Company NameBruce Weir Holdings Limited
DirectorBruce Calder Weir
Company StatusActive
Company NumberSC188273
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Previous NameClemence Weir Properties Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bruce Calder Weir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressTorsonce Mains
Stow
Galashiels
TD1 2SN
Scotland
Secretary NameMr Bruce Calder Weir
StatusCurrent
Appointed06 August 2010(12 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressToronce Mains Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameAlexander John Elliot Weir
NationalityBritish
StatusResigned
Appointed11 September 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 26 February 2003)
RoleCompany Director
Correspondence Address71 Earlston Road
Stow
Galashiels
Selkirkshire
TD1 2QR
Scotland
Director NameMr Jonathan Michael Offer Clemence
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2005)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Shandon Road
Edinburgh
Lothian
EH11 1QG
Scotland
Secretary NameMr Bruce Calder Weir
NationalityBritish
StatusResigned
Appointed26 February 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2005)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressTorsonce Mains
Stow
Galashiels
TD1 2SN
Scotland
Secretary NameFritha Anna Elizabeth Younger
NationalityBritish
StatusResigned
Appointed04 May 2005(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressMillfield
Makerstoun
Kelso
Roxburghshire
TD5 7PD
Scotland
Secretary NameMrs Patricia Weir
NationalityBritish
StatusResigned
Appointed28 October 2005(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorsonce Mains
Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland

Contact

Websitewww.bruceweir.com
Email address[email protected]

Location

Registered AddressTorsonce Mains
Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Bruce Calder Weir
90.91%
Ordinary A
10 at £1Miranda Weir
9.09%
Ordinary B

Financials

Year2014
Net Worth£2,892,814
Cash£1,223,094
Current Liabilities£66,331

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 1 week from now)

Charges

17 August 2018Delivered on: 29 August 2018
Persons entitled: Robert Simpson T/a Robert Simpson and Son

Classification: A registered charge
Particulars: All and whole the site situated on the north side of the broich road, crieff shown outlined blue on the plan annexed and signed as relative to the instrument.
Outstanding
8 January 2008Delivered on: 19 January 2008
Satisfied on: 24 April 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8, 9 & 10 abbotsford grove, kelso.
Fully Satisfied
2 March 2007Delivered on: 14 March 2007
Satisfied on: 24 April 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at duloch park dunfermline fife.
Fully Satisfied
23 February 2007Delivered on: 6 March 2007
Satisfied on: 14 May 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 December 2005Delivered on: 20 December 2005
Satisfied on: 24 April 2010
Persons entitled: Taylor Woodrow Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to 1.67 acres or thereby at duloch park, dunfermline.
Fully Satisfied

