WEIR SUPPORT SERVICES LIMITED: Filings

  • Overview

    Company NameWEIR SUPPORT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC501436
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for WEIR SUPPORT SERVICES 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 Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 09, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 26, 2019

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 24, 2019 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 24, 2018 with updates

    4 pagesCS01

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Mar 24, 2017 with updates

    5 pagesCS01

    Termination of appointment of Leslie Robert Powell as a director on Dec 17, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Annual return made up to Mar 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Jonathan Adam Stanton on Feb 01, 2016

    2 pagesCH01

    Secretary's details changed for Ms Gillian Kyle on Feb 01, 2016

    1 pagesCH03

    Registered office address changed from 20 Waterloo Street Glasgow G2 6DB Scotland to 10th Floor 1 West Regent Street Glasgow G2 1RW on Feb 01, 2016

    1 pagesAD01

    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