Edinburgh
EH3 8EX
Scotland
Director Name | Mr Christopher James Palmer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2017(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Graham William Corbett Vanhegan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 01 May 2018(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 January 2022) |
Role | Chief Legal Officer And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr William McKenzie Stewart |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2000) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 St Patricks Court Lanark ML11 9ES Scotland |
Director Name | Robert Anderson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 149 Newlands Road Cathcart Glasgow G44 4EX Scotland |
Director Name | Mr Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Newark Drive Pollokshields Glasgow G41 4PZ Scotland |
Director Name | William Robert Querns |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1991) |
Role | Engineer |
Correspondence Address | Four Oaks Rowhills Farnham Surrey GU9 9AT |
Director Name | Jean Jacques De Raemy |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 June 1989(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 1992) |
Role | Engineer |
Correspondence Address | 18 Plateau De Champel 1206 Geneva Foreign |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | "Turnberry" 14 Roddinghead Road Giffnock Glasgow G46 6TN Scotland |
Director Name | Thomas Orr Leith |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Pagona Newton Mearns Glasgow G77 5RX Scotland |
Secretary Name | Robert Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 149 Newlands Road Cathcart Glasgow G44 4EX Scotland |
Director Name | Alistair Fleming |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(17 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | Mayfield 8 Erskine Road Giffnock Glasgow Lanarkshire G46 6TQ Scotland |
Director Name | Mr Alastair Gregor Turner |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Calbourne Drive Calcot Reading Berkshire RG3 7DB |
Director Name | Mr William McCallum Currie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 July 2005) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 143 Monreith Road East Cathcart Glasgow G44 3DF Scotland |
Secretary Name | Mr William McCallum Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 143 Monreith Road East Cathcart Glasgow G44 3DF Scotland |
Director Name | Clyne Garden Gall |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 7 McCarthy Way Wokingham Berkshire RG11 4UA |
Director Name | Mr Paul Warwick Capell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bryndar Langbank Drive Kilmacolm PA13 4PL Scotland |
Director Name | William Robert McNinch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1999) |
Role | Engineer |
Correspondence Address | 10 Rossie Grove Newton Mearns Glasgow G77 6YQ Scotland |
Director Name | Kevin George Alfred Gamble |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2001) |
Role | Engineer |
Correspondence Address | Areley House Watford Road Crick Northamptonshire NN6 7TT |
Director Name | Alistair McLeod Munro |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | 104 Polwarth Terrace Edinburgh EH11 1NN Scotland |
Director Name | Mr Bryan David Grinham |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mere Close Pickmere Knutsford Cheshire WA16 0JR |
Director Name | Graham Malcolm Bibby |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2005) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 60 Mote Hill Hamilton Lanarkshire ML3 6EF Scotland |
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB Scotland |
Secretary Name | Ms Frances Jean McCaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB Scotland |
Director Name | Ms Frances Jean McCaw |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(38 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB Scotland |
Director Name | Mr Keith Andrew Ruddock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2012(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2015) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Ms Catherine Jane Stead |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(39 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 November 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Ms Catherine Jane Stead |
---|---|
Status | Resigned |
Appointed | 23 November 2012(39 years after company formation) |
Appointment Duration | 2 years (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Christopher Findlay Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(41 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Secretary Name | Mr Walter James Clark |
---|---|
Status | Resigned |
Appointed | 01 December 2014(41 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Andrew James Neilson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2017) |
Role | Company 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 | Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
50k at £1 | Weir Group PLC 100.00% Ordinary |
---|---|
1 at £1 | Catherine Stead 0.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 1983 | Delivered on: 15 April 1983 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. Outstanding |
---|---|
4 September 1980 | Delivered on: 12 September 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Trust deed Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 March 1983 | Delivered on: 15 April 1983 Satisfied on: 2 March 1987 Persons entitled: F F I (UK Finance) PLC Classification: Floating charge 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 |
21 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2021 | Final account prior to dissolution in MVL (final account attached) (8 pages) |
9 December 2019 | Register(s) moved to registered inspection location 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages) |
9 December 2019 | Resolutions
|
9 December 2019 | Register inspection address has been changed to 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages) |
9 December 2019 | Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX on 9 December 2019 (2 pages) |
5 November 2019 | Statement of capital on 5 November 2019
|
5 November 2019 | Resolutions
|
5 November 2019 | Statement by Directors (1 page) |
5 November 2019 | Solvency Statement dated 01/11/19 (1 page) |
1 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
20 September 2019 | Satisfaction of charge 3 in full (1 page) |
20 September 2019 | Satisfaction of charge 1 in full (1 page) |
16 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
11 February 2018 | Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Statement of company's objects (2 pages) |
21 August 2017 | Statement of company's objects (2 pages) |
21 August 2017 | Resolutions
|
11 July 2017 | Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page) |
11 July 2017 | Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 1 January 2016 (7 pages) |
27 September 2016 | Accounts for a dormant company made up to 1 January 2016 (7 pages) |
1 February 2016 | Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
10 December 2015 | Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
1 July 2015 | Accounts for a dormant company made up to 2 January 2015 (7 pages) |
1 July 2015 | Accounts for a dormant company made up to 2 January 2015 (7 pages) |
1 July 2015 | Accounts for a dormant company made up to 2 January 2015 (7 pages) |
10 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
10 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
10 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
18 November 2014 | Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Catherine Jane Stead as a director on 18 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Catherine Jane Stead as a director on 18 November 2014 (1 page) |
24 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
28 August 2014 | Accounts for a dormant company made up to 3 January 2014 (7 pages) |
28 August 2014 | Accounts for a dormant company made up to 3 January 2014 (7 pages) |
28 August 2014 | Accounts for a dormant company made up to 3 January 2014 (7 pages) |
10 March 2014 | Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page) |
10 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
29 August 2013 | Accounts for a dormant company made up to 28 December 2012 (7 pages) |
29 August 2013 | Accounts for a dormant company made up to 28 December 2012 (7 pages) |
30 November 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
30 November 2012 | Appointment of Ms Catherine Jane Stead as a director (2 pages) |
30 November 2012 | Termination of appointment of Frances Mccaw as a director (1 page) |
30 November 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
30 November 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
30 November 2012 | Termination of appointment of Frances Mccaw as a director (1 page) |
30 November 2012 | Appointment of Ms Catherine Jane Stead as a director (2 pages) |
30 November 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 December 2011 (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 December 2011 (7 pages) |
2 August 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
2 August 2012 | Appointment of Ms Frances Jean Mccaw as a director (2 pages) |
2 August 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
2 August 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
2 August 2012 | Appointment of Ms Frances Jean Mccaw as a director (2 pages) |
2 August 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 1 January 2010 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 1 January 2010 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 1 January 2010 (5 pages) |
16 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
23 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
12 June 2009 | Accounts for a dormant company made up to 26 December 2008 (5 pages) |
12 June 2009 | Accounts for a dormant company made up to 26 December 2008 (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 28 December 2007 (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 28 December 2007 (6 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 29 December 2006 (6 pages) |
29 October 2007 | Accounts for a dormant company made up to 29 December 2006 (6 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 July 2006 | Full accounts made up to 30 December 2005 (7 pages) |
7 July 2006 | Full accounts made up to 30 December 2005 (7 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 149 newlands road cathcart glasgow G44 4EX (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 149 newlands road cathcart glasgow G44 4EX (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New secretary appointed (1 page) |
21 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
2 July 2004 | Full accounts made up to 26 December 2003 (7 pages) |
2 July 2004 | Return made up to 30/06/04; full list of members
|
2 July 2004 | Full accounts made up to 26 December 2003 (7 pages) |
2 July 2004 | Return made up to 30/06/04; full list of members
|
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Full accounts made up to 27 December 2002 (7 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Full accounts made up to 27 December 2002 (7 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members
|
29 July 2003 | Return made up to 30/06/03; full list of members
|
25 July 2002 | Full accounts made up to 28 December 2001 (8 pages) |
25 July 2002 | Full accounts made up to 28 December 2001 (8 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
19 July 2001 | Full accounts made up to 29 December 2000 (11 pages) |
19 July 2001 | Full accounts made up to 29 December 2000 (11 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members
|
19 July 2001 | Return made up to 30/06/01; full list of members
|
23 August 2000 | Return made up to 30/06/00; full list of members
|
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Return made up to 30/06/00; full list of members
|
23 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 August 2000 | New director appointed (2 pages) |
15 July 1999 | Full accounts made up to 1 January 1999 (12 pages) |
15 July 1999 | Full accounts made up to 1 January 1999 (12 pages) |
15 July 1999 | Full accounts made up to 1 January 1999 (12 pages) |
15 July 1999 | Return made up to 30/06/99; full list of members
|
15 July 1999 | Return made up to 30/06/99; full list of members
|
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
21 August 1998 | Full accounts made up to 26 December 1997 (10 pages) |
21 August 1998 | Return made up to 30/06/98; full list of members
|
21 August 1998 | Full accounts made up to 26 December 1997 (10 pages) |
21 August 1998 | Return made up to 30/06/98; full list of members
|
21 July 1997 | Return made up to 30/06/97; full list of members
|
21 July 1997 | Full accounts made up to 27 December 1996 (10 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Full accounts made up to 27 December 1996 (10 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members
|
21 July 1997 | New director appointed (2 pages) |
6 July 1996 | Return made up to 30/06/96; full list of members
|
6 July 1996 | Full accounts made up to 29 December 1995 (10 pages) |
6 July 1996 | Return made up to 30/06/96; full list of members
|
6 July 1996 | Full accounts made up to 29 December 1995 (10 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (2 pages) |
27 July 1995 | Full accounts made up to 30 December 1994 (12 pages) |
27 July 1995 | Full accounts made up to 30 December 1994 (12 pages) |