South Queensferry
EH30 9JP
Scotland
Director Name | Mr Raymond John Weir |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Secretary Name | Mrs Linda Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mr David Alexander Matthews |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mr Colin Watson |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 The Byres Rosyth Dunfermline Fife KY11 2TD Scotland |
Secretary Name | Mr David Matthews |
---|---|
Status | Resigned |
Appointed | 10 January 2019(16 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Unit 4b Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | wma-sq.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3191911 |
Telephone region | Edinburgh |
Registered Address | William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
4 at £1 | Raymond John Weir 57.14% Ordinary |
---|---|
3 at £1 | David Alexander Matthews 42.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,575 |
Cash | £236,341 |
Current Liabilities | £190,767 |
Latest Accounts | 31 January 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 August 2021 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
11 August 2021 | Registered office address changed from William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU to William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 11 August 2021 (2 pages) |
30 July 2021 | Registered office address changed from William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU to William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 30 July 2021 (2 pages) |
27 July 2021 | Registered office address changed from William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU to William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 27 July 2021 (2 pages) |
22 July 2021 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
16 July 2021 | Registered office address changed from Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland to William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 16 July 2021 (2 pages) |
14 July 2021 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
17 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of David Matthews as a secretary on 31 December 2019 (1 page) |
14 January 2020 | Termination of appointment of David Alexander Matthews as a director on 31 December 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
23 January 2019 | Appointment of Mr David Matthews as a secretary on 10 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
7 August 2018 | Termination of appointment of Linda Weir as a secretary on 3 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Raymond John Weir as a director on 3 August 2018 (1 page) |
7 August 2018 | Appointment of Mr Graham Charles Hunter as a director on 3 August 2018 (2 pages) |
10 May 2018 | Registered office address changed from Hill Farm Slamannan Falkirk Stirlingshire FK1 3DJ to Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX on 10 May 2018 (1 page) |
11 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
23 January 2017 | Director's details changed for Raymond John Weir on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for David Alexander Matthews on 23 January 2017 (2 pages) |
23 January 2017 | Secretary's details changed for Mrs Linda Weir on 23 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
23 January 2017 | Director's details changed for Raymond John Weir on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for David Alexander Matthews on 23 January 2017 (2 pages) |
23 January 2017 | Secretary's details changed for Mrs Linda Weir on 23 January 2017 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
31 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Director's details changed for Raymond John Weir on 7 January 2012 (2 pages) |
12 January 2012 | Director's details changed for David Alexander Matthews on 7 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Mrs Linda Weir on 7 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Director's details changed for Raymond John Weir on 7 January 2012 (2 pages) |
12 January 2012 | Director's details changed for David Alexander Matthews on 7 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Mrs Linda Weir on 7 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Director's details changed for David Alexander Matthews on 7 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Raymond John Weir on 7 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Mrs Linda Weir on 7 January 2012 (2 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for David Alexander Matthews on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Raymond John Weir on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for David Alexander Matthews on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Raymond John Weir on 11 January 2010 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
3 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
3 February 2009 | Director's change of particulars / raymond weir / 03/02/2009 (1 page) |
3 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
3 February 2009 | Director's change of particulars / raymond weir / 03/02/2009 (1 page) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 June 2008 | Appointment terminated director colin watson (1 page) |
12 June 2008 | Gbp ic 10/7\22/05/08\gbp sr [email protected]=3\ (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Appointment terminated director colin watson (1 page) |
12 June 2008 | Gbp ic 10/7\22/05/08\gbp sr [email protected]=3\ (1 page) |
12 June 2008 | Resolutions
|
5 June 2008 | Company name changed weir matthews watson associates LTD.\certificate issued on 11/06/08 (2 pages) |
5 June 2008 | Company name changed weir matthews watson associates LTD.\certificate issued on 11/06/08 (2 pages) |
21 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
10 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
17 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members
|
18 January 2005 | Return made up to 07/01/05; full list of members
|
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
9 June 2004 | Ad 01/06/04--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
9 June 2004 | Ad 01/06/04--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
2 June 2004 | Company name changed rj weir LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed rj weir LIMITED\certificate issued on 02/06/04 (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 102 manor street falkirk FK1 1NU (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 102 manor street falkirk FK1 1NU (1 page) |
9 January 2004 | Return made up to 07/01/04; full list of members
|
9 January 2004 | Return made up to 07/01/04; full list of members
|
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |