Company NameWeir Contracting Ltd
Company StatusDissolved
Company NumberSC612332
CategoryPrivate Limited Company
Incorporation Date31 October 2018(5 years, 6 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Elaine Weir
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2018(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address53 Kingfisher Drive
Glasgow
G12 4QA
Scotland
Director NameMr Ramesh Ranganathan
Date of BirthJune 1994 (Born 29 years ago)
NationalityIndian
StatusResigned
Appointed21 February 2019(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2020)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressOffice 500 10 Dock Street
Dundee
DD1 4BT
Scotland

Location

Registered AddressOffice 500 10 Dock Street
Dundee
DD1 4BT
Scotland
ConstituencyDundee West
WardMaryfield

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
9 October 2020Termination of appointment of Ramesh Ranganathan as a director on 9 October 2020 (1 page)
9 October 2020Cessation of Ramesh Ranganathan as a person with significant control on 9 October 2020 (1 page)
11 December 2019Total exemption full accounts made up to 31 October 2019 (7 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
25 February 2019Registered office address changed from 53 Kingfisher Drive Glasgow G12 4QA United Kingdom to Office 500 10 Dock Street Dundee DD1 4BT on 25 February 2019 (1 page)
25 February 2019Notification of Ramesh Ranganathan as a person with significant control on 21 February 2019 (2 pages)
25 February 2019Appointment of Mr Ramesh Ranganathan as a director on 21 February 2019 (2 pages)
18 February 2019Termination of appointment of Elaine Weir as a director on 6 February 2019 (1 page)
18 February 2019Cessation of Elaine Weir as a person with significant control on 6 February 2019 (1 page)
31 October 2018Incorporation
Statement of capital on 2018-10-31
  • GBP 1
(29 pages)