Company NameWeir Group (Overseas Holdings) Limited
DirectorsChristopher James Palmer and Graham William Corbett Vanhegan
Company StatusActive
Company NumberSC054821
CategoryPrivate Limited Company
Incorporation Date4 January 1974(50 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher James Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(43 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Graham William Corbett Vanhegan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2018(44 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Legal Officer And Company Secretary
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(15 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(15 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameMr William Harkness
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(15 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTorwood Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Secretary NameMr Malcolm James Kelly
NationalityBritish
StatusResigned
Appointed07 April 1989(15 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalade, 9 Hazel Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RR
Scotland
Director NameDavid Addison Milne Dunbar
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(20 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 August 2001)
RoleChartered Accountant
Correspondence Address7 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(27 years, 3 months after company formation)
Appointment Duration11 years, 2 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
Appointed05 April 2001(27 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Clydesdale Bank Exchange
20 Waterloo Street, Glasgow
G2 6DB
Scotland
Director NameMr Mark Wayne Selway
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2001(27 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 September 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5-4
5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Director NameChristopher John Rickard
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(30 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence AddressWoodside
Butterfurlong Road
West Grimstead
Wiltshire
SP5 3RR
Director NameMr Malcolm James Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(31 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 July 2014)
RoleLawyer
Country of ResidenceScotland
Correspondence Address4th Floor
Clydesdale Bank Exchange
20 Waterloo Street, Glasgow
G2 6DB
Scotland
Director NameMr Gordon Walter Adam
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(31 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 2006)
RoleM.D.
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Simpson Avenue
Tillicoultry
Clackmannanshire
FK13 6QR
Scotland
Director NameMr Keith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(32 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4th Floor
Clydesdale Bank Exchange
20 Waterloo Street, Glasgow
G2 6DB
Scotland
Director NameMr Jonathan Adam Stanton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(36 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2012(38 years, 5 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
Secretary NameMs Catherine Jane Stead
StatusResigned
Appointed23 November 2012(38 years, 11 months 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
Appointed02 July 2014(40 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMs Gillian Kyle
StatusResigned
Appointed20 March 2015(41 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 August 2023)
RoleCompany Director
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Andrew James Neilson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(41 years, 11 months 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
Director NameMr John Brian Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(42 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland

Contact

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

Location

Registered Address10th Floor
1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.8m at £1Twg Investments (No.7) LTD
100.00%
Ordinary
1 at £1Catherine Stead
0.00%
Ordinary

Financials

Year2014
Net Worth£47,379,000
Current Liabilities£180,802,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 September 2023 (6 months, 4 weeks ago)
Next Return Due5 October 2024 (5 months, 3 weeks from now)

Charges

29 March 1983Delivered on: 15 April 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Trust deed
Secured details: All moneys due, or to become due by the company and/or 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: Ffi (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

