Glasgow
G2 1RW
Scotland
Director Name | Mr Graham William Corbett Vanhegan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2018(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chief Legal Officer And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Newark Drive Pollokshields Glasgow G41 4PZ Scotland |
Director Name | David Addison Milne Dunbar |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 August 2001) |
Role | Accountant |
Correspondence Address | 7 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Mr William Harkness |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Torwood Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Secretary Name | Mr Malcolm James Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balade, 9 Hazel Avenue Lenzie Glasgow Lanarkshire G66 4RR Scotland |
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB Scotland |
Secretary Name | Ms Frances Jean McCaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB Scotland |
Director Name | Mr Mark Wayne Selway |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2001(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 September 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland |
Director Name | Christopher John Rickard |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | Woodside Butterfurlong Road West Grimstead Wiltshire SP5 3RR |
Director Name | Mr Leslie Irving McCall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 April 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(8 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB Scotland |
Director Name | Mr Jonathan Adam Stanton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 October 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Malcolm James Kelly |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2014) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Keith Andrew Ruddock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2012(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2015) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Ms Catherine Jane Stead |
---|---|
Status | Resigned |
Appointed | 23 November 2012(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Christopher Findlay Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Secretary Name | Mr Walter James Clark |
---|---|
Status | Resigned |
Appointed | 01 December 2014(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Ms Gillian Kyle |
---|---|
Status | Resigned |
Appointed | 20 March 2015(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 August 2023) |
Role | Company Director |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr John Brian Heasley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | weir.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6377111 |
Telephone region | Glasgow |
Registered Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
242.5m at £1 | Weir Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £465,537,000 |
Cash | £3,326,000 |
Current Liabilities | £142,059,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
5 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 (3 pages) |
---|---|
5 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 (1 page) |
5 December 2023 | Termination of appointment of John Brian Heasley as a director on 30 November 2023 (1 page) |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
18 August 2023 | Termination of appointment of Gillian Kyle as a secretary on 11 August 2023 (1 page) |
7 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
7 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (242 pages) |
6 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
20 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
20 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (256 pages) |
10 February 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 September 2021 | Confirmation statement made on 21 September 2021 with updates (5 pages) |
26 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (232 pages) |
26 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages) |
23 March 2021 | Full accounts made up to 31 December 2019 (28 pages) |
26 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
4 December 2020 | Statement of capital following an allotment of shares on 3 December 2020
|
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
29 June 2020 | Statement of capital on 29 June 2020
|
29 June 2020 | Statement by Directors (1 page) |
29 June 2020 | Solvency Statement dated 22/06/20 (1 page) |
29 June 2020 | Resolutions
|
2 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
19 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
12 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
2 May 2018 | Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page) |
11 February 2018 | Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
31 July 2017 | Statement of company's objects (2 pages) |
31 July 2017 | Statement of company's objects (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 October 2016 | Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page) |
8 July 2016 | Full accounts made up to 1 January 2016 (19 pages) |
8 July 2016 | Full accounts made up to 1 January 2016 (19 pages) |
11 April 2016 | Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page) |
11 March 2016 | Director's details changed for Mr Leslie Irving Mccall on 1 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Leslie Irving Mccall on 1 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
3 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
23 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 July 2015 | Full accounts made up to 2 January 2015 (17 pages) |
1 July 2015 | Full accounts made up to 2 January 2015 (17 pages) |
1 July 2015 | Full accounts made up to 2 January 2015 (17 pages) |
8 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
8 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
21 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 July 2014 | Full accounts made up to 3 January 2014 (215 pages) |
7 July 2014 | Full accounts made up to 3 January 2014 (215 pages) |
7 July 2014 | Full accounts made up to 3 January 2014 (215 pages) |
4 July 2014 | Appointment of Mr Christopher Findlay Morgan as a director (2 pages) |
4 July 2014 | Appointment of Mr Christopher Findlay Morgan as a director (2 pages) |
3 July 2014 | Termination of appointment of Malcolm Kelly as a director (1 page) |
3 July 2014 | Termination of appointment of Malcolm Kelly as a director (1 page) |
15 May 2014 | Statement of capital following an allotment of shares on 15 February 2013
