WEIR PAPER PRODUCTS LIMITED

WEIR PAPER PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWEIR PAPER PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC104999
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WEIR PAPER PRODUCTS LIMITED?

    • (2112) /

    Where is WEIR PAPER PRODUCTS LIMITED located?

    Registered Office Address
    Ten
    George Street
    EH2 2DZ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WEIR PAPER PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYCIDAS (129) LIMITEDJun 04, 1987Jun 04, 1987

    What are the latest accounts for WEIR PAPER PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2009

    What are the latest filings for WEIR PAPER PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Steuart Road Steuart Road Bridge of Allan Stirling FK9 4JX United Kingdom on Mar 28, 2011

    1 pagesAD01

    Termination of appointment of James Walker as a director

    1 pagesTM01

    Termination of appointment of Gordon Thomson as a director

    1 pagesTM01

    Termination of appointment of David Pett as a secretary

    1 pagesTM02

    Annual return made up to Sep 30, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2010

    Statement of capital on Oct 26, 2010

    • Capital: GBP 9,095,000
    SH01

    Accounts for a dormant company made up to Nov 30, 2009

    5 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Nov 30, 2008

    4 pagesAA

    Auditor's resignation

    3 pagesAUD

    Accounts made up to Nov 30, 2007

    4 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages287

    legacy

    7 pages363s

    Full accounts made up to Nov 30, 2006

    7 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Nov 30, 2005

    7 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Nov 30, 2004

    7 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Nov 30, 2003

    7 pagesAA

    legacy

    6 pages363s

    Who are the officers of WEIR PAPER PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIDLER, Alexander
    115 Halbeath Road
    KY12 7RE Dunfermline
    Fife
    Secretary
    115 Halbeath Road
    KY12 7RE Dunfermline
    Fife
    British878320002
    LAWSON, George Jamieson
    1 Blackwood Green
    Pitreavie
    KY11 8QG Dunfermline
    Fife
    Scotland
    Secretary
    1 Blackwood Green
    Pitreavie
    KY11 8QG Dunfermline
    Fife
    Scotland
    BritishAccountant59153100003
    MACRAE, Alexander Morgan
    Beauly 4 Primrose Bank Road
    EH5 3JH Edinburgh
    Midlothian
    Secretary
    Beauly 4 Primrose Bank Road
    EH5 3JH Edinburgh
    Midlothian
    British66177230001
    PETT, David Jonathan
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    Secretary
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    British12054930001
    SCULL, Andrew James
    10 Kenilworth Court, Kenilworth Road
    Bridge Of Allan
    FK9 4EJ Stirling
    Secretary
    10 Kenilworth Court, Kenilworth Road
    Bridge Of Allan
    FK9 4EJ Stirling
    British53961740004
    STRACHAN, Henry
    Kilbagie Mills
    FK10 4AE Alloa
    Secretary
    Kilbagie Mills
    FK10 4AE Alloa
    British74670001
    ANGUS, Athol James
    Poplar Hall
    CM22 6AN Henham
    Essex
    Director
    Poplar Hall
    CM22 6AN Henham
    Essex
    BritishCompany Director770490001
    BRIGGS, John
    1 Helmesdale Park
    Dunfermline
    Director
    1 Helmesdale Park
    Dunfermline
    AustralianCompany Director75700001
    CASSELS, Gerard William
    324 Leith Walk
    EH6 5BU Edinburgh
    Director
    324 Leith Walk
    EH6 5BU Edinburgh
    ScotlandBritishCompany Director58834580001
    DOLLMAN, Paul Bernard
    36 Garscube Terrace
    EH12 6BN Edinburgh
    Director
    36 Garscube Terrace
    EH12 6BN Edinburgh
    ScotlandBritishDirector1230000002
    DUCKETT, Michael
    Strathlene 29 Strathkinness High Road
    KY16 9UA St Andrews
    Fife
    Director
    Strathlene 29 Strathkinness High Road
    KY16 9UA St Andrews
    Fife
    BritishDirector67403940001
    FIDLER, Alexander
    115 Halbeath Road
    KY12 7RE Dunfermline
    Fife
    Director
    115 Halbeath Road
    KY12 7RE Dunfermline
    Fife
    ScotlandBritishChartered Accountant878320002
    FORD, Barry Raymond
    15 Woodland Avenue
    Mount Eliza
    FOREIGN Mount Eliza,
    Victoria 3930
    Australia
    Director
    15 Woodland Avenue
    Mount Eliza
    FOREIGN Mount Eliza,
    Victoria 3930
    Australia
    AustralianDirector1391510001
    JAGGER, Frank Cecil
    20 Lidgate Shot
    Ratho
    EH28 8TY Newbridge
    Midlothian
    Director
    20 Lidgate Shot
    Ratho
    EH28 8TY Newbridge
    Midlothian
    BritishCompany Director65497290003
    KAY, Stefan George
    7 Kings Cramond
    Barnton
    EH4 6RL Edinburgh
    Director
    7 Kings Cramond
    Barnton
    EH4 6RL Edinburgh
    United KingdomBritishDirector1220910001
    LESTER, John Francis
    3 Thomson Street
    Glen Waverley
    FOREIGN Victoria
    Australia
    Director
    3 Thomson Street
    Glen Waverley
    FOREIGN Victoria
    Australia
    New ZealanderCompany Director1176580001
    MINTON, Kenneth Joseph
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    Director
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    United KingdomBritishCompany Director513690001
    O'NEILL, Owen
    90 Woodlands Road
    Bookham
    KT23 4HH Leatherhead
    Surrey
    Director
    90 Woodlands Road
    Bookham
    KT23 4HH Leatherhead
    Surrey
    BritishCompany Director74660001
    PRATT, Richard
    1 Eamon Court Kew
    FOREIGN Melbourne
    Victoria
    Australia
    Director
    1 Eamon Court Kew
    FOREIGN Melbourne
    Victoria
    Australia
    AustralianCompany Director74640001
    SCHLOSBERG, Hilton Hiller
    5 Acorn Close
    HA7 2QS Stanmore
    Middlesex
    Director
    5 Acorn Close
    HA7 2QS Stanmore
    Middlesex
    South AfricanCompany Director36217260001
    STRACHAN, Henry
    32 Dunmar Drive
    FK10 2EH Alloa
    Clackmannanshire
    Director
    32 Dunmar Drive
    FK10 2EH Alloa
    Clackmannanshire
    BritishCompany Director74670002
    THOMSON, Gordon Mackenzie
    Newhaven House
    4 Chestnut Court
    PH3 1RE Auchterarder
    Director
    Newhaven House
    4 Chestnut Court
    PH3 1RE Auchterarder
    ScotlandBritishCompany Director45976520003
    WALKER, James Alan Fairley
    Priddeons Hadley Common
    EN5 5QE Barnet
    Hertfordshire
    Director
    Priddeons Hadley Common
    EN5 5QE Barnet
    Hertfordshire
    United KingdomBritishCompany Director7945280002