Filing History

28 February 2024Total exemption full accounts made up to 28 February 2023 (12 pages)
29 November 2023Registered office address changed from Toronce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland to Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN on 29 November 2023 (1 page)
14 November 2023Registered office address changed from 37 One, 37 George Street Edinburgh EH2 2HN to Toronce Mains Stow Galashiels Selkirkshire TD1 2SN on 14 November 2023 (1 page)
14 November 2023Secretary's details changed for Mr Bruce Calder Weir on 13 November 2023 (1 page)
12 October 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
31 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 28 February 2021 (12 pages)
17 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
16 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
7 October 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
16 March 2020Change of details for Mr Bruce Calder Weir as a person with significant control on 6 April 2016 (2 pages)
1 February 2020Satisfaction of charge SC1882730005 in full (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
20 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
15 October 2018Memorandum and Articles of Association (8 pages)
13 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 123
(3 pages)
12 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2018Registration of charge SC1882730005, created on 17 August 2018 (8 pages)
14 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
13 October 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
13 October 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
17 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (11 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (11 pages)
13 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 110
(5 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 110
(5 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 110
(5 pages)
31 August 2015Total exemption small company accounts made up to 28 February 2015 (12 pages)
31 August 2015Total exemption small company accounts made up to 28 February 2015 (12 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (12 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (12 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 110
(5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 110
(5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 110
(5 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 110
(5 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 110
(5 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 110
(5 pages)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (21 pages)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (21 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ordinary a shares is to carry one vote in any circumstances full div rights. Ordinary b shares to carry full div rights 14/06/2012
(3 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ordinary a shares is to carry one vote in any circumstances full div rights. Ordinary b shares to carry full div rights 14/06/2012
(3 pages)
6 July 2012Change of share class name or designation (2 pages)
6 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 110
(6 pages)
6 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 110
(6 pages)
6 July 2012Memorandum and Articles of Association (7 pages)
6 July 2012Memorandum and Articles of Association (7 pages)
6 July 2012Change of share class name or designation (2 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (11 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (11 pages)
14 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
13 September 2010Appointment of Mr Bruce Calder Weir as a secretary (2 pages)
13 September 2010Appointment of Mr Bruce Calder Weir as a secretary (2 pages)
6 September 2010Termination of appointment of Patricia Weir as a secretary (2 pages)
6 September 2010Termination of appointment of Patricia Weir as a secretary (2 pages)
14 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 October 2009Accounts for a small company made up to 28 February 2009 (10 pages)
15 October 2009Accounts for a small company made up to 28 February 2009 (10 pages)
6 August 2009Return made up to 05/08/09; full list of members (3 pages)
6 August 2009Return made up to 05/08/09; full list of members (3 pages)
4 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
4 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
18 August 2008Director's change of particulars / bruce weir / 05/08/2008 (1 page)
18 August 2008Director's change of particulars / bruce weir / 05/08/2008 (1 page)
18 August 2008Return made up to 05/08/08; full list of members (3 pages)
18 August 2008Return made up to 05/08/08; full list of members (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
8 September 2007Return made up to 05/08/07; no change of members (6 pages)
8 September 2007Return made up to 05/08/07; no change of members (6 pages)
14 March 2007Partic of mort/charge * (3 pages)
14 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (4 pages)
6 March 2007Partic of mort/charge * (4 pages)
16 November 2006Return made up to 05/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2006Return made up to 05/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
14 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
30 August 2006Registered office changed on 30/08/06 from: 9 ainslie place edinburgh EH3 6AT (1 page)
30 August 2006Registered office changed on 30/08/06 from: 9 ainslie place edinburgh EH3 6AT (1 page)
20 December 2005Partic of mort/charge * (3 pages)
20 December 2005Partic of mort/charge * (3 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
26 September 2005Registered office changed on 26/09/05 from: 20 young street edinburgh lothian EH2 4JB (1 page)
26 September 2005Registered office changed on 26/09/05 from: 20 young street edinburgh lothian EH2 4JB (1 page)
17 August 2005Return made up to 05/08/05; full list of members (2 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 05/08/05; full list of members (2 pages)
5 August 2005Company name changed clemence weir properties LTD.\certificate issued on 05/08/05 (2 pages)
5 August 2005Company name changed clemence weir properties LTD.\certificate issued on 05/08/05 (2 pages)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
29 June 2005Director resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New secretary appointed (2 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
29 September 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
9 February 2004Registered office changed on 09/02/04 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
9 February 2004Registered office changed on 09/02/04 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 December 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
10 December 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
7 October 2003Return made up to 05/08/03; full list of members (7 pages)
7 October 2003Return made up to 05/08/03; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Company name changed c & w estates LIMITED\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed c & w estates LIMITED\certificate issued on 01/05/03 (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Ad 26/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Ad 26/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 November 2002Return made up to 05/08/02; full list of members (5 pages)
28 November 2002Return made up to 05/08/02; full list of members (5 pages)
24 September 2002Company name changed kalder developments LIMITED\certificate issued on 24/09/02 (2 pages)
24 September 2002Company name changed kalder developments LIMITED\certificate issued on 24/09/02 (2 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 September 2001Return made up to 05/08/01; full list of members (5 pages)
6 September 2001Return made up to 05/08/01; full list of members (5 pages)
8 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
8 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
18 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
(6 pages)
18 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
(6 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 September 1999Return made up to 05/08/99; full list of members (6 pages)
27 September 1999Return made up to 05/08/99; full list of members (6 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Secretary resigned;director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Secretary resigned;director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
24 September 1998Memorandum and Articles of Association (11 pages)
24 September 1998Memorandum and Articles of Association (11 pages)
18 September 1998Company name changed randotte (no. 458) LIMITED\certificate issued on 18/09/98 (3 pages)
18 September 1998Company name changed randotte (no. 458) LIMITED\certificate issued on 18/09/98 (3 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 September 1998Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
15 September 1998Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
15 September 1998Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
5 August 1998Incorporation (22 pages)
5 August 1998Incorporation (22 pages)