UKBizDB.co.uk

WEIR & MCQUISTON (SCOTLAND) LIMITED

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

This company is commonly known as Weir & Mcquiston (scotland) Limited. The company was founded 47 years ago and was given the registration number SC060469. The firm's registered office is in WISHAW. You can find them at 201 Netherton Street, Netherton Cross, Wishaw, Lanarkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:WEIR & MCQUISTON (SCOTLAND) LIMITED
Company Number:SC060469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1976
End of financial year:31 May 2020
Jurisdiction:Scotland
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:201 Netherton Street, Netherton Cross, Wishaw, Lanarkshire, ML2 0EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Secretary05 December 2019Active
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director01 June 2003Active
4 Auchenglen Road, Braidwood, Carluke, ML8 5PH

Secretary-Active
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director01 June 2003Active
13 Captains Walk, Bellside, Cleland, ML1 5TU

Director05 October 1993Active
4 Auchenglen Road, Braidwood, Carluke, ML8 5PH

Director-Active
4 Auchenglen Road, Braidwood, Carluke, ML8 5PH

Director-Active
201 Netherton Street, Netherton Cross, Wishaw, ML2 0EF

Director09 September 2013Active
201 Netherton Street, Netherton Cross, Wishaw, ML2 0EF

Director04 February 2013Active
12 Myvot Avenue, Cumbernauld, Glasgow, G67 4ND

Director01 December 1988Active

People with Significant Control

Mrs Jacqueline Mcarthur
Notified on:01 December 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:201 Netherton Street, Wishaw, ML2 0EF
Nature of control:
  • Significant influence or control
Mr James Mcarthur
Notified on:01 December 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:201 Netherton Street, Wishaw, ML2 0EF
Nature of control:
  • Significant influence or control
Mr Gordon Mcarthur
Notified on:01 December 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:Scotland
Address:Unit 4b, Gateway Business Park, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Insolvency

Liquidation in administration progress report scotland.

Download
2023-06-16Insolvency

Liquidation in administration progress report scotland.

Download
2022-12-09Insolvency

Liquidation in administration progress report scotland.

Download
2022-10-14Insolvency

Liquidation in administration extension of period scotland.

Download
2022-06-06Insolvency

Liquidation in administration progress report scotland.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-17Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2021-12-24Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-11-17Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2021-08-06Gazette

Gazette filings brought up to date.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Officers

Change person secretary company with change date.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.