WEBER MS LIMITED
EAST LOTHIAN

Hellopages » East Lothian » East Lothian » EH33 1HD

Company number SC169986
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address MACMERRY INDUSTRIAL ESTATE, TRANENT, EAST LOTHIAN, EH33 1HD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Termination of appointment of Scott Morris as a director on 24 March 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WEBER MS LIMITED are www.weberms.co.uk, and www.weber-ms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Prestonpans Rail Station is 3.2 miles; to Wallyford Rail Station is 4.7 miles; to Drem Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weber Ms Limited is a Private Limited Company. The company registration number is SC169986. Weber Ms Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Weber Ms Limited is Macmerry Industrial Estate Tranent East Lothian Eh33 1hd. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. WEBER, Douglas Adam is a Director of the company. WEBER, Joseph Adam is a Director of the company. Secretary CARGILL, William Maxwell has been resigned. Nominee Secretary COMLAW SECRETARY LIMITED has been resigned. Secretary HOMER, Neville Rex has been resigned. Secretary KNOX, William has been resigned. Nominee Director COMLAW DIRECTOR LIMITED has been resigned. Director GILLY, Glenn Charles has been resigned. Director KNOX, William has been resigned. Director MCGRATH, Dennis Patrick has been resigned. Director MORRIS, Scott has been resigned. Director WEBER, Joseph Bradley has been resigned. The company operates in "Non-trading company".


Current Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 14 March 2008

Director
WEBER, Douglas Adam
Appointed Date: 24 December 1996
62 years old

Director
WEBER, Joseph Adam
Appointed Date: 24 December 1996
93 years old

Resigned Directors

Secretary
CARGILL, William Maxwell
Resigned: 06 January 2003
Appointed Date: 24 December 1996

Nominee Secretary
COMLAW SECRETARY LIMITED
Resigned: 24 December 1996
Appointed Date: 20 November 1996

Secretary
HOMER, Neville Rex
Resigned: 07 March 2008
Appointed Date: 01 February 2003

Secretary
KNOX, William
Resigned: 31 January 2003
Appointed Date: 06 January 2003

Nominee Director
COMLAW DIRECTOR LIMITED
Resigned: 24 December 1996
Appointed Date: 20 November 1996
31 years old

Director
GILLY, Glenn Charles
Resigned: 03 September 2014
Appointed Date: 01 October 2007
71 years old

Director
KNOX, William
Resigned: 07 March 2008
Appointed Date: 10 June 1997
71 years old

Director
MCGRATH, Dennis Patrick
Resigned: 30 September 2007
Appointed Date: 01 January 2006
77 years old

Director
MORRIS, Scott
Resigned: 24 March 2016
Appointed Date: 12 January 2015
61 years old

Director
WEBER, Joseph Bradley
Resigned: 07 December 2005
Appointed Date: 24 December 1996
65 years old

Persons With Significant Control

Mr Douglas Adam Weber
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Constance Jo Hirth
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Bradley Weber
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEBER MS LIMITED Events

06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
28 Nov 2016
Termination of appointment of Scott Morris as a director on 24 March 2016
27 May 2016
Accounts for a dormant company made up to 31 December 2015
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

20 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 60 more events
14 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jan 1997
Registered office changed on 14/01/97 from: 6 to 7 blythswood square glasgow G2 4AD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jan 1997
Accounting reference date extended from 30/11/97 to 31/12/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jan 1997
Ad 24/12/96--------- £ si 98@1=98 £ ic 2/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Nov 1996
Incorporation

WEBER MS LIMITED Charges

25 March 2010
Standard security
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Trustees of the Weber Marking Systems Limited Pension Scheme
Description: Area of ground at macmerry industrial estate tranent east…