Company NameWeir Engineering Services Limited
DirectorsGraham William Corbett Vanhegan and Christopher James Palmer
Company StatusActive
Company NumberSC033381
CategoryPrivate Limited Company
Incorporation Date9 October 1958(65 years, 7 months ago)
Previous NameWeir Pumps Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 33190Repair of other equipment
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameGillian Kyle
StatusCurrent
Appointed11 January 2017(58 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Graham William Corbett Vanhegan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,American
StatusCurrent
Appointed11 February 2019(60 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Christopher James Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(60 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameJohn Fraser Hood
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(30 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2002)
RoleChartered Engineer
Correspondence Address50 Southbrae Drive
Jordanhill
Glasgow
G13 1QD
Scotland
Director NameMr Peter Thomson Syme
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(30 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 July 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNetherdale
Mansfield Terrace
Dunlop
Ayrshire
KA3 4AE
Scotland
Director NameMichael Leslie Ryall
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1991)
RoleTechnical Director
Correspondence Address18 Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Director NameJames Alexander Montgomery
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(30 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 November 2002)
RoleChartered Accountant
Correspondence Address19 Knollpark Drive
Clarkston
Glasgow
G76 7SY
Scotland
Director NameWilliam Andrew McLean
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(30 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 1995)
RoleCompany Director
Correspondence Address25 Southbank Road
Kenilworth
Warwickshire
CV8 1LA
Director NameThomas Orr Leith
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1991)
RoleChartered Engineer
Correspondence AddressPagona
Newton Mearns
Glasgow
G77 5RX
Scotland
Director NameMeldrum Bain Leiper
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(30 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 March 2000)
RolePurchasing Director
Correspondence AddressMyrtle Lodge 300 Mearns Road
Newton Mearns
Glasgow
G77 5LS
Scotland
Director NameHarry Denniston Lang
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(30 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1993)
RoleChartered Engineer
Correspondence Address14 Maidens Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5SL
Scotland
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(30 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 January 1999)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameMr John Kilgour Frew
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(30 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2001)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address4c Barrmill Road
Beith
Ayrshire
KA15 1EU
Scotland
Secretary NameJames Alexander Montgomery
NationalityBritish
StatusResigned
Appointed27 March 1989(30 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 October 2002)
RoleCompany Director
Correspondence Address19 Knollpark Drive
Clarkston
Glasgow
G76 7SY
Scotland
Director NameAlexander Angus Grant
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(32 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 1999)
RoleChartered Engineer
Correspondence Address2 Deanston View
South Callander Road
Doune
Perthshire
FK16 6AS
Scotland
Director NameGraham Malcolm Bibby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(35 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 July 2005)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address60 Mote Hill
Hamilton
Lanarkshire
ML3 6EF
Scotland
Director NameDavid Addison Milne Dunbar
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(40 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2001)
RoleChartered Accountant
Correspondence Address7 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameMark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(44 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2005)
RoleCompany Director
Correspondence Address20 Chalfield Close
Keynsham
Bristol
BS31 1JZ
Director NameAnne-Marie Susan Breewood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(44 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2005)
RoleFinance Director
Correspondence AddressGrougarbank House
Kilmarnock
KA3 6HP
Scotland
Director NameMr William Owen Turner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(44 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 May 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Grove Park Oval
Gosforth
Newcastle Upon Tyne
NE3 1EG
Secretary NameThomas James Brown
NationalityBritish
StatusResigned
Appointed21 October 2002(44 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Randolph Road
Glasgow
G11 7JJ
Scotland
Director NameMr Dennis Gallacher
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(46 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2007)
RoleAccountant
Country of ResidenceWishaw
Correspondence Address1 Whinny Grove
Cambusnethan
Wishaw
Lanarkshire
ML2 8XA
Scotland
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(48 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
11 West Montrose Street
Helensburgh
G84 9PF
Scotland
Director NameMr Dugald Mactaggart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(48 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressPegasus House Bramah Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameDr Alan Shemmings Boyce
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(48 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPegasus House Bramah Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0RD
Scotland
Secretary NameMark Gary Murphy
NationalityBritish
StatusResigned
Appointed01 June 2007(48 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 January 2017)
RoleSolicitor
Correspondence AddressPegasus House Bramah Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameMr William McCallum Currie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(51 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPegasus House Bramah Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameMr Robert Fraser Pearson Park
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(52 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPegasus House Bramah Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameMr Philip John Crookes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(52 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House (1st Floor) Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Richard Bruno Brawn
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2014(56 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPegasus House Bramah Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameMs Andrea Liepert Simon
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2014(56 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2016)
RoleFinancial Director
Country of ResidenceUnited States
Correspondence AddressPegasus House Bramah Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameMr Michael Nicholas Mannion
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(57 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Steven David James Wallace
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(57 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 June 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Ben William Peacock
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(58 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Keith Richard Peach
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(59 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2021)
RoleRegional Director
Country of ResidenceScotland
Correspondence Address10th Floor, 1 West Regent Street
Glasgow
G2 1RW
Scotland

Contact

Websiteweir.co.uk
Email address[email protected]
Telephone0141 6377111
Telephone regionGlasgow

Location

Registered Address10th Floor, 1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

7.4m at £1Twg Investments (No 7) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£96,473,000
Net Worth£95,087,000
Cash£34,234,000
Current Liabilities£33,916,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

11 February 1981Delivered on: 18 February 1981
Satisfied on: 23 September 1983
Persons entitled: Ffi (U.K. Finance) LTD

Classification: Standard security
Secured details: All moneys due, or to become due from weir pumps LTD to the chargee.
Particulars: The company works, glasgow cathcart works glasgow including the company's office premises at inverlair avenue, glasgow.
Fully Satisfied
8 September 1980Delivered on: 16 September 1980
Satisfied on: 22 January 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Works at alloa cathcart works, glasgow including office premises at inverlair ave, glasgow.
Fully Satisfied
4 September 1980Delivered on: 16 September 1980
Satisfied on: 20 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Trust deed
Secured details: See paper apart I.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 September 1980Delivered on: 8 September 1980
Satisfied on: 23 September 1983
Persons entitled: Ffi (UK Finance) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Works at alloa cathcart works, glasgow company's office premises at inverlaw avenue, glasgow.
Fully Satisfied
2 April 1970Delivered on: 15 April 1970
Satisfied on: 23 July 1996
Persons entitled: Bank of Scotlandas Trustees for the Holders of £2,500,000 6 1/2% Deb. Stock 1985/90 of G & J Weir Holdings Limited of Which G & J Weir LTD is a Subsidiary Company

Classification: 2ND supplemental trust deed
Secured details: £250,000 6 1/2% of debenture stock 1985-90 & £250,000 10% debenture stock 1988-94 of the weir group LTD & all other moneys intended to be secured by the said deed.
Particulars: The whole of the property which is, or may be, comprised from time to time (while the trust deed remains in force) in the property and undertaking of the company.
Fully Satisfied
25 November 1969Delivered on: 10 December 1969
Satisfied on: 23 July 1996
Persons entitled: Bank of Scotlandas Trustees for the Holders of £2,000,000 6 1/2% Deb. Stock 1985/90 of G & J Weir Holdings Limited of Which G J Weir LTD is a Subsidiary Company

Classification: Supplemental trust deed
Secured details: All sums due or to become due under an additional guarantee for securing £1,100,000 10% debenture stock 1988/94 of the weir group LTD.
Particulars: The whole of the property which is, or may be, comprised from time to time (while the trust deed remains in force) in the property and undertaking of the company.
Fully Satisfied
29 March 1983Delivered on: 15 April 1983
Satisfied on: 20 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Trust deed
Secured details: All sums due or to become due by the company & others.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 March 1983Delivered on: 8 April 1983
Satisfied on: 2 March 1987
Persons entitled: Ffi (U.K. Finance) PLC

Classification: Consolidating deed of loan
Secured details: All sums due or to become due by the weir group PLC.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 February 1981Delivered on: 27 February 1981
Satisfied on: 22 January 1985
Persons entitled: The Royal Bank of Scotland Ltdas Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying on the south west of the town of alloa, clackmannan.
Fully Satisfied
29 March 1965Delivered on: 9 April 1965
Satisfied on: 23 July 1996
Persons entitled: The Bank of Scotlandas Trustees for the Holders of £2,000,000 6 1/2% Deb. Stock 1985/90 of G & J Weir Holdings Limited of Which G & J Weir LTD is a Subsidiary Company

Classification: Trust deed
Secured details: £2,500,000 debenture stock 1985/90 of g & j weir holdings LTD.
Particulars: The whole of the property which is, or may be, comprised from time to time (while the trust deed remains in force) in the property and undertaking of the company.
Fully Satisfied

Filing History

5 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/23 (1 page)
5 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/23 (3 pages)
18 August 2023Termination of appointment of Gillian Kyle as a secretary on 11 August 2023 (1 page)
11 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
10 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (242 pages)
4 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (258 pages)
20 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
3 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
10 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 February 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
23 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (232 pages)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
26 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 January 2021Termination of appointment of Keith Richard Peach as a director on 12 January 2021 (1 page)
22 December 2020Full accounts made up to 31 December 2019 (32 pages)
3 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (30 pages)
15 July 2019Registered office address changed from 20 Waterloo Street Glasgow G2 6DB Scotland to 10th Floor, 1 West Regent Street Glasgow G2 1RW on 15 July 2019 (1 page)
28 June 2019Termination of appointment of Michael Nicholas Mannion as a director on 27 June 2019 (1 page)
21 June 2019Termination of appointment of Steven David James Wallace as a director on 14 June 2019 (1 page)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
11 February 2019Appointment of Mr Graham William Corbett Vanhegan as a director on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Mr Graham William Corbett Vanhegan on 11 February 2019 (2 pages)
11 February 2019Appointment of Mr Christopher James Palmer as a director on 11 February 2019 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (28 pages)
22 May 2018Termination of appointment of Ben William Peacock as a director on 18 May 2018 (1 page)
22 May 2018Appointment of Mr Keith Richard Peach as a director on 18 May 2018 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
5 February 2018Registered office address changed from Avondale House (1st Floor) Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland to 20 Waterloo Street 4th Floor 20 Waterloo Street Glasgow G2 6DB on 5 February 2018 (1 page)
5 February 2018Registered office address changed from 20 Waterloo Street 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland to 20 Waterloo Street Glasgow G2 6DB on 5 February 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (29 pages)
4 October 2017Full accounts made up to 31 December 2016 (29 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 May 2017Appointment of Benjamin William Peacock as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Benjamin William Peacock as a director on 26 May 2017 (2 pages)
8 May 2017Termination of appointment of Philip John Crookes as a director on 25 April 2017 (1 page)
8 May 2017Termination of appointment of Philip John Crookes as a director on 25 April 2017 (1 page)
19 April 2017Registered office address changed from Pegasus House Bramah Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0rd to Avondale House (1st Floor) Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Pegasus House Bramah Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0rd to Avondale House (1st Floor) Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 April 2017 (1 page)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 January 2017Appointment of Gillian Kyle as a secretary on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Mark Gary Murphy as a secretary on 11 January 2017 (1 page)
11 January 2017Appointment of Gillian Kyle as a secretary on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Mark Gary Murphy as a secretary on 11 January 2017 (1 page)
21 December 2016Register(s) moved to registered inspection location C/O the Weir Group Plc 10th Floor 1 West Regent Street Glasgow G2 1RW (1 page)
21 December 2016Register(s) moved to registered inspection location C/O the Weir Group Plc 10th Floor 1 West Regent Street Glasgow G2 1RW (1 page)
21 December 2016Register inspection address has been changed to C/O the Weir Group Plc 10th Floor 1 West Regent Street Glasgow G2 1RW (1 page)
21 December 2016Register inspection address has been changed to C/O the Weir Group Plc 10th Floor 1 West Regent Street Glasgow G2 1RW (1 page)
31 August 2016Full accounts made up to 1 January 2016 (29 pages)
31 August 2016Full accounts made up to 1 January 2016 (29 pages)
25 May 2016Appointment of Mr Steven David James Wallace as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Steven David James Wallace as a director on 25 May 2016 (2 pages)
6 May 2016Termination of appointment of Andrea Liepert Simon as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Andrea Liepert Simon as a director on 6 May 2016 (1 page)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7,413,000
(4 pages)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7,413,000
(4 pages)
26 February 2016Appointment of Mr Michael Nicholas Mannion as a director on 11 February 2016 (2 pages)
26 February 2016Appointment of Mr Michael Nicholas Mannion as a director on 11 February 2016 (2 pages)
14 January 2016Termination of appointment of Richard Bruno Brawn as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Richard Bruno Brawn as a director on 31 December 2015 (1 page)
1 July 2015Full accounts made up to 2 January 2015 (31 pages)
1 July 2015Full accounts made up to 2 January 2015 (31 pages)
1 July 2015Full accounts made up to 2 January 2015 (31 pages)
10 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 7,413,000
(4 pages)
10 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 7,413,000
(4 pages)
10 December 2014Appointment of Mr Richard Bruno Brawn as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Ms Andrea Liepert Simon as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Ms Andrea Liepert Simon as a director on 9 December 2014 (2 pages)
10 December 2014Termination of appointment of Robert Fraser Pearson Park as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of William Mccallum Currie as a director on 9 December 2014 (1 page)
10 December 2014Appointment of Mr Richard Bruno Brawn as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Mr Richard Bruno Brawn as a director on 9 December 2014 (2 pages)
10 December 2014Termination of appointment of William Mccallum Currie as a director on 9 December 2014 (1 page)
10 December 2014Appointment of Ms Andrea Liepert Simon as a director on 9 December 2014 (2 pages)
10 December 2014Termination of appointment of William Mccallum Currie as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Robert Fraser Pearson Park as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Robert Fraser Pearson Park as a director on 9 December 2014 (1 page)
14 July 2014Full accounts made up to 3 January 2014 (231 pages)
14 July 2014Full accounts made up to 3 January 2014 (231 pages)
14 July 2014Full accounts made up to 3 January 2014 (231 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 7,413,000
(4 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 7,413,000
(4 pages)
6 August 2013Full accounts made up to 28 December 2012 (31 pages)
6 August 2013Full accounts made up to 28 December 2012 (31 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
8 October 2012Full accounts made up to 30 December 2011 (31 pages)
8 October 2012Full accounts made up to 30 December 2011 (31 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr William Mccallum Currie on 17 April 2012 (2 pages)
24 April 2012Director's details changed for Mr William Mccallum Currie on 17 April 2012 (2 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (30 pages)
30 September 2011Full accounts made up to 31 December 2010 (30 pages)
3 May 2011Appointment of Mr Philip John Crookes as a director (2 pages)
3 May 2011Termination of appointment of Dugald Mactaggart as a director (1 page)
3 May 2011Termination of appointment of Dugald Mactaggart as a director (1 page)
3 May 2011Appointment of Mr Philip John Crookes as a director (2 pages)
28 April 2011Appointment of Mr Robert Fraser Pearson Park as a director (2 pages)
28 April 2011Appointment of Mr Robert Fraser Pearson Park as a director (2 pages)
28 April 2011Termination of appointment of Alan Boyce as a director (1 page)
28 April 2011Termination of appointment of Alan Boyce as a director (1 page)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 April 2010Full accounts made up to 1 January 2010 (29 pages)
7 April 2010Full accounts made up to 1 January 2010 (29 pages)
7 April 2010Full accounts made up to 1 January 2010 (29 pages)
20 January 2010Appointment of Mr William Mccallum Currie as a director (2 pages)
20 January 2010Appointment of Mr William Mccallum Currie as a director (2 pages)
23 October 2009Director's details changed for Dr Alan Shemmings Boyce on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Dugald Mactaggart on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mark Gary Murphy on 23 October 2009 (1 page)
23 October 2009Director's details changed for Mr Dugald Mactaggart on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mark Gary Murphy on 23 October 2009 (1 page)
23 October 2009Director's details changed for Dr Alan Shemmings Boyce on 23 October 2009 (2 pages)
17 October 2009Statement of company's objects (2 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 October 2009Statement of company's objects (2 pages)
15 September 2009Full accounts made up to 26 December 2008 (27 pages)
15 September 2009Full accounts made up to 26 December 2008 (27 pages)
13 July 2009Return made up to 30/03/09; full list of members (4 pages)
13 July 2009Return made up to 30/03/09; full list of members (4 pages)
23 June 2009Appointment terminated director alan mitchelson (1 page)
23 June 2009Appointment terminated director alan mitchelson (1 page)
16 October 2008Registered office changed on 16/10/2008 from 149 newlands road cathcart glasgow G44 4EX (1 page)
16 October 2008Registered office changed on 16/10/2008 from 149 newlands road cathcart glasgow G44 4EX (1 page)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
31 March 2008Full accounts made up to 28 December 2007 (22 pages)
31 March 2008Full accounts made up to 28 December 2007 (22 pages)
6 September 2007Full accounts made up to 29 December 2006 (22 pages)
6 September 2007Full accounts made up to 29 December 2006 (22 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
16 May 2007New director appointed (8 pages)
16 May 2007New director appointed (8 pages)
14 May 2007Memorandum and Articles of Association (17 pages)
14 May 2007Memorandum and Articles of Association (17 pages)
10 May 2007Company name changed weir pumps LIMITED\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed weir pumps LIMITED\certificate issued on 10/05/07 (2 pages)
20 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Full accounts made up to 30 December 2005 (23 pages)
1 November 2006Full accounts made up to 30 December 2005 (23 pages)
28 April 2006Return made up to 30/03/06; full list of members (7 pages)
28 April 2006Return made up to 30/03/06; full list of members (7 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
13 October 2005Full accounts made up to 31 December 2004 (22 pages)
13 October 2005Full accounts made up to 31 December 2004 (22 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
4 May 2005Return made up to 30/03/05; full list of members (8 pages)
4 May 2005Return made up to 30/03/05; full list of members (8 pages)
18 October 2004Full accounts made up to 26 December 2003 (22 pages)
18 October 2004Full accounts made up to 26 December 2003 (22 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
27 April 2004Return made up to 30/03/04; full list of members (9 pages)
27 April 2004Return made up to 30/03/04; full list of members (9 pages)
15 October 2003Full accounts made up to 27 December 2002 (22 pages)
15 October 2003Full accounts made up to 27 December 2002 (22 pages)
25 April 2003Return made up to 30/03/03; full list of members (9 pages)
25 April 2003Return made up to 30/03/03; full list of members (9 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
17 October 2002Full accounts made up to 28 December 2001 (20 pages)
17 October 2002Full accounts made up to 28 December 2001 (20 pages)
29 April 2002Return made up to 30/03/02; full list of members (8 pages)
29 April 2002Return made up to 30/03/02; full list of members (8 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
19 October 2001Full accounts made up to 29 December 2000 (19 pages)
19 October 2001Full accounts made up to 29 December 2000 (19 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
1 May 2001Return made up to 30/03/01; full list of members (8 pages)
1 May 2001Return made up to 30/03/01; full list of members (8 pages)
12 October 2000Full accounts made up to 31 December 1999 (21 pages)
12 October 2000Full accounts made up to 31 December 1999 (21 pages)
25 April 2000Return made up to 30/03/00; full list of members (8 pages)
25 April 2000Return made up to 30/03/00; full list of members (8 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
20 December 1999Dec mort/charge * (5 pages)
20 December 1999Dec mort/charge * (5 pages)
20 December 1999Dec mort/charge * (5 pages)
20 December 1999Dec mort/charge * (5 pages)
16 September 1999Full accounts made up to 1 January 1999 (21 pages)
16 September 1999Full accounts made up to 1 January 1999 (21 pages)
16 September 1999Full accounts made up to 1 January 1999 (21 pages)
29 April 1999Return made up to 30/03/99; full list of members (9 pages)
29 April 1999Return made up to 30/03/99; full list of members (9 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (3 pages)
7 October 1998Full accounts made up to 31 December 1997 (19 pages)
7 October 1998Full accounts made up to 31 December 1997 (19 pages)
23 April 1998Return made up to 30/03/98; no change of members (7 pages)
23 April 1998Return made up to 30/03/98; no change of members (7 pages)
21 October 1997Full accounts made up to 27 December 1996 (22 pages)
21 October 1997Full accounts made up to 27 December 1996 (22 pages)
28 April 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1996Full accounts made up to 29 December 1995 (21 pages)
1 October 1996Full accounts made up to 29 December 1995 (21 pages)
23 July 1996Dec mort/charge * (5 pages)
23 July 1996Dec mort/charge * (5 pages)
23 July 1996Dec mort/charge * (6 pages)
23 July 1996Dec mort/charge * (5 pages)
23 July 1996Dec mort/charge * (6 pages)
23 July 1996Dec mort/charge * (5 pages)
29 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 1996Ad 29/12/95--------- £ si 4913000@1=4913000 £ ic 2500000/7413000 (2 pages)
22 February 1996Ad 29/12/95--------- £ si 4913000@1=4913000 £ ic 2500000/7413000 (2 pages)
15 January 1996Memorandum and Articles of Association (17 pages)
15 January 1996Memorandum and Articles of Association (17 pages)
15 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 December 1995Nc inc already adjusted 18/12/95 (1 page)
29 December 1995Nc inc already adjusted 18/12/95 (1 page)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1995Full accounts made up to 30 December 1994 (21 pages)
20 September 1995Full accounts made up to 30 December 1994 (21 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
27 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
23 September 1994Full accounts made up to 31 December 1993 (21 pages)
23 September 1994Full accounts made up to 31 December 1993 (21 pages)
13 April 1994Return made up to 30/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 1994Director resigned;new director appointed (2 pages)
24 January 1994Director resigned;new director appointed (2 pages)
1 September 1993Director's particulars changed (2 pages)
1 September 1993Director's particulars changed (2 pages)
8 July 1993Full accounts made up to 1 January 1993 (20 pages)
8 July 1993Full accounts made up to 1 January 1993 (20 pages)
8 July 1993Full accounts made up to 1 January 1993 (20 pages)
9 July 1992Full accounts made up to 27 December 1991 (18 pages)
9 July 1992Full accounts made up to 27 December 1991 (18 pages)
24 April 1992Return made up to 30/03/92; no change of members
  • 363(287) ‐ Registered office changed on 24/04/92
(9 pages)
21 August 1991Full accounts made up to 28 December 1990 (19 pages)
21 August 1991Full accounts made up to 28 December 1990 (19 pages)
15 April 1991Director resigned (2 pages)
15 April 1991Director resigned;new director appointed (4 pages)
15 April 1991Director resigned (2 pages)
26 June 1990Full accounts made up to 29 December 1989 (21 pages)
26 June 1990Full accounts made up to 29 December 1989 (21 pages)
26 June 1990Return made up to 30/03/90; full list of members (18 pages)
30 November 1989Full accounts made up to 30 December 1988 (23 pages)
30 November 1989Return made up to 27/03/89; full list of members (14 pages)
30 November 1989Full accounts made up to 30 December 1988 (23 pages)
25 May 1989New director appointed (2 pages)
25 May 1989New director appointed (2 pages)
9 November 1988Director's particulars changed (3 pages)
9 November 1988Director's particulars changed (3 pages)
21 October 1988Full accounts made up to 1 January 1988 (18 pages)
21 October 1988Full accounts made up to 1 January 1988 (18 pages)
21 October 1988Return made up to 08/04/88; full list of members (14 pages)
21 October 1988Full accounts made up to 1 January 1988 (18 pages)
24 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1988Memorandum and Articles of Association (17 pages)
24 February 1988Memorandum and Articles of Association (17 pages)
2 February 1988Dec mort/charge release 1117 (4 pages)
2 February 1988Dec mort/charge release 1117 (4 pages)
7 September 1987New director appointed (2 pages)
7 September 1987New director appointed (2 pages)
25 August 1987Memorandum and Articles of Association (13 pages)
25 August 1987Memorandum and Articles of Association (13 pages)
25 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1987Full accounts made up to 2 January 1987 (18 pages)
6 July 1987Full accounts made up to 2 January 1987 (18 pages)
6 July 1987Return made up to 27/03/87; full list of members (13 pages)
6 July 1987Full accounts made up to 2 January 1987 (18 pages)
9 June 1986Full accounts made up to 27 December 1985 (18 pages)
9 June 1986Full accounts made up to 27 December 1985 (18 pages)
11 July 1985Accounts made up to 28 December 1984 (19 pages)
11 July 1985Accounts made up to 28 December 1984 (19 pages)
3 September 1984Accounts made up to 30 December 1983 (19 pages)
3 September 1984Accounts made up to 30 December 1983 (19 pages)
1 July 1982Accounts made up to 1 January 1982 (36 pages)
1 July 1982Accounts made up to 1 January 1982 (36 pages)
1 July 1982Accounts made up to 1 January 1982 (36 pages)
27 July 1981Accounts made up to 2 January 1981 (17 pages)
27 July 1981Accounts made up to 2 January 1981 (17 pages)
27 July 1981Accounts made up to 2 January 1981 (17 pages)
22 July 1981Accounts made up to 2 January 1981 (18 pages)
22 July 1981Accounts made up to 2 January 1981 (18 pages)
22 July 1981Accounts made up to 2 January 1981 (18 pages)
7 April 1980Accounts made up to 28 December 1979 (17 pages)
7 April 1980Accounts made up to 28 December 1979 (17 pages)
19 June 1978Annual return made up to 30/12/77 (16 pages)
19 June 1978Accounts made up to 30 December 1977 (15 pages)
19 June 1978Accounts made up to 30 December 1977 (15 pages)
19 June 1978Annual return made up to 30/12/77 (16 pages)
20 June 1977Accounts made up to 2 January 1976 (17 pages)
20 June 1977Accounts made up to 2 January 1976 (17 pages)
20 June 1977Accounts made up to 2 January 1976 (17 pages)
21 April 1977Accounts made up to 31 December 1976 (14 pages)
21 April 1977Accounts made up to 31 December 1976 (14 pages)
31 December 1969Company name changed\certificate issued on 31/12/69 (2 pages)
31 December 1969Company name changed\certificate issued on 31/12/69 (2 pages)
31 December 1958Company name changed\certificate issued on 31/12/58 (4 pages)
31 December 1958Company name changed\certificate issued on 31/12/58 (4 pages)
9 October 1958Incorporation (14 pages)
9 October 1958Certificate of incorporation (1 page)
9 October 1958Certificate of incorporation (1 page)
9 October 1958Incorporation (14 pages)