Company NameWMA Limited
Company StatusDissolved
Company NumberSC241843
CategoryPrivate Limited Company
Incorporation Date7 January 2003(20 years, 4 months ago)
Dissolution Date12 October 2022 (7 months, 2 weeks ago)
Previous NamesRj Weir Limited and Weir Matthews Watson Associates Ltd.

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Graham Charles Hunter
Date of BirthJuly 1954 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2018(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 12 October 2022)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWma Limited, Station Master's Office Station Road
South Queensferry
EH30 9JP
Scotland
Director NameMr Raymond John Weir
Date of BirthOctober 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary NameMrs Linda Weir
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleTeacher
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr David Alexander Matthews
Date of BirthSeptember 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Colin Watson
Date of BirthOctober 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 The Byres
Rosyth
Dunfermline
Fife
KY11 2TD
Scotland
Secretary NameMr David Matthews
StatusResigned
Appointed10 January 2019(16 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressUnit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewma-sq.co.uk
Email address[email protected]
Telephone0131 3191911
Telephone regionEdinburgh

Location

Registered AddressWilliam Duncan, 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

4 at £1Raymond John Weir
57.14%
Ordinary
3 at £1David Alexander Matthews
42.86%
Ordinary

Financials

Year2014
Net Worth£242,575
Cash£236,341
Current Liabilities£190,767

Accounts

Latest Accounts31 January 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 August 2021Court order in a winding-up (& Court Order attachment) (4 pages)
11 August 2021Registered 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 2021Registered 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 2021Registered 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 2021Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
16 July 2021Registered 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 2021Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
17 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
14 January 2020Termination of appointment of David Matthews as a secretary on 31 December 2019 (1 page)
14 January 2020Termination of appointment of David Alexander Matthews as a director on 31 December 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
23 January 2019Appointment of Mr David Matthews as a secretary on 10 January 2019 (2 pages)
14 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
7 August 2018Termination of appointment of Linda Weir as a secretary on 3 August 2018 (1 page)
7 August 2018Termination of appointment of Raymond John Weir as a director on 3 August 2018 (1 page)
7 August 2018Appointment of Mr Graham Charles Hunter as a director on 3 August 2018 (2 pages)
10 May 2018Registered 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 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
23 January 2017Director's details changed for Raymond John Weir on 23 January 2017 (2 pages)
23 January 2017Director's details changed for David Alexander Matthews on 23 January 2017 (2 pages)
23 January 2017Secretary's details changed for Mrs Linda Weir on 23 January 2017 (1 page)
23 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
23 January 2017Director's details changed for Raymond John Weir on 23 January 2017 (2 pages)
23 January 2017Director's details changed for David Alexander Matthews on 23 January 2017 (2 pages)
23 January 2017Secretary's details changed for Mrs Linda Weir on 23 January 2017 (1 page)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7
(5 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 7
(5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 7
(5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 7
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Raymond John Weir on 7 January 2012 (2 pages)
12 January 2012Director's details changed for David Alexander Matthews on 7 January 2012 (2 pages)
12 January 2012Secretary's details changed for Mrs Linda Weir on 7 January 2012 (2 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Raymond John Weir on 7 January 2012 (2 pages)
12 January 2012Director's details changed for David Alexander Matthews on 7 January 2012 (2 pages)
12 January 2012Secretary's details changed for Mrs Linda Weir on 7 January 2012 (2 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for David Alexander Matthews on 7 January 2012 (2 pages)
12 January 2012Director's details changed for Raymond John Weir on 7 January 2012 (2 pages)
12 January 2012Secretary's details changed for Mrs Linda Weir on 7 January 2012 (2 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for David Alexander Matthews on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Raymond John Weir on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for David Alexander Matthews on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Raymond John Weir on 11 January 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
10 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
3 February 2009Return made up to 07/01/09; full list of members (4 pages)
3 February 2009Director's change of particulars / raymond weir / 03/02/2009 (1 page)
3 February 2009Return made up to 07/01/09; full list of members (4 pages)
3 February 2009Director's change of particulars / raymond weir / 03/02/2009 (1 page)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 June 2008Appointment terminated director colin watson (1 page)
12 June 2008Gbp ic 10/7\22/05/08\gbp sr [email protected]=3\ (1 page)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
12 June 2008Appointment terminated director colin watson (1 page)
12 June 2008Gbp ic 10/7\22/05/08\gbp sr [email protected]=3\ (1 page)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
5 June 2008Company name changed weir matthews watson associates LTD.\certificate issued on 11/06/08 (2 pages)
5 June 2008Company name changed weir matthews watson associates LTD.\certificate issued on 11/06/08 (2 pages)
21 February 2008Return made up to 07/01/08; full list of members (3 pages)
21 February 2008Return made up to 07/01/08; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 January 2007Return made up to 07/01/07; full list of members (3 pages)
10 January 2007Return made up to 07/01/07; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 February 2006Return made up to 07/01/06; full list of members (3 pages)
17 February 2006Return made up to 07/01/06; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
9 June 2004Ad 01/06/04--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
9 June 2004Ad 01/06/04--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
2 June 2004Company name changed rj weir LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed rj weir LIMITED\certificate issued on 02/06/04 (2 pages)
13 January 2004Registered office changed on 13/01/04 from: 102 manor street falkirk FK1 1NU (1 page)
13 January 2004Registered office changed on 13/01/04 from: 102 manor street falkirk FK1 1NU (1 page)
9 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)