About

Registered Number: SC169985
Date of Incorporation: 20/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Macmerry Industrial Estate, Tranent, East Lothian, EH33 1HD

 

Founded in 1996, Weber Marking Ltd are based in East Lothian, it has a status of "Active". We don't know the number of employees at the organisation. This organisation has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBER, Douglas Adam 24 December 1996 - 1
WEBER, Joseph Adam 24 December 1996 - 1
GILLY, Glenn Charles 01 October 2007 03 September 2014 1
KNOX, William 10 June 1997 07 March 2008 1
MCGRATH, Dennis Patrick 01 January 2006 30 September 2007 1
MORRIS, Scott 12 January 2015 24 March 2016 1
WEBER, Joseph Bradley 24 December 1996 07 December 2005 1
Secretary Name Appointed Resigned Total Appointments
CARGILL, William Maxwell 24 December 1996 06 January 2003 1
HOMER, Neville Rex 01 February 2003 07 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 27 September 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 23 August 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
CS01 - N/A 06 December 2016
TM01 - Termination of appointment of director 28 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 21 May 2015
AP01 - Appointment of director 08 April 2015
MR04 - N/A 27 March 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 21 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 25 March 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 11 December 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 19 August 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363a - Annual Return 14 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 01 September 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363a - Annual Return 03 February 2006
AUD - Auditor's letter of resignation 01 December 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 09 October 2003
AUD - Auditor's letter of resignation 07 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 06 March 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
CERTNM - Change of name certificate 29 January 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1997
225 - Change of Accounting Reference Date 14 January 1997
287 - Change in situation or address of Registered Office 14 January 1997
MEM/ARTS - N/A 14 January 1997
NEWINC - New incorporation documents 20 November 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 25 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.