    Does WEIR PAPER PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 13, 1994
    Delivered On Sep 22, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as kilbagie mills, near alloa, counties of clackmannan & fife fully described in schedule attached to form.....see ch microfiche.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 22, 1994Registration of a charge (410)
    • Nov 27, 1995Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 08, 1994
    Delivered On Sep 23, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Sep 23, 1994Registration of a charge (410)
    • Oct 24, 1994Alteration to a floating charge (466 Scot)
    • Nov 17, 1994Alteration to a floating charge (466 Scot)
    • Aug 07, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 08, 1994
    Delivered On Sep 13, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 13, 1994Registration of a charge (410)
    • Oct 24, 1994Alteration to a floating charge (466 Scot)
    • Nov 17, 1994Alteration to a floating charge (466 Scot)
    • Nov 27, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 21, 1990
    Delivered On Jan 07, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (1) kilbagie mills, near alloa (2) peppermill dam, tulliallan (3) loch (moor dam) & moor loch, tulliallan.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 07, 1991Registration of a charge
    • Sep 13, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 21, 1990
    Delivered On Jan 03, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kilbagie mills alloa.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 03, 1991Registration of a charge
    • Sep 13, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 19, 1990
    Delivered On Dec 21, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 21, 1990Registration of a charge
    • Sep 16, 1992Alteration to a floating charge (466 Scot)
    • Sep 13, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 19, 1990
    Delivered On Jan 03, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 03, 1991Registration of a charge
    • Sep 16, 1992Alteration to a floating charge (466 Scot)
    • Sep 13, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 12, 1990
    Delivered On Jun 14, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the book and other debts.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kellock Limited
    Transactions
    • Jun 14, 1990Registration of a charge
    • Sep 16, 1992Alteration to a floating charge (466 Scot)
    • Sep 20, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 08, 1987
    Delivered On Dec 23, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 23, 1987Registration of a charge
    • Sep 16, 1992Alteration to a floating charge (466 Scot)
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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