WEIR INVESTMENTS THREE LIMITED: Filings

  • Overview

    Company NameWEIR INVESTMENTS THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC407592
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for WEIR INVESTMENTS THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Register(s) moved to registered inspection location 10th Floor 1 West Regent Street Glasgow G2 1RW

    2 pagesAD03

    Register inspection address has been changed to 10th Floor 1 West Regent Street Glasgow G2 1RW

    2 pagesAD02

    Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 23, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2019

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Nov 19, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Sep 16, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Appointment of Mr Graham Vanhegan as a director on May 01, 2018

    2 pagesAP01

    Termination of appointment of Christopher Findlay Morgan as a director on May 01, 2018

    1 pagesTM01

    Director's details changed for Mr Christopher Findlay Morgan on Feb 05, 2018

    2 pagesCH01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 16, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Termination of appointment of Jonathan Adam Stanton as a director on Oct 03, 2016

    1 pagesTM01

    Appointment of Mr John Brian Heasley as a director on Oct 03, 2016

    2 pagesAP01

    Confirmation statement made on Sep 16, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jan 01, 2016

    15 pagesAA

    Appointment of Mr Christopher James Palmer as a director on Apr 07, 2016

    2 pagesAP01

    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