Company NameThe Weir Group Pension Trust Limited
Company StatusActive
Company NumberSC059085
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 December 1975(48 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jan Klass De Vries
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(36 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Ben William Peacock
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(38 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMs Paula Diane Maguire
StatusCurrent
Appointed29 September 2017(41 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameStephen Christie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(44 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameGareth Young
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(47 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NamePMP Team Ltd (Corporation)
StatusCurrent
Appointed01 September 2016(40 years, 9 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address11 Stuart Green
Edinburgh
EH12 8YF
Scotland
Director NameRobert Ness Drover
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1992)
RoleDesign Engineer
Correspondence Address10 Carradale Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 1EJ
Scotland
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Director NameJames Carlin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 12 months (resigned 30 June 2006)
RoleBar Lathe Operator
Correspondence Address1 Inglestone Avenue
Thornliebank
Glasgow
Lanarkshire
G46 7ES
Scotland
Director NameWilliam Andrew McLean
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1995)
RolePersonnell Director
Correspondence Address25 Southbank Road
Kenilworth
Warwickshire
CV8 1LA
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 1999)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameWilliam Maley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 1999)
RoleTurner
Correspondence Address47 Masonhill Road
Ayr
Ayrshire
KA7 3NY
Scotland
Director NameMr William Harkness
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTorwood Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Director NameDuncan James Macleod
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 February 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMonkredding House
Kilwinning
Ayrshire
KA13 7QN
Scotland
Director NameAnthony Mack
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 1993)
RolePlanning Engineer
Correspondence Address37 Stansfield Street
Newton Heath
Manchester
Lancashire
M40 1NF
Secretary NameJames Miller Garft
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 1992)
RoleCompany Director
Correspondence Address19 Broomage Park
Larbert
Stirlingshire
FK5 3LE
Scotland
Secretary NamePhilip Henry Batty
NationalityBritish
StatusResigned
Appointed04 November 1992(16 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 June 2006)
RolePensions Manager
Correspondence Address7 Hogan Drive
Strathaven
Lanarkshire
ML10 6EP
Scotland
Director NameStephen Henry Cook
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(19 years, 6 months after company formation)
Appointment Duration12 months (resigned 24 June 1996)
RoleSpares & Procurement Manager
Correspondence Address17 Alcove Road
Bristol
BS16 3DS
Director NameDavid Addison Milne Dunbar
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(19 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 August 2001)
RoleCompany Director
Correspondence Address7 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameJames Martin Cox
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(26 years, 1 month after company formation)
Appointment Duration12 months (resigned 27 December 2002)
RoleCompany Director
Correspondence Address31 Midhurst Avenue
London
N10 3EP
Director NameMark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address20 Chalfield Close
Keynsham
Bristol
BS31 1JZ
Director NameMr Leslie Irving McCall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(26 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Stephen William Foster
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(27 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClydesdale Bank Exchange
Building, 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameKevin Anthony Brennan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(28 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2011)
RoleSenior Draughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressClydesdale Bank Exchange
Building, 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr William McCallum Currie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(28 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 March 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameFrank McCann
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2007)
RoleProduction Engineer
Correspondence Address2 Crosslees Drive
Thornliebank
Glasgow
G46 7DS
Scotland
Secretary NameBarbara Mungall
NationalityBritish
StatusResigned
Appointed28 June 2006(30 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 September 2017)
RolePension Manager
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr David Harrison
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(34 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2011)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClydesdale Bank Exchange
Building, 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr John Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(34 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClydesdale Bank Exchange
Building, 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr John Anthony Jackson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(34 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMrs Sarah Caldwell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(36 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClydesdale Bank Exchange
Building, 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Jonathan Milne
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Clydesdale Bank Exchange 20 Waterloo
Glasgow
G2 6DB
Scotland
Director NameMr Jim McHarg
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(37 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMrs Gillian Kyle
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(40 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland

Contact

Websiteweir.co.uk

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

Accounts

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

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

12 October 2023Appointment of Gareth Young as a director on 10 October 2023 (2 pages)
28 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
31 August 2023Termination of appointment of Gillian Kyle as a director on 11 August 2023 (1 page)
17 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
19 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2020Memorandum and Articles of Association (22 pages)
20 December 2019Appointment of Stephen Christie as a director on 18 December 2019 (2 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 June 2019Termination of appointment of Jim Mcharg as a director on 19 June 2019 (1 page)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 March 2018Termination of appointment of William Mccallum Currie as a director on 6 March 2018 (1 page)
7 February 2018Termination of appointment of Colin Anthony Somers as a director on 31 December 2017 (1 page)
30 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 September 2017Appointment of Ms Paula Diane Maguire as a secretary on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Barbara Mungall as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Ms Paula Diane Maguire as a secretary on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Barbara Mungall as a secretary on 29 September 2017 (1 page)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
7 September 2016Accounts for a dormant company made up to 1 January 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 1 January 2016 (2 pages)
1 September 2016Termination of appointment of Paul Mulhern as a director on 1 September 2016 (1 page)
1 September 2016Appointment of Pmp Team Ltd as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Pmp Team Ltd as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Paul Mulhern as a director on 1 September 2016 (1 page)
9 June 2016Appointment of Mr Paul Mulhern as a director on 1 May 2016 (2 pages)
9 June 2016Appointment of Mr Paul Mulhern as a director on 1 May 2016 (2 pages)
9 June 2016Termination of appointment of Scottish Pension Trustees Limited as a director on 1 May 2016 (1 page)
9 June 2016Termination of appointment of Scottish Pension Trustees Limited as a director on 1 May 2016 (1 page)
13 May 2016Termination of appointment of Leslie Irving Mccall as a director on 25 April 2016 (1 page)
13 May 2016Appointment of Mrs Gillian Kyle as a director on 25 April 2016 (2 pages)
13 May 2016Appointment of Mrs Gillian Kyle as a director on 25 April 2016 (2 pages)
13 May 2016Termination of appointment of Leslie Irving Mccall as a director on 25 April 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 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
13 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 January 2016Memorandum and Articles of Association (22 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 January 2016Memorandum and Articles of Association (22 pages)
14 October 2015Annual return made up to 21 September 2015 no member list (6 pages)
14 October 2015Annual return made up to 21 September 2015 no member list (6 pages)
24 September 2015Accounts for a dormant company made up to 2 January 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 2 January 2015 (2 pages)
16 October 2014Annual return made up to 21 September 2014 no member list (6 pages)
16 October 2014Annual return made up to 21 September 2014 no member list (6 pages)
20 August 2014Accounts for a dormant company made up to 3 January 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 3 January 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 3 January 2014 (2 pages)
6 August 2014Appointment of Mr Ben Peacock as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Ben Peacock as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Ben Peacock as a director on 1 August 2014 (2 pages)
10 July 2014Termination of appointment of John Jackson as a director (1 page)
10 July 2014Termination of appointment of John Jackson as a director (1 page)
10 March 2014Registered office address changed from Clydesdale Bank Exchange Building, 20 Waterloo Street Glasgow G2 6DB on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Clydesdale Bank Exchange Building, 20 Waterloo Street Glasgow G2 6DB on 10 March 2014 (1 page)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 February 2014Termination of appointment of Sarah Caldwell as a director (1 page)
12 February 2014Termination of appointment of Sarah Caldwell as a director (1 page)
8 November 2013Termination of appointment of Jonathan Milne as a director (1 page)
8 November 2013Termination of appointment of Jonathan Milne as a director (1 page)
1 October 2013Annual return made up to 21 September 2013 no member list (8 pages)
1 October 2013Annual return made up to 21 September 2013 no member list (8 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 August 2013Statement of company's objects (2 pages)
