa

Active
Quarrywood Court, LivingstonEH54 6AX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Quarrywood Court, LivingstonEH54 6AX
Born May 1954
Director
Appointed 22 Mar 2022

WILSON, Clare Elizabeth

Active
Quarrywood Court, LivingstonEH54 6AX
Born April 1973
Director
Appointed 22 Mar 2022

COXHEAD, Christopher James

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

HARRISON, Dominic

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born January 1963
Director
Appointed 22 Mar 2022
Resigned 14 Jun 2022

JENKINS, David

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born October 1975
Director
Appointed 08 May 2023
Resigned 24 Oct 2023

MORTAZAVI, Mahyar

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born September 1970
Director
Appointed 25 Feb 2014
Resigned 22 Mar 2022

MURDOCH, James Boyd

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born December 1960
Director
Appointed 02 Mar 2015
Resigned 22 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Mahyar Mortazavi

Ceased
Quarrywood Court, LivingstonEH54 6AX
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Ceased 07 Apr 2016
Quarrywood Court, LivingstonEH54 6AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 February 2022
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
26 February 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
5 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
15 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2014
MR01Registration of a Charge
Incorporation Company
25 February 2014
NEWINCIncorporation