Company NameWeir Group Holdings Limited
DirectorsChristopher James Palmer and Graham William Corbett Vanhegan
Company StatusActive
Company NumberSC187227
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 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
Appointed07 April 2016(17 years, 9 months after company formation)
Appointment Duration8 years
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(19 years, 10 months after company formation)
Appointment Duration5 years, 12 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
Appointed08 July 1998(1 week, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Director NameDavid Addison Milne Dunbar
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 2001)
RoleAccountant
Correspondence Address7 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameMr William Harkness
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 5 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
Appointed08 July 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalade, 9 Hazel Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RR
Scotland
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(2 years, 9 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(2 years, 9 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(3 years, 3 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(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence AddressWoodside
Butterfurlong Road
West Grimstead
Wiltshire
SP5 3RR
Director NameMr Leslie Irving McCall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(7 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 07 April 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Keith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(8 years 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(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 October 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Malcolm James Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 July 2014)
RoleLawyer
Country of ResidenceScotland
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2012(13 years, 11 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(14 years, 5 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(16 years 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 NameMr Walter James Clark
StatusResigned
Appointed01 December 2014(16 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameMs Gillian Kyle
StatusResigned
Appointed20 March 2015(16 years, 8 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 John Brian Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(18 years, 3 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
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
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

242.5m at £1Weir Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£465,537,000
Cash£3,326,000
Current Liabilities£142,059,000

