JOHN R. WEIR INVERNESS LIMITED
GLASGOW LOTHIAN FIFTY (652) LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4FH
Company number SC207165
Status Active
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address ARNOLD CLARK AUTOMOBILES LIMITED, 454 HILLINGTON ROAD, GLASGOW, SCOTLAND, G52 4FH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Director's details changed for Mr Kenneth John Mclean on 31 March 2016. The most likely internet sites of JOHN R. WEIR INVERNESS LIMITED are www.johnrweirinverness.co.uk, and www.john-r-weir-inverness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. John R Weir Inverness Limited is a Private Limited Company. The company registration number is SC207165. John R Weir Inverness Limited has been working since 16 May 2000. The present status of the company is Active. The registered address of John R Weir Inverness Limited is Arnold Clark Automobiles Limited 454 Hillington Road Glasgow Scotland G52 4fh. . THORPE, Stuart Kenneth is a Secretary of the company. HAWTHORNE, Edward is a Director of the company. MCLEAN, Kenneth John is a Director of the company. WILLIES, Scott is a Director of the company. Nominee Secretary BURNESS has been resigned. Secretary MCLEAN, Kenneth John has been resigned. Secretary WEIR, Barbara Mcknaight has been resigned. Director BOND, Derek has been resigned. Director GRANT, Charles has been resigned. Director STEWART, Alan James has been resigned. Director WALL, Michael has been resigned. Director WEIR, John Ritchie has been resigned. Director WEIR, Jonathan Corrie Rankin has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THORPE, Stuart Kenneth
Appointed Date: 19 November 2013

Director
HAWTHORNE, Edward
Appointed Date: 31 August 2012
59 years old

Director
MCLEAN, Kenneth John
Appointed Date: 31 August 2012
60 years old

Director
WILLIES, Scott
Appointed Date: 31 August 2012
68 years old

Resigned Directors

Nominee Secretary
BURNESS
Resigned: 29 May 2000
Appointed Date: 16 May 2000

Secretary
MCLEAN, Kenneth John
Resigned: 19 November 2013
Appointed Date: 31 August 2012

Secretary
WEIR, Barbara Mcknaight
Resigned: 22 January 2010
Appointed Date: 29 May 2000

Director
BOND, Derek
Resigned: 31 August 2012
Appointed Date: 01 April 2004
61 years old

Director
GRANT, Charles
Resigned: 31 August 2012
Appointed Date: 25 October 2002
89 years old

Director
STEWART, Alan James
Resigned: 31 August 2012
Appointed Date: 25 October 2002
69 years old

Director
WALL, Michael
Resigned: 31 March 2004
Appointed Date: 25 October 2002
58 years old

Director
WEIR, John Ritchie
Resigned: 31 August 2012
Appointed Date: 29 May 2000
78 years old

Director
WEIR, Jonathan Corrie Rankin
Resigned: 31 August 2012
Appointed Date: 28 April 2010
49 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 29 May 2000
Appointed Date: 16 May 2000

JOHN R. WEIR INVERNESS LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

24 May 2016
Director's details changed for Mr Kenneth John Mclean on 31 March 2016
24 May 2016
Director's details changed for Mr Edward Hawthorne on 31 March 2016
24 May 2016
Director's details changed for Mr Scott Willies on 31 March 2016
...
... and 64 more events
05 Jun 2000
Memorandum and Articles of Association
30 May 2000
Memorandum and Articles of Association
30 May 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 May 2000
Company name changed lothian fifty (652) LIMITED\certificate issued on 24/05/00
16 May 2000
Incorporation

JOHN R. WEIR INVERNESS LIMITED Charges

28 October 2002
Bond & floating charge
Delivered: 31 October 2002
Status: Satisfied on 25 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 October 2000
Bond & floating charge
Delivered: 2 November 2000
Status: Satisfied on 12 February 2003
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…