WEIR PAPER PRODUCTS LIMITED

Ten Ten, Edinburgh, EH2 2DZ, United Kingdom
StatusDISSOLVED
Company No.SC104999
CategoryPrivate Limited Company
Incorporated04 Jun 1987
Age36 years, 11 months, 12 days
JurisdictionScotland
Dissolution02 Dec 2011
Years12 years, 5 months, 14 days

SUMMARY

WEIR PAPER PRODUCTS LIMITED is an dissolved private limited company with number SC104999. It was incorporated 36 years, 11 months, 12 days ago, on 04 June 1987 and it was dissolved 12 years, 5 months, 14 days ago, on 02 December 2011. The company address is Ten Ten, Edinburgh, EH2 2DZ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 02 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-28

Old address: Steuart Road Steuart Road Bridge of Allan Stirling FK9 4JX United Kingdom

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Walker

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Thomson

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Pett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with made up date

Date: 11 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 20 Jan 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/08; no change of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from carrongrove mill denny stirlingshire FK6 5HJ

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2002

Action Date: 01 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-01

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 02/08/02 from: kilbagie mill alloa clackmannanshire FK10 4AF

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2001

Action Date: 02 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-02

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2000

Action Date: 27 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-27

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1999

Action Date: 28 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-28

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1998

Action Date: 29 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-29

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 10/11/97 from: 3 pitreavie court south pitreavie business park dunfermline fife KY11 5PU

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 1996

Action Date: 24 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-24

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/06 to 30/11

Documents

View document PDF

Auditors resignation company

Date: 28 Nov 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 28/11/95 from: kilbagie mills alloa FK10 4AE

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 28 Nov 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/95; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Capital

Type: 88(2)R

Description: Ad 12/07/95--------- £ si 100000@1=100000 £ ic 8995000/9095000

Documents

View document PDF

Legacy

Date: 13 Jul 1995

Category: Capital

Type: 88(2)R

Description: Ad 20/06/95--------- £ si 100000@1=100000 £ ic 8895000/8995000

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Capital

Type: 88(2)R

Description: Ad 28/04/95--------- £ si 230000@1=230000 £ ic 8665000/8895000

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Capital

Type: 88(2)R

Description: Ad 28/04/95--------- £ si 50@1=50 £ ic 8664950/8665000

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Capital

Type: 88(2)R

Description: Ad 16/05/95--------- £ si 100000@1=100000 £ ic 8564950/8664950

Documents

View document PDF

Legacy

Date: 26 Apr 1995

Category: Capital

Type: 88(2)R

Description: Ad 18/04/95--------- £ si 100000@1=100000 £ ic 8464950/8564950

Documents

View document PDF

Legacy

Date: 23 Mar 1995

Category: Capital

Type: 88(2)R

Description: Ad 13/03/95--------- £ si 100000@1=100000 £ ic 8364950/8464950

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 1995

Action Date: 25 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-25

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Capital

Type: 88(2)R

Description: Ad 14/02/95--------- £ si 100000@1=100000 £ ic 8264950/8364950

Documents

View document PDF

Legacy

Date: 20 Jan 1995

Category: Capital

Type: 88(2)R

Description: Ad 17/01/95--------- £ si 100000@1=100000 £ ic 8164950/8264950

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Capital

Type: 88(2)R

Description: Ad 13/12/94--------- £ si 100000@1=100000 £ ic 8064950/8164950

Documents

View document PDF

Miscellaneous

Date: 23 Nov 1994

Category: Miscellaneous

Type: MISC

Description: Minutes to approve allotment

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Capital

Type: 88(2)R

Description: Ad 15/11/94--------- £ si 100000@1=100000 £ ic 7964950/8064950

Documents

View document PDF

Mortgage alter floating charge

Date: 17 Nov 1994

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 17 Nov 1994

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 20 Oct 1994

Category: Capital

Type: 88(2)R

Description: Ad 18/10/94--------- £ si 100000@1=100000 £ ic 7864950/7964950

Documents

View document PDF

Legacy

Date: 11 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/94; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Sep 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Capital

Type: 88(2)R

Description: Ad 13/09/94--------- £ si 100000@1=100000 £ ic 7764950/7864950

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF


Some Companies

AVM IT LIMITED

9 DEVONSHIRE ROAD,SMETHWICK,B67 7NT

Number:07015596
Status:ACTIVE
Category:Private Limited Company

CLEARWATER PAYROLL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09444191
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAN-YR-OGOF SHOWCAVES LIMITED

DAN-YR-OGOF CAVES,GLYNTAWE,SA9 1GJ

Number:03662282
Status:ACTIVE
Category:Private Limited Company

PLAY HOLDINGS LTD

PLAY,ST IVES,PE27 5DX

Number:11902315
Status:ACTIVE
Category:Private Limited Company

REGIONAL DRIVING ASSESSMENT CENTRE

THE GEE CENTRE,BIRMINGHAM,B7 5JR

Number:05962393
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TJWCARE LTD

4-5 KING SQUARE,BRIDGWATER,TA6 3YF

Number:09227634
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source