5 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/23 (3 pages)
5 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/23 (1 page)
5 December 2023Termination of appointment of John Brian Heasley as a director on 30 November 2023 (1 page)
3 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (240 pages)
21 September 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
18 August 2023Termination of appointment of Gillian Kyle as a secretary on 11 August 2023 (1 page)
2 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 12,807,274
(3 pages)
20 February 2023Statement of capital following an allotment of shares on 8 February 2023
  • GBP 12,807,174
(3 pages)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
20 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (258 pages)
20 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages)
10 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 February 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (28 pages)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (234 pages)
21 September 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
31 March 2021Satisfaction of charge 3 in full (1 page)
31 March 2021Satisfaction of charge 1 in full (1 page)
26 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 12,807,074
(3 pages)
22 December 2020Second filing of a statement of capital following an allotment of shares on 16 December 2020
  • GBP 12,806,974
(4 pages)
21 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 12,806,974
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/12/2020
(3 pages)
10 December 2020Full accounts made up to 31 December 2019 (30 pages)
24 November 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 12,806,874
(3 pages)
9 November 2020Statement of capital following an allotment of shares on 6 November 2020
  • GBP 12,806,774
(3 pages)
23 October 2020Statement of capital following an allotment of shares on 2 October 2020
  • GBP 12,806,674
(3 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
2 October 2019Full accounts made up to 31 December 2018 (28 pages)
23 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
17 January 2019Second filing of a statement of capital following an allotment of shares on 10 December 2018
  • GBP 12,806,574
(7 pages)
21 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 12,806,474
(8 pages)
21 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 12,806,374
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/01/2019
(3 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
26 July 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 12,806,274
(3 pages)
28 June 2018Full accounts made up to 31 December 2017 (25 pages)
1 May 2018Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page)
11 February 2018Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 October 2017Statement of company's objects (2 pages)
25 October 2017Statement of company's objects (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 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)
11 July 2017Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 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)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
4 October 2016Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page)
4 October 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
1 October 2016Full accounts made up to 1 January 2016 (22 pages)
1 October 2016Full accounts made up to 1 January 2016 (22 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)
1 February 2016Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
25 January 2016Director's details changed for Mr Andrew James Neilson on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Andrew James Neilson on 25 January 2016 (2 pages)
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)
23 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 12,804,274
(4 pages)
23 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 12,804,274
(4 pages)
1 July 2015Full accounts made up to 2 January 2015 (17 pages)
1 July 2015Full accounts made up to 2 January 2015 (17 pages)
1 July 2015Full accounts made up to 2 January 2015 (17 pages)
8 April 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
8 April 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
23 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
21 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 12,804,274
(16 pages)
21 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 12,804,274
(16 pages)
29 September 2014Full accounts made up to 3 January 2014 (215 pages)
29 September 2014Full accounts made up to 3 January 2014 (215 pages)
29 September 2014Full accounts made up to 3 January 2014 (215 pages)
4 July 2014Appointment of Mr Christopher Findlay Morgan as a director (2 pages)
4 July 2014Appointment of Mr Christopher Findlay Morgan as a director (2 pages)
3 July 2014Termination of appointment of Malcolm Kelly as a director (1 page)
3 July 2014Termination of appointment of Malcolm Kelly as a director (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 March 2014Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page)
11 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12,804,274
(4 pages)
11 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12,804,274
(4 pages)
17 June 2013Accounts made up to 28 December 2012 (17 pages)
17 June 2013Accounts made up to 28 December 2012 (17 pages)
11 March 2013Termination of appointment of Frances Mccaw as a secretary (1 page)
11 March 2013Termination of appointment of Frances Mccaw as a secretary (1 page)
4 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
4 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
1 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
6 August 2012Accounts made up to 30 December 2011 (17 pages)
6 August 2012Accounts made up to 30 December 2011 (17 pages)
1 August 2012Termination of appointment of Alan Mitchelson as a director (1 page)
1 August 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
1 August 2012Termination of appointment of Alan Mitchelson as a director (1 page)
1 August 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (16 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (16 pages)
12 October 2011Resolutions
  • RES13 ‐ Overdraft and cash pooling agreement 01/09/2011
(2 pages)
12 October 2011Resolutions
  • RES13 ‐ Overdraft and cash pooling agreement 01/09/2011
(2 pages)
7 September 2011Accounts made up to 31 December 2010 (17 pages)
7 September 2011Accounts made up to 31 December 2010 (17 pages)
21 December 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 12,804,274
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 12,804,274
(3 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
5 August 2010Accounts made up to 1 January 2010 (14 pages)
5 August 2010Accounts made up to 1 January 2010 (14 pages)
5 August 2010Accounts made up to 1 January 2010 (14 pages)
26 July 2010Director's details changed for Mr Jonathan Adam Stanton on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Jonathan Adam Stanton on 23 July 2010 (2 pages)
11 May 2010Appointment of Mr Jonathan Adam Stanton as a director (2 pages)
11 May 2010Termination of appointment of Keith Cochrane as a director (1 page)
11 May 2010Appointment of Mr Jonathan Adam Stanton as a director (2 pages)
11 May 2010Termination of appointment of Keith Cochrane as a director (1 page)
16 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 11,848,814
(4 pages)
16 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 11,848,814
(4 pages)
16 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 11,848,814
(4 pages)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
9 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Malcolm James Kelly on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
9 October 2009Director's details changed for Malcolm James Kelly on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Malcolm James Kelly on 1 October 2009 (2 pages)
29 September 2009Appointment terminated director mark selway (1 page)
29 September 2009Return made up to 21/09/09; full list of members (4 pages)
29 September 2009Return made up to 21/09/09; full list of members (4 pages)
29 September 2009Appointment terminated director mark selway (1 page)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
11 June 2009Accounts made up to 26 December 2008 (13 pages)
11 June 2009Accounts made up to 26 December 2008 (13 pages)
8 October 2008Accounts made up to 28 December 2007 (12 pages)
8 October 2008Accounts made up to 28 December 2007 (12 pages)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
23 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
23 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
29 October 2007Accounts made up to 29 December 2006 (11 pages)
29 October 2007Accounts made up to 29 December 2006 (11 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
20 July 2007Return made up to 06/07/07; full list of members (3 pages)
20 July 2007Return made up to 06/07/07; full list of members (3 pages)
10 July 2006Return made up to 06/07/06; full list of members (3 pages)
10 July 2006Director resigned (1 page)
10 July 2006Return made up to 06/07/06; full list of members (3 pages)
10 July 2006New director appointed (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (1 page)
14 June 2006Accounts made up to 30 December 2005 (12 pages)
14 June 2006Accounts made up to 30 December 2005 (12 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
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)
4 August 2005Accounts made up to 31 December 2004 (10 pages)
4 August 2005Accounts made up to 31 December 2004 (10 pages)
6 July 2005Return made up to 06/07/05; full list of members (3 pages)
6 July 2005Return made up to 06/07/05; full list of members (3 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
14 March 2005Statement of affairs (3 pages)
14 March 2005Ad 30/11/04--------- £ si 11141757@1=11141757 £ ic 100/11141857 (2 pages)
14 March 2005Statement of affairs (3 pages)
14 March 2005Ad 30/11/04--------- £ si 11141757@1=11141757 £ ic 100/11141857 (2 pages)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
10 August 2004Accounts made up to 26 December 2003 (13 pages)
10 August 2004Accounts made up to 26 December 2003 (13 pages)
14 July 2004Return made up to 06/07/04; full list of members (7 pages)
14 July 2004Return made up to 06/07/04; full list of members (7 pages)
28 July 2003Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(7 pages)
28 July 2003Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(7 pages)
23 May 2003Accounts made up to 27 December 2002 (12 pages)
23 May 2003Accounts made up to 27 December 2002 (12 pages)
9 August 2002Accounts made up to 28 December 2001 (12 pages)
9 August 2002Accounts made up to 28 December 2001 (12 pages)
29 July 2002Return made up to 06/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2002Return made up to 06/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
16 July 2001Accounts made up to 29 December 2000 (11 pages)
16 July 2001Accounts made up to 29 December 2000 (11 pages)
6 July 2001Return made up to 06/07/01; full list of members (7 pages)
6 July 2001Return made up to 06/07/01; full list of members (7 pages)
21 April 2001New secretary appointed (2 pages)
21 April 2001New director appointed (2 pages)
21 April 2001New secretary appointed (2 pages)
21 April 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
29 August 2000Accounts made up to 31 December 1999 (11 pages)
29 August 2000Accounts made up to 31 December 1999 (11 pages)
18 July 2000Return made up to 06/07/00; full list of members (7 pages)
18 July 2000Return made up to 06/07/00; full list of members (7 pages)
20 August 1999Accounts made up to 1 January 1999 (11 pages)
20 August 1999Accounts made up to 1 January 1999 (11 pages)
20 August 1999Accounts made up to 1 January 1999 (11 pages)
27 July 1999Return made up to 06/07/99; no change of members (5 pages)
27 July 1999Return made up to 06/07/99; no change of members (5 pages)
1 October 1998Accounts made up to 26 December 1997 (10 pages)
1 October 1998Accounts made up to 26 December 1997 (10 pages)
24 September 1998Stat dec-22/09/98 (2 pages)
24 September 1998Stat dec-22/09/98 (2 pages)
4 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1998Ad 05/08/98--------- £ si 13000000@1=13000000 £ ic 100/13000100 (2 pages)
28 August 1998Ad 05/08/98--------- £ si 13000000@1=13000000 £ ic 100/13000100 (2 pages)
28 August 1998£ nc 100/14000000 05/08/98 (1 page)
28 August 1998£ nc 100/14000000 05/08/98 (1 page)
17 August 1998Return made up to 06/07/98; full list of members (7 pages)
17 August 1998Return made up to 06/07/98; full list of members (7 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
22 July 1997Return made up to 06/07/97; full list of members (7 pages)
22 July 1997Return made up to 06/07/97; full list of members (7 pages)
10 July 1997Accounts made up to 27 December 1996 (9 pages)
10 July 1997Accounts made up to 27 December 1996 (9 pages)
9 October 1996Accounts made up to 29 December 1995 (9 pages)
9 October 1996Accounts made up to 29 December 1995 (9 pages)
12 August 1996Return made up to 06/07/96; full list of members (7 pages)
12 August 1996Return made up to 06/07/96; full list of members (7 pages)
22 September 1995Accounts made up to 30 December 1994 (10 pages)
22 September 1995Accounts made up to 30 December 1994 (10 pages)
21 August 1995Return made up to 06/07/95; no change of members (8 pages)
21 August 1995Return made up to 06/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
8 November 1994New director appointed (2 pages)
27 October 1994Accounts made up to 31 December 1993 (9 pages)
4 August 1994Return made up to 06/07/94; no change of members (5 pages)
11 August 1993Return made up to 06/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1993Accounts made up to 1 January 1993 (9 pages)
5 August 1992Accounts made up to 27 December 1991 (9 pages)
5 August 1992Accounts made up to 27 December 1991 (9 pages)
22 July 1992Return made up to 06/07/92; no change of members (7 pages)
17 October 1991Accounts made up to 28 December 1990 (11 pages)
17 October 1991Accounts made up to 28 December 1990 (11 pages)
17 July 1991Return made up to 06/07/91; no change of members (7 pages)
14 November 1990Accounts made up to 29 December 1989 (11 pages)
14 November 1990Accounts made up to 29 December 1989 (11 pages)
8 August 1990Return made up to 06/07/90; full list of members (9 pages)
7 December 1989Accounts made up to 30 December 1988 (11 pages)
7 December 1989Accounts made up to 30 December 1988 (11 pages)
27 November 1989Return made up to 07/04/89; full list of members (9 pages)
25 October 1988Secretary resigned;new secretary appointed (2 pages)
31 August 1988Accounts made up to 1 January 1988 (11 pages)
31 August 1988Accounts made up to 1 January 1988 (11 pages)
31 August 1988Accounts made up to 1 January 1988 (11 pages)
12 July 1988Return made up to 08/04/88; full list of members (9 pages)
21 January 1988Memorandum and Articles of Association (15 pages)
21 January 1988Memorandum and Articles of Association (15 pages)
21 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1987Accounts made up to 2 January 1987 (11 pages)
29 October 1987Accounts made up to 2 January 1987 (11 pages)
29 October 1987Accounts made up to 2 January 1987 (11 pages)
11 August 1987Return made up to 13/07/87; full list of members (9 pages)
13 August 1986Accounts made up to 27 December 1985 (11 pages)
13 August 1986Return made up to 01/08/86; full list of members (9 pages)
13 August 1986Accounts made up to 27 December 1985 (11 pages)
21 August 1985Accounts made up to 28 December 1984 (11 pages)
21 August 1985Accounts made up to 28 December 1984 (11 pages)
7 November 1984Accounts made up to 30 December 1983 (10 pages)
7 November 1984Accounts made up to 30 December 1983 (10 pages)
2 November 1983Accounts made up to 31 December 1983 (10 pages)
2 November 1983Accounts made up to 31 December 1983 (10 pages)
15 April 1983Particulars of mortgage/charge (3 pages)
11 February 1983Accounts made up to 1 January 1982 (11 pages)
11 February 1983Accounts made up to 1 January 1982 (11 pages)
11 February 1983Accounts made up to 1 January 1982 (11 pages)
21 January 1982Accounts made up to 2 January 1981 (11 pages)
21 January 1982Accounts made up to 2 January 1981 (11 pages)
21 January 1982Accounts made up to 2 January 1981 (11 pages)
12 September 1980Particulars of mortgage/charge (7 pages)
4 January 1974Certificate of incorporation (1 page)
4 January 1974Certificate of incorporation (1 page)