UKBizDB.co.uk

WEBER MS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Weber Ms Limited. The company was founded 27 years ago and was given the registration number SC169986. 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.

Company Information

Name:WEBER MS LIMITED
Company Number:SC169986
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:
  • 18121 - Manufacture of printed labels

Office Address & Contact

Registered Address:Macmerry Industrial Estate, Tranent, East Lothian, EH33 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary14 March 2008Active
Macmerry Industrial Estate, Tranent, United Kingdom, EH33 1HD

Director18 October 2022Active
1107 East Olive Street, Illinois, United States,

Director24 December 1996Active
Macmerry Industrial Estate, Tranent, United Kingdom, EH33 1HD

Director18 October 2022Active
15 Boyd Orr Drive, Penicuik, EH26 0JZ

Secretary24 December 1996Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary20 November 1996Active
12 Forth Street, North Berwick, EH39 4HY

Secretary01 February 2003Active
6 Preston Road, Prestonpans, EH32 9HN

Secretary06 January 2003Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director20 November 1996Active
2121 Northwind Circle, Schaumburg, 60194

Director01 October 2007Active
6 Preston Road, Prestonpans, EH32 9HN

Director10 June 1997Active
1317 South Pine, Arlington Heights, Usa,

Director01 January 2006Active
Macmerry Industrial Estate, Tranent, East Lothian, EH33 1HD

Director12 January 2015Active
809 South Burton Place, Arlington Heights, Illinois, United States,

Director24 December 1996Active
1066 South Hidden Brook Terrace, Palantine, Illinois, Usa,

Director24 December 1996Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-03Resolution

Resolution.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-06Officers

Change corporate secretary company with change date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Termination director company with name termination date.

Download
2016-05-27Accounts

Accounts with accounts type dormant.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.