Background WavePink WaveYellow Wave

WEE GEMS CORSTORPHINE LIMITED (SC473868)

WEE GEMS CORSTORPHINE LIMITED (SC473868) is an active UK company. incorporated on 31 March 2014. with registered office in Livingston. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. WEE GEMS CORSTORPHINE LIMITED has been registered for 11 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
SC473868
Status
active
Type
ltd
Incorporated
31 March 2014
Age
11 years
Address
Glen Drummond Limited Argyll House, Livingston, EH54 6AX
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEE GEMS CORSTORPHINE LIMITED

WEE GEMS CORSTORPHINE LIMITED is an active company incorporated on 31 March 2014 with the registered office located in Livingston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. WEE GEMS CORSTORPHINE LIMITED was registered 11 years ago.(SIC: 88910)

Status

active

Active since 11 years ago

Company No

SC473868

LTD Company

Age

11 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 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

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

WEE GEMS EDINBURGH LIMITED
From: 31 March 2014To: 10 April 2014
Contact
Address

Glen Drummond Limited Argyll House Quarrywood Court Livingston, EH54 6AX,

Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jan 15
Director Joined
Oct 17
Loan Cleared
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Loan Secured
Aug 22
Loan Secured
Oct 22
Director Joined
May 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 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
Argyll House, LivingstonEH54 6AX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Argyll House, LivingstonEH54 6AX
Born May 1954
Director
Appointed 22 Mar 2022

WILSON, Clare Elizabeth

Active
Argyll House, LivingstonEH54 6AX
Born April 1973
Director
Appointed 22 Mar 2022

COXHEAD, Christopher James

Resigned
Argyll House, LivingstonEH54 6AX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

HARRISON, Dominic

Resigned
Argyll House, LivingstonEH54 6AX
Born January 1963
Director
Appointed 22 Mar 2022
Resigned 14 Jun 2022

JENKINS, David

Resigned
Argyll House, LivingstonEH54 6AX
Born October 1975
Director
Appointed 08 May 2023
Resigned 24 Oct 2023

MORTAZAVI, Mahyar

Resigned
Argyll House, LivingstonEH54 6AX
Born September 1970
Director
Appointed 31 Mar 2014
Resigned 22 Mar 2022

MURDOCH, James Boyd

Resigned
Argyll House, LivingstonEH54 6AX
Born December 1980
Director
Appointed 03 Oct 2017
Resigned 22 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Quarrywood Court, LivingstonEH54 6AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2022

Mr Mahyar Mortazavi

Ceased
Featherhall Avenue, EdinburghEH12 7TQ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Ceased 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
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
GUARANTEE2GUARANTEE2
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 Total Exemption Full
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
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
13 April 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
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
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
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
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
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
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
28 June 2017
AAMDAAMD
Confirmation Statement With Updates
4 April 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
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Certificate Change Of Name Company
10 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 2014
RESOLUTIONSResolutions
Incorporation Company
31 March 2014
NEWINCIncorporation