|
15 May 2014 | Statement of capital following an allotment of shares on 15 February 2013
|
10 March 2014 | Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page) |
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
17 June 2013 | Full accounts made up to 28 December 2012 (15 pages) |
17 June 2013 | Full accounts made up to 28 December 2012 (15 pages) |
4 December 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
4 December 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
4 December 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
4 December 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
14 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (17 pages) |
14 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (17 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
6 August 2012 | Full accounts made up to 30 December 2011 (16 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
6 August 2012 | Full accounts made up to 30 December 2011 (16 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
3 August 2012 | Appointment of Mr Malcolm James Kelly as a director (2 pages) |
3 August 2012 | Appointment of Mr Malcolm James Kelly as a director (2 pages) |
27 July 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
27 July 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
27 July 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
27 July 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
17 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (16 pages) |
17 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (16 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
7 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Mr Jonathan Adam Stanton on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Jonathan Adam Stanton on 23 July 2010 (2 pages) |
21 May 2010 | Full accounts made up to 1 January 2010 (12 pages) |
21 May 2010 | Full accounts made up to 1 January 2010 (12 pages) |
21 May 2010 | Full accounts made up to 1 January 2010 (12 pages) |
11 May 2010 | Termination of appointment of Keith Cochrane as a director (1 page) |
11 May 2010 | Termination of appointment of Keith Cochrane as a director (1 page) |
11 May 2010 | Appointment of Mr Jonathan Adam Stanton as a director (2 pages) |
11 May 2010 | Appointment of Mr Jonathan Adam Stanton as a director (2 pages) |
12 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
29 September 2009 | Appointment terminated director mark selway (1 page) |
29 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
29 September 2009 | Appointment terminated director mark selway (1 page) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 June 2009 | Full accounts made up to 26 December 2008 (12 pages) |
10 June 2009 | Full accounts made up to 26 December 2008 (12 pages) |
8 October 2008 | Full accounts made up to 28 December 2007 (11 pages) |
8 October 2008 | Full accounts made up to 28 December 2007 (11 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 June 2007 | Full accounts made up to 29 December 2006 (11 pages) |
26 June 2007 | Full accounts made up to 29 December 2006 (11 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 July 2006 | New director appointed (1 page) |
14 June 2006 | Full accounts made up to 30 December 2005 (11 pages) |
14 June 2006 | Full accounts made up to 30 December 2005 (11 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 149 newlands road glasgow G44 4EX (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 149 newlands road glasgow G44 4EX (1 page) |
19 December 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 December 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | New director appointed (1 page) |
10 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (1 page) |
11 August 2004 | Full accounts made up to 26 December 2003 (9 pages) |
11 August 2004 | Full accounts made up to 26 December 2003 (9 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 August 2003 | Amended full accounts made up to 27 December 2002 (9 pages) |
14 August 2003 | Amended full accounts made up to 27 December 2002 (9 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 May 2003 | Full accounts made up to 27 December 2002 (8 pages) |
23 May 2003 | Full accounts made up to 27 December 2002 (8 pages) |
24 October 2002 | Full accounts made up to 28 December 2001 (8 pages) |
24 October 2002 | Full accounts made up to 28 December 2001 (8 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
16 July 2001 | Full accounts made up to 29 December 2000 (6 pages) |
16 July 2001 | Full accounts made up to 29 December 2000 (6 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
21 April 2001 | New director appointed (2 pages) |
21 April 2001 | New director appointed (2 pages) |
21 April 2001 | New secretary appointed (2 pages) |
21 April 2001 | New secretary appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
29 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
17 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
20 August 1999 | Full accounts made up to 1 January 1999 (9 pages) |
20 August 1999 | Full accounts made up to 1 January 1999 (9 pages) |
20 August 1999 | Full accounts made up to 1 January 1999 (9 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
5 March 1999 | £ nc 14000000/38000000 15/12/98 (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Ad 15/12/98--------- £ si 24171000@1=24171000 £ ic 13000002/37171002 (2 pages) |
5 March 1999 | Resolutions
|
5 March 1999 | £ nc 14000000/38000000 15/12/98 (1 page) |
5 March 1999 | Ad 15/12/98--------- £ si 24171000@1=24171000 £ ic 13000002/37171002 (2 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | £ nc 100/14000000 05/08/98 (1 page) |
24 September 1998 | £ nc 100/14000000 05/08/98 (1 page) |
24 September 1998 | Ad 05/08/98--------- £ si 13000000@1=13000000 £ ic 2/13000002 (2 pages) |
24 September 1998 | Ad 05/08/98--------- £ si 13000000@1=13000000 £ ic 2/13000002 (2 pages) |
24 September 1998 | Resolutions
|
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: 151 st vincent street glasgow G2 5NJ (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New secretary appointed (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: 151 st vincent street glasgow G2 5NJ (1 page) |
20 July 1998 | Company name changed m m & s (2477) LIMITED\certificate issued on 21/07/98 (2 pages) |
20 July 1998 | Company name changed m m & s (2477) LIMITED\certificate issued on 21/07/98 (2 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
30 June 1998 | Incorporation (18 pages) |
30 June 1998 | Incorporation (18 pages) |