This company is commonly known as Weber Marking Limited. The company was founded 27 years ago and was given the registration number SC169985. The firm's registered office is in EAST LOTHIAN. You can find them at Macmerry Industrial Estate, Tranent, East Lothian, . This company's SIC code is 18121 - Manufacture of printed labels.
Name | : | WEBER MARKING LIMITED |
---|---|---|
Company Number | : | SC169985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Macmerry Industrial Estate, Tranent, East Lothian, EH33 1HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 14 March 2008 | Active |
Macmerry Industrial Estate, Tranent, United Kingdom, EH33 1HD | Director | 18 October 2022 | Active |
1107 East Olive Street, Illinois, United States, | Director | 24 December 1996 | Active |
Macmerry Industrial Estate, Tranent, United Kingdom, EH33 1HD | Director | 18 October 2022 | Active |
15 Boyd Orr Drive, Penicuik, EH26 0JZ | Secretary | 24 December 1996 | Active |
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD | Nominee Secretary | 20 November 1996 | Active |
12 Forth Street, North Berwick, EH39 4HY | Secretary | 01 February 2003 | Active |
6 Preston Road, Prestonpans, EH32 9HN | Secretary | 06 January 2003 | Active |
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD | Nominee Director | 20 November 1996 | Active |
2121 Northwind Circle, Schaumburg, 60194 | Director | 01 October 2007 | Active |
6 Preston Road, Prestonpans, EH32 9HN | Director | 10 June 1997 | Active |
1317 South Pine, Arlington Heights, Usa, | Director | 01 January 2006 | Active |
Macmerry Industrial Estate, Tranent, East Lothian, EH33 1HD | Director | 12 January 2015 | Active |
1066 South Hidden Brook Terrace, Palantine, Illinois, Usa, | Director | 24 December 1996 | Active |
809 South Burton Place, Arlington Heights, Illinois, United States, | Director | 24 December 1996 | Active |
Mr Joseph Bradley Weber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 711 West Algonquin Road, Arlington Heights, Illinois, United States, 60005 |
Nature of control | : |
|
Mr Douglas Adam Weber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 711 West Algonquin Road, Arlington Heights, Illinois, United States, 60005 |
Nature of control | : |
|
Constance Jo Hirth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 711 West Algonquin Road, Arlington Heights, Illinois, United States, 60005 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type group. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Resolution | Resolution. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type group. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type group. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type group. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type group. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type group. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type group. | Download |
2017-08-16 | Officers | Change corporate secretary company with change date. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Officers | Termination director company with name termination date. | Download |
2016-05-27 | Accounts | Accounts with accounts type group. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.