Edinburgh
EH2 2HN
Scotland
Secretary Name | Mr Bruce Calder Weir |
---|---|
Status | Current |
Appointed | 06 August 2010(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 37 One, 37 George Street Edinburgh EH2 2HN Scotland |
Secretary Name | Fritha Anna Elizabeth Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Millfield Makerstoun Kelso Roxburghshire TD5 7PD Scotland |
Secretary Name | Mrs Patricia Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland |
Secretary Name | Patricia Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2006) |
Role | Farmer |
Correspondence Address | Torsonce Mains Stow Galashiels TD1 2SN Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 9 other UK companies use this postal address |
3 at £1 | Bruce Weir Holdings LTD 50.00% Ordinary B |
---|---|
3 at £1 | Sspc Investments LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £518,636 |
Cash | £42,302 |
Current Liabilities | £539,144 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
24 July 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
15 January 2024 | Registered 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 2024 | Change of details for Bruce Weir Holdings Limited as a person with significant control on 13 November 2023 (2 pages) |
12 October 2023 | Confirmation statement made on 5 September 2023 with updates (4 pages) |
30 September 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
16 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
22 August 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
24 September 2021 | Confirmation statement made on 5 September 2021 with updates (4 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
7 October 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
31 October 2018 | Satisfaction of charge 19 in full (4 pages) |
31 October 2018 | Satisfaction of charge 7 in full (4 pages) |
31 October 2018 | Satisfaction of charge 9 in full (3 pages) |
13 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
21 August 2018 | Satisfaction of charge 13 in full (4 pages) |
21 August 2018 | Satisfaction of charge 3 in full (4 pages) |
21 August 2018 | Satisfaction of charge 6 in full (4 pages) |
21 August 2018 | Satisfaction of charge 10 in full (4 pages) |
21 August 2018 | Satisfaction of charge 17 in full (4 pages) |
21 August 2018 | Satisfaction of charge 5 in full (4 pages) |
16 August 2018 | Resolutions
|
16 August 2018 | Change of share class name or designation (2 pages) |
16 August 2018 | Change of share class name or designation (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
8 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
6 July 2016 | Satisfaction of charge SC2898750021 in full (4 pages) |
6 July 2016 | Satisfaction of charge SC2898750021 in full (4 pages) |
1 July 2016 | Satisfaction of charge 20 in full (4 pages) |
1 July 2016 | Satisfaction of charge 15 in full (4 pages) |
1 July 2016 | Satisfaction of charge 15 in full (4 pages) |
1 July 2016 | Satisfaction of charge 14 in full (4 pages) |
1 July 2016 | Satisfaction of charge 20 in full (4 pages) |
1 July 2016 | Satisfaction of charge 2 in full (4 pages) |
1 July 2016 | Satisfaction of charge 14 in full (4 pages) |
1 July 2016 | Satisfaction of charge 2 in full (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 December 2014 | Registration of charge SC2898750021, created on 24 December 2014 (8 pages) |
30 December 2014 | Registration of charge SC2898750021, created on 24 December 2014 (8 pages) |
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
10 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Bruce Calder Weir on 2 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Bruce Calder Weir on 2 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Bruce Calder Weir on 2 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Appointment of Mr Bruce Calder Weir as a secretary (2 pages) |
13 September 2010 | Appointment of Mr Bruce Calder Weir as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Patricia Weir as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Patricia Weir as a secretary (2 pages) |
10 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
10 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
12 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
29 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
3 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
15 January 2007 | Partic of mort/charge * (3 pages) |
15 January 2007 | Partic of mort/charge * (3 pages) |
14 December 2006 | Dec mort/charge * (2 pages) |
14 December 2006 | Dec mort/charge * (2 pages) |
14 October 2006 | Partic of mort/charge * (3 pages) |
14 October 2006 | Partic of mort/charge * (3 pages) |
22 September 2006 | Return made up to 05/09/06; full list of members (6 pages) |
22 September 2006 | Return made up to 05/09/06; full list of members (6 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
22 August 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
26 July 2006 | Partic of mort/charge * (3 pages) |
26 July 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
28 April 2006 | Partic of mort/charge * (4 pages) |
28 April 2006 | Partic of mort/charge * (4 pages) |
11 April 2006 | Partic of mort/charge * (4 pages) |
11 April 2006 | Partic of mort/charge * (4 pages) |
4 March 2006 | Partic of mort/charge * (4 pages) |
4 March 2006 | Partic of mort/charge * (4 pages) |
28 February 2006 | Partic of mort/charge * (4 pages) |
28 February 2006 | Partic of mort/charge * (4 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Ad 19/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 January 2006 | Ad 19/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
5 September 2005 | Incorporation (15 pages) |
5 September 2005 | Incorporation (15 pages) |