Company NameWeir Support Services Limited
Company StatusDissolved
Company NumberSC501436
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years, 1 month ago)
Dissolution Date25 February 2022 (2 years, 2 months ago)
Previous NameMM&S (5869) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Gillian Kyle
StatusClosed
Appointed27 May 2015(2 months after company formation)
Appointment Duration6 years, 9 months (closed 25 February 2022)
RoleCompany Director
Correspondence AddressEy, Atria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr John Brian Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2016(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 25 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEy, Atria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Graham William Corbett Vanhegan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,American
StatusClosed
Appointed01 May 2018(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 25 February 2022)
RoleChief Legal Officer And Company Secretary
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2015(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 December 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Jonathan Adam Stanton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Leslie Robert Powell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Christopher Findlay Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed24 March 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed24 March 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 March 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressEy, Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2022Final Gazette dissolved following liquidation (1 page)
25 November 2021Final account prior to dissolution in MVL (final account attached) (8 pages)
9 December 2019Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX on 9 December 2019 (2 pages)
9 December 2019Register(s) moved to registered inspection location 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages)
9 December 2019Register inspection address has been changed to 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages)
9 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-26
(2 pages)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
1 May 2018Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
12 February 2018Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 January 2017Termination of appointment of Leslie Robert Powell as a director on 17 December 2016 (1 page)
6 January 2017Termination of appointment of Leslie Robert Powell as a director on 17 December 2016 (1 page)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 October 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page)
4 October 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page)
30 March 2016Director's details changed for Mr Jonathan Adam Stanton on 1 February 2016 (2 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Director's details changed for Mr Jonathan Adam Stanton on 1 February 2016 (2 pages)
29 March 2016Secretary's details changed for Ms Gillian Kyle on 1 February 2016 (1 page)
29 March 2016Secretary's details changed for Ms Gillian Kyle on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 20 Waterloo Street Glasgow G2 6DB Scotland to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 20 Waterloo Street Glasgow G2 6DB Scotland to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
4 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
4 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
4 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
14 July 2015Director's details changed for Mr Leslie Robert Powell on 6 July 2015 (3 pages)
14 July 2015Director's details changed for Mr Leslie Robert Powell on 6 July 2015 (3 pages)
14 July 2015Director's details changed for Mr Leslie Robert Powell on 6 July 2015 (3 pages)
9 July 2015Director's details changed for Mr Keith Andrew Ruddock on 6 July 2015 (3 pages)
9 July 2015Director's details changed for Mr Keith Andrew Ruddock on 6 July 2015 (3 pages)
9 July 2015Director's details changed for Mr Keith Andrew Ruddock on 6 July 2015 (3 pages)
1 June 2015Appointment of Mr Jonathan Adam Stanton as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Mr Jonathan Adam Stanton as a director on 27 May 2015 (2 pages)
27 May 2015Company name changed mm&s (5869) LIMITED\certificate issued on 27/05/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
27 May 2015Company name changed mm&s (5869) LIMITED\certificate issued on 27/05/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
27 May 2015Termination of appointment of Vindex Services Limited as a director on 27 May 2015 (1 page)
27 May 2015Appointment of Mr Keith Andrew Ruddock as a director on 27 May 2015 (2 pages)
27 May 2015Appointment of Ms Leslie Robert Powell as a director on 27 May 2015 (2 pages)
27 May 2015Termination of appointment of Vindex Limited as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Christine Truesdale as a director on 26 May 2015 (1 page)
27 May 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Vindex Limited as a director on 27 May 2015 (1 page)
27 May 2015Appointment of Mr Keith Andrew Ruddock as a director on 27 May 2015 (2 pages)
27 May 2015Appointment of Ms Gillian Kyle as a secretary on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 20 Waterloo Street Glasgow G2 6DB on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Vindex Services Limited as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 May 2015 (1 page)
27 May 2015Appointment of Ms Gillian Kyle as a secretary on 27 May 2015 (2 pages)
27 May 2015Termination of appointment of Christine Truesdale as a director on 26 May 2015 (1 page)
27 May 2015Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 20 Waterloo Street Glasgow G2 6DB on 27 May 2015 (1 page)
27 May 2015Appointment of Ms Leslie Robert Powell as a director on 27 May 2015 (2 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)