Company NameWeir Heat Exchange Limited
Company StatusDissolved
Company NumberSC054471
CategoryPrivate Limited Company
Incorporation Date9 November 1973(50 years, 5 months ago)
Dissolution Date21 January 2022 (2 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Gillian Kyle
StatusClosed
Appointed20 March 2015(41 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 21 January 2022)
RoleCompany Director
Correspondence AddressEy, Atria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Christopher James Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(43 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 21 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEy, Atria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Graham William Corbett Vanhegan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,American
StatusClosed
Appointed01 May 2018(44 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 21 January 2022)
RoleChief Legal Officer And Company Secretary
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr William McKenzie Stewart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(15 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2000)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address1 St Patricks Court
Lanark
ML11 9ES
Scotland
Director NameRobert Anderson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1991)
RoleChartered Accountant
Correspondence Address149 Newlands Road
Cathcart
Glasgow
G44 4EX
Scotland
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(15 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Director NameWilliam Robert Querns
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1991)
RoleEngineer
Correspondence AddressFour Oaks Rowhills
Farnham
Surrey
GU9 9AT
Director NameJean Jacques De Raemy
Date of BirthJanuary 1924 (Born 100 years ago)
NationalitySwiss
StatusResigned
Appointed19 June 1989(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 1992)
RoleEngineer
Correspondence Address18 Plateau De Champel
1206 Geneva
Foreign
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(15 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameThomas Orr Leith
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressPagona
Newton Mearns
Glasgow
G77 5RX
Scotland
Secretary NameRobert Anderson
NationalityBritish
StatusResigned
Appointed19 June 1989(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address149 Newlands Road
Cathcart
Glasgow
G44 4EX
Scotland
Director NameAlistair Fleming
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressMayfield 8 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Director NameMr Alastair Gregor Turner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Calbourne Drive
Calcot
Reading
Berkshire
RG3 7DB
Director NameMr William McCallum Currie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(18 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 08 July 2005)
RoleCa
Country of ResidenceScotland
Correspondence Address143 Monreith Road East
Cathcart
Glasgow
G44 3DF
Scotland
Secretary NameMr William McCallum Currie
NationalityBritish
StatusResigned
Appointed01 January 1992(18 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address143 Monreith Road East
Cathcart
Glasgow
G44 3DF
Scotland
Director NameClyne Garden Gall
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(19 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address7 McCarthy Way
Wokingham
Berkshire
RG11 4UA
Director NameMr Paul Warwick Capell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(22 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Director NameWilliam Robert McNinch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1999)
RoleEngineer
Correspondence Address10 Rossie Grove
Newton Mearns
Glasgow
G77 6YQ
Scotland
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2001)
RoleEngineer
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Director NameAlistair McLeod Munro
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(26 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 2003)
RoleCompany Director
Correspondence Address104 Polwarth Terrace
Edinburgh
EH11 1NN
Scotland
Director NameMr Bryan David Grinham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(29 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mere Close
Pickmere
Knutsford
Cheshire
WA16 0JR
Director NameGraham Malcolm Bibby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(30 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address60 Mote Hill
Hamilton
Lanarkshire
ML3 6EF
Scotland
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(31 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Clydesdale Bank Exchange
20 Waterloo Street, Glasgow
G2 6DB
Scotland
Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusResigned
Appointed08 July 2005(31 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Clydesdale Bank Exchange
20 Waterloo Street, Glasgow
G2 6DB
Scotland
Director NameMs Frances Jean McCaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(38 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Clydesdale Bank Exchange
20 Waterloo Street, Glasgow
G2 6DB
Scotland
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2012(38 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2015)
RoleLawyer
Country of ResidenceScotland
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMs Catherine Jane Stead
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(39 years after company formation)
Appointment Duration1 year, 12 months (resigned 18 November 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameMs Catherine Jane Stead
StatusResigned
Appointed23 November 2012(39 years after company formation)
Appointment Duration2 years (resigned 01 December 2014)
RoleCompany Director
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Christopher Findlay Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(41 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Walter James Clark
StatusResigned
Appointed01 December 2014(41 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Andrew James Neilson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(42 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2017)
RoleCompany 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 AddressEy, Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

50k at £1Weir Group PLC
100.00%
Ordinary
1 at £1Catherine Stead
0.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 March 1983Delivered 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 1980Delivered 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 1983Delivered 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

Filing History

21 January 2022Final Gazette dissolved following liquidation (1 page)
21 October 2021Final account prior to dissolution in MVL (final account attached) (8 pages)
9 December 2019Register(s) moved to registered inspection location 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages)
9 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-26
(2 pages)
9 December 2019Register inspection address has been changed to 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages)
9 December 2019Registered 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 2019Statement of capital on 5 November 2019
  • GBP 1
(5 pages)
5 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 November 2019Statement by Directors (1 page)
5 November 2019Solvency Statement dated 01/11/19 (1 page)
1 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 491,001
(3 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
20 September 2019Satisfaction of charge 3 in full (1 page)
20 September 2019Satisfaction of charge 1 in full (1 page)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
11 February 2018Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 August 2017Statement of company's objects (2 pages)
21 August 2017Statement of company's objects (2 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 July 2017Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 pages)
11 July 2017Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page)
11 July 2017Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page)
11 July 2017Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
27 September 2016Accounts for a dormant company made up to 1 January 2016 (7 pages)
27 September 2016Accounts for a dormant company made up to 1 January 2016 (7 pages)
1 February 2016Registered 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 2016Registered 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 2015Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages)
4 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
4 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
(4 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
(4 pages)
1 July 2015Accounts for a dormant company made up to 2 January 2015 (7 pages)
1 July 2015Accounts for a dormant company made up to 2 January 2015 (7 pages)
1 July 2015Accounts for a dormant company made up to 2 January 2015 (7 pages)
10 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
10 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
10 April 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
10 April 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
18 November 2014Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014 (2 pages)
18 November 2014Termination of appointment of Catherine Jane Stead as a director on 18 November 2014 (1 page)
18 November 2014Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014 (2 pages)
18 November 2014Termination of appointment of Catherine Jane Stead as a director on 18 November 2014 (1 page)
24 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 50,000
(15 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 50,000
(15 pages)
28 August 2014Accounts for a dormant company made up to 3 January 2014 (7 pages)
28 August 2014Accounts for a dormant company made up to 3 January 2014 (7 pages)
28 August 2014Accounts for a dormant company made up to 3 January 2014 (7 pages)
10 March 2014Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page)
10 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50,000
(4 pages)
10 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50,000
(4 pages)
29 August 2013Accounts for a dormant company made up to 28 December 2012 (7 pages)
29 August 2013Accounts for a dormant company made up to 28 December 2012 (7 pages)
30 November 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
30 November 2012Appointment of Ms Catherine Jane Stead as a director (2 pages)
30 November 2012Termination of appointment of Frances Mccaw as a director (1 page)
30 November 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
30 November 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
30 November 2012Termination of appointment of Frances Mccaw as a director (1 page)
30 November 2012Appointment of Ms Catherine Jane Stead as a director (2 pages)
30 November 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 30 December 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 30 December 2011 (7 pages)
2 August 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
2 August 2012Appointment of Ms Frances Jean Mccaw as a director (2 pages)
2 August 2012Termination of appointment of Alan Mitchelson as a director (1 page)
2 August 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
2 August 2012Appointment of Ms Frances Jean Mccaw as a director (2 pages)
2 August 2012Termination of appointment of Alan Mitchelson as a director (1 page)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
25 August 2010Accounts for a dormant company made up to 1 January 2010 (5 pages)
25 August 2010Accounts for a dormant company made up to 1 January 2010 (5 pages)
25 August 2010Accounts for a dormant company made up to 1 January 2010 (5 pages)
16 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
9 July 2009Return made up to 30/06/09; full list of members (3 pages)
9 July 2009Return made up to 30/06/09; full list of members (3 pages)
12 June 2009Accounts for a dormant company made up to 26 December 2008 (5 pages)
12 June 2009Accounts for a dormant company made up to 26 December 2008 (5 pages)
24 October 2008Accounts for a dormant company made up to 28 December 2007 (6 pages)
24 October 2008Accounts for a dormant company made up to 28 December 2007 (6 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 29 December 2006 (6 pages)
29 October 2007Accounts for a dormant company made up to 29 December 2006 (6 pages)
18 July 2007Return made up to 30/06/07; full list of members (2 pages)
18 July 2007Return made up to 30/06/07; full list of members (2 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
7 July 2006Full accounts made up to 30 December 2005 (7 pages)
7 July 2006Full accounts made up to 30 December 2005 (7 pages)
23 December 2005Registered office changed on 23/12/05 from: 149 newlands road cathcart glasgow G44 4EX (1 page)
23 December 2005Registered office changed on 23/12/05 from: 149 newlands road cathcart glasgow G44 4EX (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New secretary appointed (1 page)
21 July 2005Full accounts made up to 31 December 2004 (7 pages)
21 July 2005Full accounts made up to 31 December 2004 (7 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
2 July 2004Full accounts made up to 26 December 2003 (7 pages)
2 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 July 2004Full accounts made up to 26 December 2003 (7 pages)
2 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Full accounts made up to 27 December 2002 (7 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Full accounts made up to 27 December 2002 (7 pages)
29 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2002Full accounts made up to 28 December 2001 (8 pages)
25 July 2002Full accounts made up to 28 December 2001 (8 pages)
17 July 2002Return made up to 30/06/02; full list of members (8 pages)
17 July 2002Return made up to 30/06/02; full list of members (8 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
19 July 2001Full accounts made up to 29 December 2000 (11 pages)
19 July 2001Full accounts made up to 29 December 2000 (11 pages)
19 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 2000New director appointed (2 pages)
15 July 1999Full accounts made up to 1 January 1999 (12 pages)
15 July 1999Full accounts made up to 1 January 1999 (12 pages)
15 July 1999Full accounts made up to 1 January 1999 (12 pages)
15 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
21 August 1998Full accounts made up to 26 December 1997 (10 pages)
21 August 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 21/08/98
(8 pages)
21 August 1998Full accounts made up to 26 December 1997 (10 pages)
21 August 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 21/08/98
(8 pages)
21 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 July 1997Full accounts made up to 27 December 1996 (10 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Full accounts made up to 27 December 1996 (10 pages)
21 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 July 1997New director appointed (2 pages)
6 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1996Full accounts made up to 29 December 1995 (10 pages)
6 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1996Full accounts made up to 29 December 1995 (10 pages)
6 July 1996New director appointed (2 pages)
6 July 1996New director appointed (2 pages)
27 July 1995Full accounts made up to 30 December 1994 (12 pages)
27 July 1995Full accounts made up to 30 December 1994 (12 pages)