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

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)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
18 August 2023Termination of appointment of Gillian Kyle as a secretary on 11 August 2023 (1 page)
7 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
7 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (242 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 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
20 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (256 pages)
10 February 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 September 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
26 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (232 pages)
26 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages)
23 March 2021Full accounts made up to 31 December 2019 (28 pages)
26 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • GBP 102
(3 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
29 June 2020Statement of capital on 29 June 2020
  • GBP 2.00
(5 pages)
29 June 2020Statement by Directors (1 page)
29 June 2020Solvency Statement dated 22/06/20 (1 page)
29 June 2020Resolutions
  • RES13 ‐ Share premium account be cancelled 22/06/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
24 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
19 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 242,537,922
(3 pages)
12 October 2018Full accounts made up to 31 December 2017 (22 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
2 May 2018Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages)
2 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)
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)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 July 2017Statement of company's objects (2 pages)
31 July 2017Statement of company's objects (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (24 pages)
10 July 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 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 (5 pages)
4 October 2016Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page)
8 July 2016Full accounts made up to 1 January 2016 (19 pages)
8 July 2016Full accounts made up to 1 January 2016 (19 pages)
11 April 2016Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages)
11 April 2016Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages)
11 April 2016Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page)
11 April 2016Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page)
11 March 2016Director's details changed for Mr Leslie Irving Mccall on 1 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Leslie Irving Mccall on 1 February 2016 (2 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)
3 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
3 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 242,537,822
(6 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 242,537,822
(6 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)
8 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
8 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
21 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 242,537,822
(17 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 242,537,822
(17 pages)
7 July 2014Full accounts made up to 3 January 2014 (215 pages)
7 July 2014Full accounts made up to 3 January 2014 (215 pages)
7 July 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)
15 May 2014Statement of capital following an allotment of shares on 15 February 2013
  • GBP 242,537,822
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 15 February 2013
  • GBP 242,537,822
(3 pages)
10 March 2014Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page)
11 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 207,505,914
(6 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 207,505,914
(6 pages)
17 June 2013Full accounts made up to 28 December 2012 (15 pages)
17 June 2013Full accounts made up to 28 December 2012 (15 pages)
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)
4 December 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
4 December 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
14 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (17 pages)
14 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (17 pages)
7 August 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 207,505,914
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 207,505,914
(4 pages)
6 August 2012Full accounts made up to 30 December 2011 (16 pages)
6 August 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 207,505,913
(3 pages)
6 August 2012Full accounts made up to 30 December 2011 (16 pages)
6 August 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 207,505,913
(3 pages)
3 August 2012Appointment of Mr Malcolm James Kelly as a director (2 pages)
3 August 2012Appointment of Mr Malcolm James Kelly as a director (2 pages)
27 July 2012Termination of appointment of Alan Mitchelson as a director (1 page)
27 July 2012Termination of appointment of Alan Mitchelson as a director (1 page)
27 July 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
27 July 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 2011Full accounts made up to 31 December 2010 (14 pages)
7 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 165,124,059
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 165,124,059
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 165,124,059
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 148,886,293
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 148,886,293
(4 pages)
30 September 2010Resolutions
  • RES13 ‐ 111,751,291 ord shares @ £1 issued to the weir group PLC 15/09/2010
(1 page)
30 September 2010Resolutions
  • RES13 ‐ 111,751,291 ord shares @ £1 issued to the weir group PLC 15/09/2010
(1 page)
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)
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)
21 May 2010Full accounts made up to 1 January 2010 (12 pages)
21 May 2010Full accounts made up to 1 January 2010 (12 pages)
21 May 2010Full accounts made up to 1 January 2010 (12 pages)
11 May 2010Termination of appointment of Keith Cochrane as a director (1 page)
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 2010Appointment of Mr Jonathan Adam Stanton as a director (2 pages)
12 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
12 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
12 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson 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 30/06/09; full list of members (4 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
10 June 2009Full accounts made up to 26 December 2008 (12 pages)
10 June 2009Full accounts made up to 26 December 2008 (12 pages)
8 October 2008Full accounts made up to 28 December 2007 (11 pages)
8 October 2008Full accounts made up to 28 December 2007 (11 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
20 July 2007Return made up to 30/06/07; full list of members (3 pages)
20 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 June 2007Full accounts made up to 29 December 2006 (11 pages)
26 June 2007Full accounts made up to 29 December 2006 (11 pages)
10 July 2006Director resigned (1 page)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006New director appointed (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006New director appointed (1 page)
14 June 2006Full accounts made up to 30 December 2005 (11 pages)
14 June 2006Full accounts made up to 30 December 2005 (11 pages)
23 December 2005Registered office changed on 23/12/05 from: 149 newlands road glasgow G44 4EX (1 page)
23 December 2005Registered office changed on 23/12/05 from: 149 newlands road glasgow G44 4EX (1 page)
19 December 2005Full accounts made up to 31 December 2004 (9 pages)
19 December 2005Full accounts made up to 31 December 2004 (9 pages)
17 October 2005New director appointed (1 page)
17 October 2005New director appointed (1 page)
10 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (1 page)
11 August 2004Full accounts made up to 26 December 2003 (9 pages)
11 August 2004Full accounts made up to 26 December 2003 (9 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 August 2003Amended full accounts made up to 27 December 2002 (9 pages)
14 August 2003Amended full accounts made up to 27 December 2002 (9 pages)
29 July 2003Return made up to 30/06/03; full list of members (7 pages)
29 July 2003Return made up to 30/06/03; full list of members (7 pages)
23 May 2003Full accounts made up to 27 December 2002 (8 pages)
23 May 2003Full accounts made up to 27 December 2002 (8 pages)
24 October 2002Full accounts made up to 28 December 2001 (8 pages)
24 October 2002Full accounts made up to 28 December 2001 (8 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
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 2001Full accounts made up to 29 December 2000 (6 pages)
16 July 2001Full accounts made up to 29 December 2000 (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
21 April 2001New director appointed (2 pages)
21 April 2001New director appointed (2 pages)
21 April 2001New secretary appointed (2 pages)
21 April 2001New secretary 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 2000Full accounts made up to 31 December 1999 (8 pages)
29 August 2000Full accounts made up to 31 December 1999 (8 pages)
17 July 2000Return made up to 30/06/00; full list of members (7 pages)
17 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 August 1999Full accounts made up to 1 January 1999 (9 pages)
20 August 1999Full accounts made up to 1 January 1999 (9 pages)
20 August 1999Full accounts made up to 1 January 1999 (9 pages)
27 July 1999Return made up to 30/06/99; full list of members (7 pages)
27 July 1999Return 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1999Ad 15/12/98--------- £ si 24171000@1=24171000 £ ic 13000002/37171002 (2 pages)
5 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1999£ nc 14000000/38000000 15/12/98 (1 page)
5 March 1999Ad 15/12/98--------- £ si 24171000@1=24171000 £ ic 13000002/37171002 (2 pages)
24 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1998£ nc 100/14000000 05/08/98 (1 page)
24 September 1998£ nc 100/14000000 05/08/98 (1 page)
24 September 1998Ad 05/08/98--------- £ si 13000000@1=13000000 £ ic 2/13000002 (2 pages)
24 September 1998Ad 05/08/98--------- £ si 13000000@1=13000000 £ ic 2/13000002 (2 pages)
24 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Registered office changed on 03/08/98 from: 151 st vincent street glasgow G2 5NJ (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New secretary appointed (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (1 page)
3 August 1998Registered office changed on 03/08/98 from: 151 st vincent street glasgow G2 5NJ (1 page)
20 July 1998Company name changed m m & s (2477) LIMITED\certificate issued on 21/07/98 (2 pages)
20 July 1998Company name changed m m & s (2477) LIMITED\certificate issued on 21/07/98 (2 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 June 1998Incorporation (18 pages)
30 June 1998Incorporation (18 pages)