Advanced company searchLink opens in new window

WEIR SUPPORT SERVICES LIMITED

Company number SC501436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2015 AP01 Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015
04 Dec 2015 TM01 Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015
14 Jul 2015 CH01 Director's details changed for Mr Leslie Robert Powell on 6 July 2015
09 Jul 2015 CH01 Director's details changed for Mr Keith Andrew Ruddock on 6 July 2015
01 Jun 2015 AP01 Appointment of Mr Jonathan Adam Stanton as a director on 27 May 2015
27 May 2015 CERTNM Company name changed mm&s (5869) LIMITED\certificate issued on 27/05/15
  • NM04 ‐ Change of name by provision in articles
27 May 2015 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 May 2015
27 May 2015 AP03 Appointment of Ms Gillian Kyle as a secretary on 27 May 2015
27 May 2015 TM01 Termination of appointment of Vindex Services Limited as a director on 27 May 2015
27 May 2015 AP01 Appointment of Mr Keith Andrew Ruddock as a director on 27 May 2015
27 May 2015 AP01 Appointment of Ms Leslie Robert Powell as a director on 27 May 2015
27 May 2015 TM01 Termination of appointment of Vindex Limited as a director on 27 May 2015
27 May 2015 TM01 Termination of appointment of Christine Truesdale as a director on 26 May 2015
27 May 2015 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 20 Waterloo Street Glasgow G2 6DB on 27 May 2015
24 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted