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.
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 | : |
|
Registered Address | : | 201 Netherton Street, Netherton Cross, Wishaw, Lanarkshire, ML2 0EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Secretary | 05 December 2019 | Active |
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 01 June 2003 | Active |
4 Auchenglen Road, Braidwood, Carluke, ML8 5PH | Secretary | - | Active |
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 01 June 2003 | Active |
13 Captains Walk, Bellside, Cleland, ML1 5TU | Director | 05 October 1993 | Active |
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 | Director | 09 September 2013 | Active |
201 Netherton Street, Netherton Cross, Wishaw, ML2 0EF | Director | 04 February 2013 | Active |
12 Myvot Avenue, Cumbernauld, Glasgow, G67 4ND | Director | 01 December 1988 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-06-16 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-12-09 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-10-14 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2022-06-06 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2021-12-24 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2021-08-06 | Gazette | Gazette filings brought up to date. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2020-04-15 | Officers | Change person secretary company with change date. | Download |
2020-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-31 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.