Company NameSite Services (S.W.D.) Ltd.
Company StatusDissolved
Company NumberSC284808
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date1 December 2017 (6 years, 4 months ago)
Previous NameWeirpoint Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William Wilson Thomson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(1 week, 2 days after company formation)
Appointment Duration12 years, 6 months (closed 01 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Vicars Road
Stonehouse
Larkhall
Lanarkshire
ML9 3EB
Scotland
Secretary NameKaren Jean Thomson
NationalityBritish
StatusClosed
Appointed25 May 2005(1 week, 2 days after company formation)
Appointment Duration12 years, 6 months (closed 01 December 2017)
RoleCompany Director
Correspondence Address24 Vicars Road
Stonehouse
Larkhall
Lanarkshire
ML9 3EB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Net Worth£89,027
Cash£47,923
Current Liabilities£437,558

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 December 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
1 September 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
1 September 2017Notice of final meeting of creditors (3 pages)
1 September 2017Notice of final meeting of creditors (3 pages)
28 July 2016Registered office address changed from 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 July 2016 (1 page)
9 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2010Registered office address changed from 8 Baird Avenue Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 8 Baird Avenue Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 8 Baird Avenue Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ on 4 February 2010 (1 page)
9 July 2009Return made up to 16/05/09; full list of members (3 pages)
9 July 2009Return made up to 16/05/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 December 2008Registered office changed on 03/12/2008 from 37 academy street larkhall south lanarkshire ML9 2BJ (1 page)
3 December 2008Registered office changed on 03/12/2008 from 37 academy street larkhall south lanarkshire ML9 2BJ (1 page)
2 June 2008Return made up to 16/05/08; full list of members (3 pages)
2 June 2008Return made up to 16/05/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 June 2007Return made up to 16/05/07; no change of members (6 pages)
18 June 2007Return made up to 16/05/07; no change of members (6 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 September 2006Partic of mort/charge * (3 pages)
30 September 2006Partic of mort/charge * (3 pages)
14 September 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
14 September 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
16 May 2006Return made up to 16/05/06; full list of members (6 pages)
16 May 2006Return made up to 16/05/06; full list of members (6 pages)
17 March 2006Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 58 union street larkhall ML8 2DR (1 page)
27 July 2005Registered office changed on 27/07/05 from: 58 union street larkhall ML8 2DR (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
10 June 2005Company name changed weirpoint LIMITED\certificate issued on 10/06/05 (2 pages)
10 June 2005Company name changed weirpoint LIMITED\certificate issued on 10/06/05 (2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 May 2005Director resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
26 May 2005Registered office changed on 26/05/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
16 May 2005Incorporation (17 pages)
16 May 2005Incorporation (17 pages)