Dissolved
Dissolved 2014-11-07
Company Information for JOHN R WEIR SELECT LIMITED
GLASGOW, G2 4SQ,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-11-07 |
Company Name | ||
---|---|---|
JOHN R WEIR SELECT LIMITED | ||
Legal Registered Office | ||
GLASGOW G2 4SQ Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC371178 | |
---|---|---|
Date formed | 2010-01-14 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2014-11-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-08 19:36:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN CORRIE RANKIN WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HBJGW SECRETARIAL LIMITED |
Company Secretary | ||
DEBORAH JANE ALMOND |
Director | ||
JOHN RITCHIE WEIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITEHILLS ESTATES LIMITED | Director | 2015-04-28 | CURRENT | 2013-11-06 | Active | |
RESINVEST LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CORRIE RANKIN WEIR / 01/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM BEANCROSS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8YF | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WEIR | |
RP04 | SECOND FILING WITH MUD 14/01/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AR01 | 14/01/11 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND | |
AP01 | DIRECTOR APPOINTED JONATHAN CORRIE RANKIN WEIR | |
AP01 | DIRECTOR APPOINTED JOHN RITCHIE WEIR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH | |
AA01 | CURRSHO FROM 31/01/2011 TO 31/10/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ENSCO 302 LIMITED CERTIFICATE ISSUED ON 08/02/10 | |
RES15 | CHANGE OF NAME 04/02/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as JOHN R WEIR SELECT LIMITED are:
4FRONT CAR SALES LIMITED | £ 14,690 |
LIGHTHOUSE CAR CENTRE LTD | £ 6,500 |
MAZCARE LIMITED | £ 6,200 |
SIX MILE GARAGE LIMITED | £ 4,630 |
CARS BY JOHN MUNRO LTD. | £ 4,030 |
WINDSOR VEHICLE LEASING LIMITED | £ 2,195 |
MALLYVILLE CAR SALES LTD | £ 2,100 |
R D GEESON (DERBY) LIMITED | £ 1,450 |
FRECKER LIMITED | £ 670 |
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED | £ 661 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |