Glasgow
G2 1RW
Scotland
Director Name | Mr Graham William Corbett Vanhegan |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 11 February 2019(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Christopher James Palmer |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr John Kilgour Frew |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2001) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 4c Barrmill Road Beith Ayrshire KA15 1EU Scotland |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 January 1999) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | "Turnberry" 14 Roddinghead Road Giffnock Glasgow G46 6TN Scotland |
Director Name | John Fraser Hood |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(30 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 May 2002) |
Role | Chartered Engineer |
Correspondence Address | 50 Southbrae Drive Jordanhill Glasgow G13 1QD Scotland |
Director Name | Harry Denniston Lang |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1993) |
Role | Chartered Engineer |
Correspondence Address | 14 Maidens Avenue Newton Mearns Glasgow Lanarkshire G77 5SL Scotland |
Director Name | Meldrum Bain Leiper |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(30 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2000) |
Role | Purchasing Director |
Correspondence Address | Myrtle Lodge 300 Mearns Road Newton Mearns Glasgow G77 5LS Scotland |
Director Name | Thomas Orr Leith |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(30 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1991) |
Role | Chartered Engineer |
Correspondence Address | Pagona Newton Mearns Glasgow G77 5RX Scotland |
Director Name | William Andrew McLean |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 25 Southbank Road Kenilworth Warwickshire CV8 1LA |
Director Name | James Alexander Montgomery |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(30 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 19 Knollpark Drive Clarkston Glasgow G76 7SY Scotland |
Director Name | Michael Leslie Ryall |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(30 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1991) |
Role | Technical Director |
Correspondence Address | 18 Drumbeg Loan Killearn Glasgow Lanarkshire G63 9LG Scotland |
Director Name | Mr Peter Thomson Syme |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(30 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 July 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Netherdale Mansfield Terrace Dunlop Ayrshire KA3 4AE Scotland |
Secretary Name | James Alexander Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(30 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 19 Knollpark Drive Clarkston Glasgow G76 7SY Scotland |
Director Name | Alexander Angus Grant |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 1999) |
Role | Chartered Engineer |
Correspondence Address | 2 Deanston View South Callander Road Doune Perthshire FK16 6AS Scotland |
Director Name | Graham Malcolm Bibby |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(35 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 July 2005) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 60 Mote Hill Hamilton Lanarkshire ML3 6EF Scotland |
Director Name | David Addison Milne Dunbar |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 7 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Anne-Marie Susan Breewood |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(44 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2005) |
Role | Finance Director |
Correspondence Address | Grougarbank House Kilmarnock KA3 6HP Scotland |
Director Name | Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(44 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | 20 Chalfield Close Keynsham Bristol BS31 1JZ |
Director Name | Mr William Owen Turner |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(44 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 May 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Grove Park Oval Gosforth Newcastle Upon Tyne NE3 1EG |
Secretary Name | Thomas James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(44 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Randolph Road Glasgow G11 7JJ Scotland |
Director Name | Mr Dennis Gallacher |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 2007) |
Role | Accountant |
Country of Residence | Wishaw |
Correspondence Address | 1 Whinny Grove Cambusnethan Wishaw Lanarkshire ML2 8XA Scotland |
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont 11 West Montrose Street Helensburgh G84 9PF Scotland |
Director Name | Dr Alan Shemmings Boyce |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Pegasus House Bramah Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0RD Scotland |
Director Name | Mr Dugald Mactaggart |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 May 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Pegasus House Bramah Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0RD Scotland |
Secretary Name | Mark Gary Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(48 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 January 2017) |
Role | Solicitor |
Correspondence Address | Pegasus House Bramah Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0RD Scotland |
Director Name | Mr William McCallum Currie |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Pegasus House Bramah Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0RD Scotland |
Director Name | Mr Robert Fraser Pearson Park |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Pegasus House Bramah Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0RD Scotland |
Director Name | Mr Philip John Crookes |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House (1st Floor) Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Richard Bruno Brawn |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2014(56 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pegasus House Bramah Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0RD Scotland |
Director Name | Ms Andrea Liepert Simon |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2014(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2016) |
Role | Financial Director |
Country of Residence | United States |
Correspondence Address | Pegasus House Bramah Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0RD Scotland |
Director Name | Mr Michael Nicholas Mannion |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Steven David James Wallace |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(57 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 June 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Ben William Peacock |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(58 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Keith Richard Peach |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2021) |
Role | Regional Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor, 1 West Regent Street Glasgow G2 1RW Scotland |
Website | weir.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6377111 |
Telephone region | Glasgow |
Registered Address | 10th Floor, 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
7.4m at £1 | Twg Investments (No 7) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £96,473,000 |
Net Worth | £95,087,000 |
Cash | £34,234,000 |
Current Liabilities | £33,916,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 March 2022 (12 months ago) |
---|---|
Next Return Due | 13 April 2023 (2 weeks, 4 days from now) |
11 February 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1970 | Delivered 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 1969 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1965 | Delivered 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 |
10 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
---|---|
10 February 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
23 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (232 pages) |
31 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
26 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 January 2021 | Termination of appointment of Keith Richard Peach as a director on 12 January 2021 (1 page) |
22 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
3 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
15 July 2019 | Registered 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 2019 | Termination of appointment of Michael Nicholas Mannion as a director on 27 June 2019 (1 page) |
21 June 2019 | Termination of appointment of Steven David James Wallace as a director on 14 June 2019 (1 page) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Mr Christopher James Palmer as a director on 11 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Mr Graham William Corbett Vanhegan on 11 February 2019 (2 pages) |
11 February 2019 | Appointment of Mr Graham William Corbett Vanhegan as a director on 11 February 2019 (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
22 May 2018 | Appointment of Mr Keith Richard Peach as a director on 18 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Ben William Peacock as a director on 18 May 2018 (1 page) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
5 February 2018 | Registered 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) |
5 February 2018 | Registered 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) |
4 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
26 May 2017 | Appointment of Benjamin William Peacock as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Benjamin William Peacock as a director on 26 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Philip John Crookes as a director on 25 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Philip John Crookes as a director on 25 April 2017 (1 page) |
19 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 January 2017 | Appointment of Gillian Kyle as a secretary on 11 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Mark Gary Murphy as a secretary on 11 January 2017 (1 page) |
11 January 2017 | Appointment of Gillian Kyle as a secretary on 11 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Mark Gary Murphy as a secretary on 11 January 2017 (1 page) |
21 December 2016 | Register(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 2016 | Register 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 2016 | Register(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 2016 | Register 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 2016 | Full accounts made up to 1 January 2016 (29 pages) |
31 August 2016 | Full accounts made up to 1 January 2016 (29 pages) |
25 May 2016 | Appointment of Mr Steven David James Wallace as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Steven David James Wallace as a director on 25 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Andrea Liepert Simon as a director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Andrea Liepert Simon as a director on 6 May 2016 (1 page) |
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
26 February 2016 | Appointment of Mr Michael Nicholas Mannion as a director on 11 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Michael Nicholas Mannion as a director on 11 February 2016 (2 pages) |
14 January 2016 | Termination of appointment of Richard Bruno Brawn as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Richard Bruno Brawn as a director on 31 December 2015 (1 page) |
1 July 2015 | Full accounts made up to 2 January 2015 (31 pages) |
1 July 2015 | Full accounts made up to 2 January 2015 (31 pages) |
1 July 2015 | Full accounts made up to 2 January 2015 (31 pages) |
10 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 December 2014 | Appointment of Ms Andrea Liepert Simon as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Richard Bruno Brawn as a director on 9 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Robert Fraser Pearson Park as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of William Mccallum Currie as a director on 9 December 2014 (1 page) |
10 December 2014 | Appointment of Ms Andrea Liepert Simon as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Richard Bruno Brawn as a director on 9 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Robert Fraser Pearson Park as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of William Mccallum Currie as a director on 9 December 2014 (1 page) |
10 December 2014 | Appointment of Ms Andrea Liepert Simon as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Richard Bruno Brawn as a director on 9 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Robert Fraser Pearson Park as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of William Mccallum Currie as a director on 9 December 2014 (1 page) |
14 July 2014 | Full accounts made up to 3 January 2014 (231 pages) |
14 July 2014 | Full accounts made up to 3 January 2014 (231 pages) |
14 July 2014 | Full accounts made up to 3 January 2014 (231 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 August 2013 | Full accounts made up to 28 December 2012 (31 pages) |
6 August 2013 | Full accounts made up to 28 December 2012 (31 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Full accounts made up to 30 December 2011 (31 pages) |
8 October 2012 | Full accounts made up to 30 December 2011 (31 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Mr William Mccallum Currie on 17 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Mr William Mccallum Currie on 17 April 2012 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
3 May 2011 | Termination of appointment of Dugald Mactaggart as a director (1 page) |
3 May 2011 | Appointment of Mr Philip John Crookes as a director (2 pages) |
3 May 2011 | Termination of appointment of Dugald Mactaggart as a director (1 page) |
3 May 2011 | Appointment of Mr Philip John Crookes as a director (2 pages) |
28 April 2011 | Appointment of Mr Robert Fraser Pearson Park as a director (2 pages) |
28 April 2011 | Termination of appointment of Alan Boyce as a director (1 page) |
28 April 2011 | Appointment of Mr Robert Fraser Pearson Park as a director (2 pages) |
28 April 2011 | Termination of appointment of Alan Boyce as a director (1 page) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Full accounts made up to 1 January 2010 (29 pages) |
7 April 2010 | Full accounts made up to 1 January 2010 (29 pages) |
7 April 2010 | Full accounts made up to 1 January 2010 (29 pages) |
20 January 2010 | Appointment of Mr William Mccallum Currie as a director (2 pages) |
20 January 2010 | Appointment of Mr William Mccallum Currie as a director (2 pages) |
23 October 2009 | Director's details changed for Mr Dugald Mactaggart on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dr Alan Shemmings Boyce on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mark Gary Murphy on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Dugald Mactaggart on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dr Alan Shemmings Boyce on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mark Gary Murphy on 23 October 2009 (1 page) |
17 October 2009 | Resolutions
|
17 October 2009 | Statement of company's objects (2 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Statement of company's objects (2 pages) |
15 September 2009 | Full accounts made up to 26 December 2008 (27 pages) |
15 September 2009 | Full accounts made up to 26 December 2008 (27 pages) |
13 July 2009 | Return made up to 30/03/09; full list of members (4 pages) |
13 July 2009 | Return made up to 30/03/09; full list of members (4 pages) |
23 June 2009 | Appointment terminated director alan mitchelson (1 page) |
23 June 2009 | Appointment terminated director alan mitchelson (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 149 newlands road cathcart glasgow G44 4EX (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 149 newlands road cathcart glasgow G44 4EX (1 page) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
31 March 2008 | Full accounts made up to 28 December 2007 (22 pages) |
31 March 2008 | Full accounts made up to 28 December 2007 (22 pages) |
6 September 2007 | Full accounts made up to 29 December 2006 (22 pages) |
6 September 2007 | Full accounts made up to 29 December 2006 (22 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (8 pages) |
16 May 2007 | New director appointed (8 pages) |
14 May 2007 | Memorandum and Articles of Association (17 pages) |
14 May 2007 | Memorandum and Articles of Association (17 pages) |
10 May 2007 | Company name changed weir pumps LIMITED\certificate issued on 10/05/07 (2 pages) |
10 May 2007 | Company name changed weir pumps LIMITED\certificate issued on 10/05/07 (2 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members
|
20 April 2007 | Return made up to 30/03/07; full list of members
|
1 November 2006 | Full accounts made up to 30 December 2005 (23 pages) |
1 November 2006 | Full accounts made up to 30 December 2005 (23 pages) |
28 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
13 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 30/03/05; full list of members (8 pages) |
4 May 2005 | Return made up to 30/03/05; full list of members (8 pages) |
18 October 2004 | Full accounts made up to 26 December 2003 (22 pages) |
18 October 2004 | Full accounts made up to 26 December 2003 (22 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
15 October 2003 | Full accounts made up to 27 December 2002 (22 pages) |
15 October 2003 | Full accounts made up to 27 December 2002 (22 pages) |
25 April 2003 | Return made up to 30/03/03; full list of members (9 pages) |
25 April 2003 | Return made up to 30/03/03; full list of members (9 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
17 October 2002 | Full accounts made up to 28 December 2001 (20 pages) |
17 October 2002 | Full accounts made up to 28 December 2001 (20 pages) |
29 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
29 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
19 October 2001 | Full accounts made up to 29 December 2000 (19 pages) |
19 October 2001 | Full accounts made up to 29 December 2000 (19 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
25 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
25 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
20 December 1999 | Dec mort/charge * (5 pages) |
20 December 1999 | Dec mort/charge * (5 pages) |
20 December 1999 | Dec mort/charge * (5 pages) |
20 December 1999 | Dec mort/charge * (5 pages) |
16 September 1999 | Full accounts made up to 1 January 1999 (21 pages) |
16 September 1999 | Full accounts made up to 1 January 1999 (21 pages) |
16 September 1999 | Full accounts made up to 1 January 1999 (21 pages) |
29 April 1999 | Return made up to 30/03/99; full list of members (9 pages) |
29 April 1999 | Return made up to 30/03/99; full list of members (9 pages) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | Director resigned (1 page) |
7 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 April 1998 | Return made up to 30/03/98; no change of members (7 pages) |
23 April 1998 | Return made up to 30/03/98; no change of members (7 pages) |
21 October 1997 | Full accounts made up to 27 December 1996 (22 pages) |
21 October 1997 | Full accounts made up to 27 December 1996 (22 pages) |
28 April 1997 | Return made up to 30/03/97; no change of members
|
28 April 1997 | Return made up to 30/03/97; no change of members
|
1 October 1996 | Full accounts made up to 29 December 1995 (21 pages) |
1 October 1996 | Full accounts made up to 29 December 1995 (21 pages) |
23 July 1996 | Dec mort/charge * (5 pages) |
23 July 1996 | Dec mort/charge * (5 pages) |
23 July 1996 | Dec mort/charge * (6 pages) |
23 July 1996 | Dec mort/charge * (5 pages) |
23 July 1996 | Dec mort/charge * (5 pages) |
23 July 1996 | Dec mort/charge * (6 pages) |
29 April 1996 | Return made up to 30/03/96; full list of members
|
29 April 1996 | Return made up to 30/03/96; full list of members
|
22 February 1996 | Ad 29/12/95--------- £ si [email protected]=4913000 £ ic 2500000/7413000 (2 pages) |
22 February 1996 | Ad 29/12/95--------- £ si [email protected]=4913000 £ ic 2500000/7413000 (2 pages) |
15 January 1996 | Memorandum and Articles of Association (17 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Memorandum and Articles of Association (17 pages) |
15 January 1996 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Nc inc already adjusted 18/12/95 (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Nc inc already adjusted 18/12/95 (1 page) |
29 December 1995 | Resolutions
|
20 September 1995 | Full accounts made up to 30 December 1994 (21 pages) |
20 September 1995 | Full accounts made up to 30 December 1994 (21 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
27 April 1995 | Return made up to 30/03/95; no change of members
|
27 April 1995 | Return made up to 30/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |
23 September 1994 | Full accounts made up to 31 December 1993 (21 pages) |
23 September 1994 | Full accounts made up to 31 December 1993 (21 pages) |
24 January 1994 | Director resigned;new director appointed (2 pages) |
24 January 1994 | Director resigned;new director appointed (2 pages) |
1 September 1993 | Director's particulars changed (2 pages) |
1 September 1993 | Director's particulars changed (2 pages) |
8 July 1993 | Full accounts made up to 1 January 1993 (20 pages) |
8 July 1993 | Full accounts made up to 1 January 1993 (20 pages) |
8 July 1993 | Full accounts made up to 1 January 1993 (20 pages) |
9 July 1992 | Full accounts made up to 27 December 1991 (18 pages) |
9 July 1992 | Full accounts made up to 27 December 1991 (18 pages) |
21 August 1991 | Full accounts made up to 28 December 1990 (19 pages) |
21 August 1991 | Full accounts made up to 28 December 1990 (19 pages) |
15 April 1991 | Director resigned (2 pages) |
15 April 1991 | Director resigned (2 pages) |
26 June 1990 | Full accounts made up to 29 December 1989 (21 pages) |
26 June 1990 | Full accounts made up to 29 December 1989 (21 pages) |
30 November 1989 | Full accounts made up to 30 December 1988 (23 pages) |
30 November 1989 | Full accounts made up to 30 December 1988 (23 pages) |
25 May 1989 | New director appointed (2 pages) |
25 May 1989 | New director appointed (2 pages) |
9 November 1988 | Director's particulars changed (3 pages) |
9 November 1988 | Director's particulars changed (3 pages) |
21 October 1988 | Full accounts made up to 1 January 1988 (18 pages) |
21 October 1988 | Full accounts made up to 1 January 1988 (18 pages) |
21 October 1988 | Full accounts made up to 1 January 1988 (18 pages) |
24 February 1988 | Memorandum and Articles of Association (17 pages) |
24 February 1988 | Memorandum and Articles of Association (17 pages) |
24 February 1988 | Resolutions
|
2 February 1988 | Dec mort/charge release 1117 (4 pages) |
2 February 1988 | Dec mort/charge release 1117 (4 pages) |
7 September 1987 | New director appointed (2 pages) |
7 September 1987 | New director appointed (2 pages) |
25 August 1987 | Memorandum and Articles of Association (13 pages) |
25 August 1987 | Memorandum and Articles of Association (13 pages) |
25 August 1987 | Resolutions
|
6 July 1987 | Full accounts made up to 2 January 1987 (18 pages) |
6 July 1987 | Full accounts made up to 2 January 1987 (18 pages) |
6 July 1987 | Full accounts made up to 2 January 1987 (18 pages) |
9 June 1986 | Full accounts made up to 27 December 1985 (18 pages) |
9 June 1986 | Full accounts made up to 27 December 1985 (18 pages) |
11 July 1985 | Accounts made up to 28 December 1984 (19 pages) |
11 July 1985 | Accounts made up to 28 December 1984 (19 pages) |
3 September 1984 | Accounts made up to 30 December 1983 (19 pages) |
3 September 1984 | Accounts made up to 30 December 1983 (19 pages) |
1 July 1982 | Accounts made up to 1 January 1982 (36 pages) |
1 July 1982 | Accounts made up to 1 January 1982 (36 pages) |
1 July 1982 | Accounts made up to 1 January 1982 (36 pages) |
27 July 1981 | Accounts made up to 2 January 1981 (17 pages) |
27 July 1981 | Accounts made up to 2 January 1981 (17 pages) |
27 July 1981 | Accounts made up to 2 January 1981 (17 pages) |
22 July 1981 | Accounts made up to 2 January 1981 (18 pages) |
22 July 1981 | Accounts made up to 2 January 1981 (18 pages) |
22 July 1981 | Accounts made up to 2 January 1981 (18 pages) |
7 April 1980 | Accounts made up to 28 December 1979 (17 pages) |
7 April 1980 | Accounts made up to 28 December 1979 (17 pages) |
19 June 1978 | Annual return made up to 30/12/77 (16 pages) |
19 June 1978 | Accounts made up to 30 December 1977 (15 pages) |
19 June 1978 | Annual return made up to 30/12/77 (16 pages) |
19 June 1978 | Accounts made up to 30 December 1977 (15 pages) |
20 June 1977 | Accounts made up to 2 January 1976 (17 pages) |
20 June 1977 | Accounts made up to 2 January 1976 (17 pages) |
20 June 1977 | Accounts made up to 2 January 1976 (17 pages) |
21 April 1977 | Accounts made up to 31 December 1976 (14 pages) |
21 April 1977 | Accounts made up to 31 December 1976 (14 pages) |
31 December 1969 | Company name changed\certificate issued on 31/12/69 (2 pages) |
31 December 1969 | Company name changed\certificate issued on 31/12/69 (2 pages) |
31 December 1958 | Company name changed\certificate issued on 31/12/58 (4 pages) |
31 December 1958 | Company name changed\certificate issued on 31/12/58 (4 pages) |
9 October 1958 | Certificate of incorporation (1 page) |
9 October 1958 | Incorporation (14 pages) |
9 October 1958 | Certificate of incorporation (1 page) |
9 October 1958 | Incorporation (14 pages) |