Company NameWeir Property Investments Limited
DirectorBruce Calder Weir
Company StatusActive
Company NumberSC289875
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBruce Calder Weir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 One, 37 George Street
Edinburgh
EH2 2HN
Scotland
Secretary NameMr Bruce Calder Weir
StatusCurrent
Appointed06 August 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address37 One, 37 George Street
Edinburgh
EH2 2HN
Scotland
Secretary NameFritha Anna Elizabeth Younger
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMillfield
Makerstoun
Kelso
Roxburghshire
TD5 7PD
Scotland
Secretary NameMrs Patricia Weir
NationalityBritish
StatusResigned
Appointed28 October 2005(1 month, 3 weeks 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
Secretary NamePatricia Bruce
NationalityBritish
StatusResigned
Appointed19 January 2006(4 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2006)
RoleFarmer
Correspondence AddressTorsonce Mains
Stow
Galashiels
TD1 2SN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

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

3 at £1Bruce Weir Holdings LTD
50.00%
Ordinary B
3 at £1Sspc Investments LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£518,636
Cash£42,302
Current Liabilities£539,144

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

24 July 2006Delivered on: 1 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 roxburgh street, kelso.
Outstanding
5 July 2006Delivered on: 12 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 east high street, crieff.
Outstanding
8 May 2006Delivered on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 sinclair street, helensburgh.
Outstanding
25 April 2006Delivered on: 28 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 high street, montrose.
Outstanding
1 March 2006Delivered on: 4 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 13 kilmarnock road, glasgow gla 22963.
Outstanding
24 December 2014Delivered on: 30 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 125 market street, st andrews. Title number FFE14875.
Outstanding
28 April 2008Delivered on: 2 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 main street, largs AYR29744.
Outstanding
21 February 2006Delivered on: 28 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 93 main street, prestwick - see paper apart to form 410 for full description.
Outstanding
28 April 2008Delivered on: 2 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 & 85 high street, dalkeith MID96923.
Outstanding
7 September 2007Delivered on: 12 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 and 19 high street dunblane.
Outstanding
9 May 2007Delivered on: 11 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in 42 kirk road, wishaw LAN58278.
Outstanding
19 April 2007Delivered on: 26 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 & 14 high street, peebles.
Outstanding
9 January 2007Delivered on: 15 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 dee street, banchory, aberdeenshire KNC722.
Outstanding
11 August 2006Delivered on: 16 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 sinclair street, helensburgh.
Outstanding
21 July 2006Delivered on: 26 July 2006
Satisfied on: 10 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 bruntsfield place, edinburgh.
Fully Satisfied
6 April 2006Delivered on: 11 April 2006
Satisfied on: 10 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23A howe street, edinburgh.
Fully Satisfied
21 September 2007Delivered on: 28 September 2007
Satisfied on: 10 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 496 union street, aberdeen-title number ABN51444.
Fully Satisfied
18 June 2007Delivered on: 22 June 2007
Satisfied on: 10 November 2010
Persons entitled: Jacqueline Hainey

Classification: Standard security
Secured details: The obligations undertaken.
Particulars: 36 high street, crieff PTH28852.
Fully Satisfied
6 October 2006Delivered on: 14 October 2006
Satisfied on: 10 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 summerhall place, edinburgh.
Fully Satisfied
17 August 2006Delivered on: 22 August 2006
Satisfied on: 10 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 and 40 high street, crieff in the county of perth.
Fully Satisfied
11 October 2005Delivered on: 18 October 2005
Satisfied on: 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 newington road, edinburgh MID81748.
Fully Satisfied

Filing History

15 January 2024Registered office address changed from 37 One, 37 George Street Edinburgh EH2 2HN to Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN on 15 January 2024 (1 page)
15 January 2024Change of details for Bruce Weir Holdings Limited as a person with significant control on 13 November 2023 (2 pages)
12 October 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
30 September 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
16 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
22 August 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
24 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
7 October 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
13 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
31 October 2018Satisfaction of charge 19 in full (4 pages)
31 October 2018Satisfaction of charge 7 in full (4 pages)
31 October 2018Satisfaction of charge 9 in full (3 pages)
13 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
21 August 2018Satisfaction of charge 13 in full (4 pages)
21 August 2018Satisfaction of charge 3 in full (4 pages)
21 August 2018Satisfaction of charge 6 in full (4 pages)
21 August 2018Satisfaction of charge 10 in full (4 pages)
21 August 2018Satisfaction of charge 17 in full (4 pages)
21 August 2018Satisfaction of charge 5 in full (4 pages)
16 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Each ordinary share carry right to vote and have full dividend rights and rights to participate in a distribution on winding up of the company. 24/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 August 2018Change of share class name or designation (2 pages)
16 August 2018Change of share class name or designation (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
8 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
6 July 2016Satisfaction of charge SC2898750021 in full (4 pages)
6 July 2016Satisfaction of charge SC2898750021 in full (4 pages)
1 July 2016Satisfaction of charge 20 in full (4 pages)
1 July 2016Satisfaction of charge 15 in full (4 pages)
1 July 2016Satisfaction of charge 15 in full (4 pages)
1 July 2016Satisfaction of charge 14 in full (4 pages)
1 July 2016Satisfaction of charge 20 in full (4 pages)
1 July 2016Satisfaction of charge 2 in full (4 pages)
1 July 2016Satisfaction of charge 14 in full (4 pages)
1 July 2016Satisfaction of charge 2 in full (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6
(5 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 December 2014Registration of charge SC2898750021, created on 24 December 2014 (8 pages)
30 December 2014Registration of charge SC2898750021, created on 24 December 2014 (8 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6
(5 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6
(5 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 6
(5 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 6
(5 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 6
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Bruce Calder Weir on 2 September 2010 (2 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Bruce Calder Weir on 2 September 2010 (2 pages)
4 October 2010Director's details changed for Bruce Calder Weir on 2 September 2010 (2 pages)
4 October 2010Annual return made up to 5 September 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)
10 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
10 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
12 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
29 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
29 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
3 October 2008Return made up to 05/09/08; full list of members (3 pages)
3 October 2008Return made up to 05/09/08; full list of members (3 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
28 September 2007Partic of mort/charge * (3 pages)
28 September 2007Partic of mort/charge * (3 pages)
25 September 2007Return made up to 05/09/07; full list of members (3 pages)
25 September 2007Return made up to 05/09/07; full list of members (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 June 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (3 pages)
15 January 2007Partic of mort/charge * (3 pages)
15 January 2007Partic of mort/charge * (3 pages)
14 December 2006Dec mort/charge * (2 pages)
14 December 2006Dec mort/charge * (2 pages)
14 October 2006Partic of mort/charge * (3 pages)
14 October 2006Partic of mort/charge * (3 pages)
22 September 2006Return made up to 05/09/06; full list of members (6 pages)
22 September 2006Return made up to 05/09/06; full list of members (6 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)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
26 July 2006Partic of mort/charge * (3 pages)
26 July 2006Partic of mort/charge * (3 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
12 July 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
28 April 2006Partic of mort/charge * (4 pages)
28 April 2006Partic of mort/charge * (4 pages)
11 April 2006Partic of mort/charge * (4 pages)
11 April 2006Partic of mort/charge * (4 pages)
4 March 2006Partic of mort/charge * (4 pages)
4 March 2006Partic of mort/charge * (4 pages)
28 February 2006Partic of mort/charge * (4 pages)
28 February 2006Partic of mort/charge * (4 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
30 January 2006Ad 19/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 January 2006Ad 19/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
18 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
5 September 2005Incorporation (15 pages)
5 September 2005Incorporation (15 pages)