Company NameWeir International Limited
DirectorSheila Lilian Weir
Company StatusActive
Company NumberSC129496
CategoryPrivate Limited Company
Incorporation Date22 January 1991(33 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sheila Lilian Weir
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2023(32 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Clarity Accounting (Scotland) Ltd 20-23 Woodsi
Glasgow
G3 7QL
Scotland
Director NameSeumas Stiubhard Macmhichean
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address78 Montgomery Street
Edinburgh
EH7 5JA
Scotland
Director NameCharles Duncan Weir
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address25 Leapmoor Drive
Wemyss Bay
Renfrewshire
PA18 6BT
Scotland
Secretary NameSeumas Stiubhard Macmhichean
NationalityBritish
StatusResigned
Appointed22 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address78 Montgomery Street
Edinburgh
EH7 5JA
Scotland
Secretary NameDavid Main
NationalityBritish
StatusResigned
Appointed22 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address20 Tremayne Place
Dunfermline
Fife
KY12 9YH
Scotland

Location

Registered AddressC/O Clarity Accounting (Scotland) Ltd
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5 at £1Charles Duncan Weir
50.00%
Ordinary
5 at £1Sheila Weir
50.00%
Ordinary

Financials

Year2014
Net Worth£69,897
Current Liabilities£45,396

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

24 January 2024Termination of appointment of Charles Duncan Weir as a director on 30 December 2023 (1 page)
24 January 2024Appointment of Mrs Sheila Lilian Weir as a director on 30 December 2023 (2 pages)
15 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
19 October 2023Micro company accounts made up to 5 April 2023 (5 pages)
28 July 2023Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 28 July 2023 (1 page)
28 May 2023Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 28 May 2023 (1 page)
24 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 5 April 2022 (5 pages)
24 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
14 June 2021Micro company accounts made up to 5 April 2021 (5 pages)
30 March 2021Registered office address changed from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 30 March 2021 (1 page)
15 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
22 December 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page)
17 May 2020Micro company accounts made up to 5 April 2020 (5 pages)
17 April 2020Registered office address changed from R & a House Blackburn Business Park, Woodburn Road, Blackburn Aberdeen AB21 0PS to 11 Somerset Place Glasgow G3 7JT on 17 April 2020 (1 page)
16 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
2 January 2020Micro company accounts made up to 5 April 2019 (3 pages)
20 March 2019Particulars of variation of rights attached to shares (3 pages)
20 March 2019Change of share class name or designation (2 pages)
20 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2019Notification of Sheila Weir as a person with significant control on 10 March 2019 (2 pages)
13 March 2019Change of details for Sheila Weir as a person with significant control on 11 March 2019 (2 pages)
13 March 2019Change of details for Mr Charles Duncan Weir as a person with significant control on 13 March 2019 (2 pages)
13 March 2019Director's details changed for Charles Duncan Weir on 13 March 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
10 January 2018Notification of Charles Duncan Weir as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
10 January 2018Notification of Charles Duncan Weir as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
31 August 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
1 August 2016Micro company accounts made up to 5 April 2016 (6 pages)
1 August 2016Micro company accounts made up to 5 April 2016 (6 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(3 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(3 pages)
20 August 2015Micro company accounts made up to 5 April 2015 (6 pages)
20 August 2015Micro company accounts made up to 5 April 2015 (6 pages)
20 August 2015Micro company accounts made up to 5 April 2015 (6 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(3 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(3 pages)
17 December 2014Micro company accounts made up to 5 April 2014 (5 pages)
17 December 2014Micro company accounts made up to 5 April 2014 (5 pages)
17 December 2014Micro company accounts made up to 5 April 2014 (5 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(3 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(3 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
27 July 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 10
(7 pages)
27 July 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 10
(7 pages)
27 July 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 10
(7 pages)
27 July 2011Termination of appointment of David Main as a secretary (3 pages)
27 July 2011Termination of appointment of David Main as a secretary (3 pages)
10 June 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
10 June 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
10 June 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
13 April 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
13 April 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
13 April 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
22 January 2010Director's details changed for Charles Duncan Weir on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Charles Duncan Weir on 22 January 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
6 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
6 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
27 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
18 February 2008Return made up to 22/01/08; full list of members (2 pages)
18 February 2008Return made up to 22/01/08; full list of members (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 4 barclay street stonehaven kincardineshire AB39 2BJ (1 page)
13 February 2008Registered office changed on 13/02/08 from: 4 barclay street stonehaven kincardineshire AB39 2BJ (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 22/01/07; full list of members (2 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 22/01/07; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
18 January 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
18 January 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
18 January 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
28 March 2006Return made up to 22/01/06; full list of members (2 pages)
28 March 2006Return made up to 22/01/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
4 February 2005Return made up to 22/01/05; full list of members (2 pages)
4 February 2005Return made up to 22/01/05; full list of members (2 pages)
2 August 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
2 August 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
2 August 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
23 February 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
23 February 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
23 February 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
4 February 2004Return made up to 22/01/04; full list of members (6 pages)
4 February 2004Return made up to 22/01/04; full list of members (6 pages)
3 March 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
22 August 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
22 August 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
23 January 2002Return made up to 22/01/02; full list of members (6 pages)
23 January 2002Return made up to 22/01/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
14 December 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
14 December 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
23 January 2001Return made up to 22/01/01; full list of members (6 pages)
23 January 2001Return made up to 22/01/01; full list of members (6 pages)
14 November 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
14 November 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
14 November 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
26 January 2000Return made up to 22/01/00; full list of members (6 pages)
26 January 2000Return made up to 22/01/00; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
26 November 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
26 November 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
26 January 1999Return made up to 22/01/99; no change of members (4 pages)
26 January 1999Return made up to 22/01/99; no change of members (4 pages)
24 September 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
24 September 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
24 September 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
20 January 1998Return made up to 22/01/98; full list of members (6 pages)
20 January 1998Return made up to 22/01/98; full list of members (6 pages)
9 December 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
9 December 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
9 December 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
31 January 1997Return made up to 22/01/97; no change of members
  • 363(287) ‐ Registered office changed on 31/01/97
(4 pages)
31 January 1997Return made up to 22/01/97; no change of members
  • 363(287) ‐ Registered office changed on 31/01/97
(4 pages)
22 October 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
22 October 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
22 October 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
18 January 1996Return made up to 22/01/96; no change of members (4 pages)
18 January 1996Return made up to 22/01/96; no change of members (4 pages)
9 June 1995Accounts for a dormant company made up to 5 April 1995 (2 pages)
9 June 1995Accounts for a dormant company made up to 5 April 1995 (2 pages)
9 June 1995Accounts for a dormant company made up to 5 April 1995 (2 pages)