29 August 2013Statement of company's objects (2 pages)
15 August 2013Accounts for a dormant company made up to 28 December 2012 (2 pages)
15 August 2013Accounts for a dormant company made up to 28 December 2012 (2 pages)
1 February 2013Appointment of Mr Jim Mcharg as a director (2 pages)
1 February 2013Termination of appointment of Thomas Ward as a director (1 page)
1 February 2013Appointment of Mr Jim Mcharg as a director (2 pages)
1 February 2013Termination of appointment of Thomas Ward as a director (1 page)
17 October 2012Annual return made up to 21 September 2012 no member list (7 pages)
17 October 2012Annual return made up to 21 September 2012 no member list (7 pages)
25 September 2012Accounts for a dormant company made up to 30 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 30 December 2011 (2 pages)
18 April 2012Appointment of Mr Jonathan Milne as a director (2 pages)
18 April 2012Appointment of Mr Jonathan Milne as a director (2 pages)
17 April 2012Termination of appointment of Stephen Foster as a director (1 page)
17 April 2012Termination of appointment of Stephen Foster as a director (1 page)
20 February 2012Termination of appointment of Kevin Brennan as a director (1 page)
20 February 2012Appointment of Mrs Sarah Caldwell as a director (2 pages)
20 February 2012Appointment of Mrs Sarah Caldwell as a director (2 pages)
20 February 2012Appointment of Mr Jan Klass De Vries as a director (2 pages)
20 February 2012Appointment of Mr Jan Klass De Vries as a director (2 pages)
20 February 2012Termination of appointment of Kevin Brennan as a director (1 page)
23 September 2011Annual return made up to 21 September 2011 no member list (6 pages)
23 September 2011Annual return made up to 21 September 2011 no member list (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 July 2011Termination of appointment of Alan Mitchelson as a director (1 page)
19 July 2011Appointment of Scottish Pension Trustees Limited as a director (2 pages)
19 July 2011Appointment of Scottish Pension Trustees Limited as a director (2 pages)
19 July 2011Termination of appointment of Alan Mitchelson as a director (1 page)
9 May 2011Termination of appointment of David Harrison as a director (1 page)
9 May 2011Termination of appointment of David Harrison as a director (1 page)
18 November 2010Appointment of Mr John Anthony Jackson as a director (2 pages)
18 November 2010Termination of appointment of John Heasley as a director (1 page)
18 November 2010Appointment of Mr John Anthony Jackson as a director (2 pages)
18 November 2010Termination of appointment of John Heasley as a director (1 page)
22 September 2010Annual return made up to 21 September 2010 no member list (6 pages)
22 September 2010Annual return made up to 21 September 2010 no member list (6 pages)
14 July 2010Accounts for a dormant company made up to 1 January 2010 (1 page)
14 July 2010Accounts for a dormant company made up to 1 January 2010 (1 page)
14 July 2010Accounts for a dormant company made up to 1 January 2010 (1 page)
16 February 2010Appointment of Mr John Heasley as a director (2 pages)
16 February 2010Appointment of Mr John Heasley as a director (2 pages)
5 January 2010Appointment of Mr David Harrison as a director (2 pages)
5 January 2010Appointment of Mr David Harrison as a director (2 pages)
16 October 2009Secretary's details changed for Barbara Mungall 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 Barbara Mungall 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 2009Director's details changed for William Mccallum Currie on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Barbara Mungall on 1 October 2009 (1 page)
16 October 2009Director's details changed for Kevin Anthony Brennan on 1 October 2009 (2 pages)
16 October 2009Director's details changed for William Mccallum Currie on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Colin Anthony Somers on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen William Foster on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen William Foster on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Kevin Anthony Brennan on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Kevin Anthony Brennan on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Thomas Ward on 1 October 2009 (2 pages)
16 October 2009Director's details changed for William Mccallum Currie on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Colin Anthony Somers on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Colin Anthony Somers on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen William Foster on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Thomas Ward on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Thomas Ward on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
24 September 2009Annual return made up to 21/09/09 (4 pages)
24 September 2009Annual return made up to 21/09/09 (4 pages)
9 July 2009Annual return made up to 06/07/09 (4 pages)
9 July 2009Annual return made up to 06/07/09 (4 pages)
16 June 2009Accounts for a dormant company made up to 26 December 2008 (1 page)
16 June 2009Accounts for a dormant company made up to 26 December 2008 (1 page)
8 October 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
8 October 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
21 July 2008Director's change of particulars / colin somers / 29/01/2004 (2 pages)
21 July 2008Annual return made up to 06/07/08 (4 pages)
21 July 2008Director's change of particulars / colin somers / 29/01/2004 (2 pages)
21 July 2008Annual return made up to 06/07/08 (4 pages)
8 July 2008Director appointed mr thomas ward (1 page)
8 July 2008Director appointed mr thomas ward (1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 July 2007Annual return made up to 06/07/07 (2 pages)
17 July 2007Annual return made up to 06/07/07 (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Annual return made up to 06/07/06 (3 pages)
10 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Annual return made up to 06/07/06 (3 pages)
16 February 2006Registered office changed on 16/02/06 from: 149 newlands road cathcart glasgow G44 4EX (1 page)
16 February 2006Registered office changed on 16/02/06 from: 149 newlands road cathcart glasgow G44 4EX (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 July 2005Annual return made up to 06/07/05
  • 363(288) ‐ Director resigned
(3 pages)
6 July 2005Annual return made up to 06/07/05
  • 363(288) ‐ Director resigned
(3 pages)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
28 October 2004New director appointed (1 page)
28 October 2004New director appointed (1 page)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
16 July 2004Annual return made up to 06/07/04 (7 pages)
16 July 2004Annual return made up to 06/07/04 (7 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004Director resigned (1 page)
6 August 2003Annual return made up to 06/07/03
  • 363(287) ‐ Registered office changed on 06/08/03
(7 pages)
6 August 2003Annual return made up to 06/07/03
  • 363(287) ‐ Registered office changed on 06/08/03
(7 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 July 2002Annual return made up to 06/07/02 (7 pages)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 July 2002Annual return made up to 06/07/02 (7 pages)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (3 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (3 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 July 2001Annual return made up to 06/07/01 (5 pages)
31 July 2001Annual return made up to 06/07/01 (5 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
5 September 2000New director appointed (3 pages)
5 September 2000New director appointed (3 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
18 July 2000Annual return made up to 06/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2000Annual return made up to 06/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
15 July 1999New director appointed (3 pages)
15 July 1999New director appointed (3 pages)
7 July 1999Director resigned (1 page)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Annual return made up to 06/07/99
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 July 1999Annual return made up to 06/07/99
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1999Director resigned (1 page)
19 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 August 1998Annual return made up to 06/07/98 (6 pages)
17 August 1998Annual return made up to 06/07/98 (6 pages)
8 July 1997Annual return made up to 06/07/97 (6 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 July 1997Annual return made up to 06/07/97 (6 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996Annual return made up to 06/07/96 (6 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996Annual return made up to 06/07/96 (6 pages)
30 July 1996Director resigned (1 page)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 October 1995Director resigned (2 pages)
26 October 1995New director appointed (4 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995New director appointed (4 pages)
26 October 1995Director resigned (2 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
25 August 1995Annual return made up to 05/07/95
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
25 August 1995Annual return made up to 05/07/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 December 1990Annual return made up to 05/07/90 (14 pages)
5 December 1990Annual return made up to 05/07/90 (14 pages)
28 November 1988Accounts for a dormant company made up to 31 December 1987 (1 page)
28 November 1988Accounts for a dormant company made up to 31 December 1987 (1 page)
29 January 1988Company name changed\certificate issued on 29/01/88 (2 pages)
29 January 1988Company name changed\certificate issued on 29/01/88 (2 pages)
18 December 1986Annual return made up to 15/07/86 (11 pages)
18 December 1986Annual return made up to 15/07/86 (11 pages)
9 December 1975Incorporation (20 pages)
9 December 1975Incorporation (20 pages)