WEVOLUTION VENTURES C.I.C.

WEVOLUTION VENTURES C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWEVOLUTION VENTURES C.I.C.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC479596
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEVOLUTION VENTURES C.I.C.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WEVOLUTION VENTURES C.I.C. located?

    Registered Office Address
    58 Queen Mary Avenue
    G42 8DT Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEVOLUTION VENTURES C.I.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WEVOLUTION VENTURES C.I.C.?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for WEVOLUTION VENTURES C.I.C.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Termination of appointment of Ruth Bacon as a director on Sep 19, 2024

    1 pagesTM01

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jacintha Josephine Canary Ogunyemi as a director on May 20, 2024

    1 pagesTM01

    Appointment of Ms Caroline Rosemary Whitfield as a director on Mar 31, 2024

    2 pagesAP01

    Appointment of Mr Joseph James Kallarakal as a director on Jun 01, 2020

    2 pagesAP01

    Registered office address changed from PO Box 7663 58 Queen Mary Avenue Glasgow G42 8DT Scotland to 58 Queen Mary Avenue Glasgow G42 8DT on May 02, 2024

    1 pagesAD01

    Termination of appointment of Debs Murdoch as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Ms Ruth Bacon as a director on Oct 01, 2020

    2 pagesAP01

    Appointment of Ms Jacintha Josephine Canary Ogunyemi as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Ms Agne Petroseviciute as a director on Oct 01, 2022

    2 pagesAP01

    Appointment of Ms Karen Stevens as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Kelsey Reid as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Fiona Mcmillan as a director on Oct 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Appointment of Ms. Debs Murdoch as a director on May 01, 2021

    2 pagesAP01

    Appointment of Ms. Annie Manzor as a director on May 01, 2021

    2 pagesAP01

    Appointment of Ms. Dawn Austwick as a director on May 01, 2021

    2 pagesAP01

    Appointment of Ms. Sarah Davidson as a director on Oct 01, 2020

    2 pagesAP01

    Appointment of Ms. Fiona Mcmillan as a director on Sep 01, 2017

    2 pagesAP01

    Who are the officers of WEVOLUTION VENTURES C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATHIAS, Noel
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    Secretary
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    236774460001
    AUSTWICK, Dawn, Ms.
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    Director
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    ScotlandBritishRetired289747690001
    DAVIDSON, Sarah, Ms.
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    Director
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    ScotlandBritishCharity Director289747320001
    KALLARAKAL, Joseph James
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    Director
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    EnglandBritishConsultant322681880001
    MANZOR, Annie, Ms.
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    Director
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    ScotlandBritishSrg Member289748290001
    PETROSEVICIUTE, Agne
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    Director
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    ScotlandLithuanianBaker320793090001
    STEVENS, Karen
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    Director
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    ScotlandBritishVolunteer320792740001
    WHITFIELD, Caroline Rosemary
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    Director
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    ScotlandBritish,Australian,CanadianAcademic322807380001
    BACON, Ruth
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    Director
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    ScotlandBritishRetired320794300001
    BROWN, Sarah Anne
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    Director
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    ScotlandBritishReverend209140380001
    BRYCE, Christine
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    Director
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    ScotlandBritishHousewife188394970001
    CAMERON, Elizabeth Kelly, Doctor
    Flat 0/1, 27 Leven St
    7663
    G42 2JG Glasgow
    27
    Scotland
    Director
    Flat 0/1, 27 Leven St
    7663
    G42 2JG Glasgow
    27
    Scotland
    ScotlandBritishChief Executive158465490001
    CLAYTON, Virginie Nakure
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    Director
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    ScotlandBritishUnemployed188394960001
    CRAWLEY, Jaqueline
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    Director
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    ScotlandBritishDomestic209092100001
    DONAGHY, Anne
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    Director
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    ScotlandBritishUnemployed209092680001
    DONALDSON, Cameron Richard
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    Director
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    ScotlandBritish/CanadianUniversity Professor188394930001
    GANNON, Patricia
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    Director
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    ScotlandBritishUnemployed206897670001
    HIGGINSON, Aileen
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    Director
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    ScotlandBritishFinancial Adviser77615160001
    MAIN, Elizabeth Taylor
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    Director
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    ScotlandBritishNurture Assistant188394940001
    MARTIN, Marie-Therese
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    Director
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    ScotlandBritishUnemployed209090410001
    MATHIAS, Noel Raymond
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    Director
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    ScotlandBritishProject Co-Ordinator188394920001
    MCMILLAN, Fiona, Ms.
    Queen Mary Avenue
    7663
    G42 8DT Glasgow
    58
    Scotland
    Director
    Queen Mary Avenue
    7663
    G42 8DT Glasgow
    58
    Scotland
    ScotlandBritishSrg Member289732200001
    MURDOCH, Debs, Ms.
    Queen Mary Avenue
    7663
    G42 8DT Glasgow
    58
    Scotland
    Director
    Queen Mary Avenue
    7663
    G42 8DT Glasgow
    58
    Scotland
    ScotlandBritishStudent289748560001
    OGUNYEMI, Jacintha Josephine Canary
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    Director
    Queen Mary Avenue
    G42 8DT Glasgow
    58
    Scotland
    ScotlandBritish,South AfricanVolunteer320793590001
    REID, Elaine Isobel
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    Director
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    ScotlandBritishBakery Assistant188394950001
    REID, Kelsey, Ms.
    Queen Mary Avenue
    7663
    G42 8DT Glasgow
    58
    Scotland
    Director
    Queen Mary Avenue
    7663
    G42 8DT Glasgow
    58
    Scotland
    ScotlandBritishBanking Executive289724850001
    SCOTT, Jayne Elizabeth, Reverend
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    Director
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    ScotlandBritishParish Minister188394910001
    SPOWART, James
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    Director
    London Road
    G40 1AG Glasgow
    417 - 419
    Scotland
    ScotlandBritishRetired114739550001

    What are the latest statements on persons with significant control for WEVOLUTION VENTURES C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0