Company NameWeber Engineering Limited
Company StatusDissolved
Company NumberSC327692
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 10 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNeil Griffin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleQuality Management
Country of ResidenceScotland
Correspondence Address3 Shady Neuk Gardens
Shady Neuk Gardens Balmedie
Aberdeen
AB23 8AL
Scotland
Secretary NameMr Colin Griffin
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shady Neuk Gardens Balmedie
3 Shady Neuk Gardens
Balmedie
Aberdeenshire
AB23 8AL
Scotland
Director NameMrs Marie Elizabeth Helen Griffin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 27 September 2016)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address3 Shady Neuk Gardens
Balmedie
Aberdeen
Aberdeenshire
AB23 8AL
Scotland

Location

Registered Address3 Shady Neuk Gardens
Balmedie
Aberdeen
Aberdeenshire
AB23 8AL
Scotland
ConstituencyGordon
WardMid Formartine

Shareholders

2 at £1Marie Griffin & Neil Griffin
100.00%
Ordinary

Financials

Year2014
Net Worth£71,096
Cash£72,058
Current Liabilities£2,212

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
6 July 2016Application to strike the company off the register (3 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Secretary's details changed for Mr Colin Griffin on 1 December 2011 (2 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Director's details changed for Director Neil Griffin on 1 March 2013 (2 pages)
26 July 2013Secretary's details changed for Mr Colin Griffin on 1 December 2011 (2 pages)
26 July 2013Secretary's details changed for Mr Colin Griffin on 1 December 2011 (2 pages)
26 July 2013Director's details changed for Director Neil Griffin on 1 March 2013 (2 pages)
17 February 2013Registered office address changed from 456 Lee Crescent North Bridge of Don Aberdeen AB22 8GJ on 17 February 2013 (1 page)
17 February 2013Registered office address changed from 456 Lee Crescent North Bridge of Don Aberdeen AB22 8GJ on 17 February 2013 (1 page)
22 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
22 June 2011Appointment of Mrs Marie Elizabeth Helen Griffin as a director (2 pages)
22 June 2011Appointment of Mrs Marie Elizabeth Helen Griffin as a director (2 pages)
15 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2
(4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 July 2010Director's details changed for Director Neil Griffin on 12 July 2010 (2 pages)
16 July 2010Director's details changed for Director Neil Griffin on 12 July 2010 (2 pages)
16 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2009Return made up to 12/07/09; full list of members (3 pages)
21 July 2009Director's change of particulars / neil griffin / 21/07/2009 (2 pages)
21 July 2009Return made up to 12/07/09; full list of members (3 pages)
21 July 2009Director's change of particulars / neil griffin / 21/07/2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Registered office changed on 01/04/2009 from 3 oldmill crescent balmedie aberdeen AB23 8WB (1 page)
1 April 2009Registered office changed on 01/04/2009 from 3 oldmill crescent balmedie aberdeen AB23 8WB (1 page)
10 October 2008Return made up to 12/07/08; full list of members (3 pages)
10 October 2008Return made up to 12/07/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
23 July 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
12 July 2007Incorporation (17 pages)
12 July 2007Incorporation (17 pages)