144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director Name | Mr Christopher James Palmer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2016(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr John Brian Heasley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2016(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 January 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Graham William Corbett Vanhegan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 01 May 2018(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 January 2022) |
Role | Chief Legal Officer And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Leslie Irving McCall |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Secretary Name | Ms Frances Jean McCaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Fourth Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Jonathan Adam Stanton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Keith Andrew Ruddock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2012(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2015) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Ms Catherine Jane Stead |
---|---|
Status | Resigned |
Appointed | 23 November 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Christopher Findlay Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Website | weir.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6377111 |
Telephone region | Glasgow |
Registered Address | Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | £26,365,000 |
Cash | £519,000 |
Current Liabilities | £412,000 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 2019 | Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on 23 December 2019 (2 pages) |
---|---|
23 December 2019 | Resolutions
|
23 December 2019 | Register(s) moved to registered inspection location 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages) |
23 December 2019 | Register inspection address has been changed to 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages) |
19 November 2019 | Statement of capital on 19 November 2019
|
19 November 2019 | Resolutions
|
19 November 2019 | Solvency Statement dated 15/11/19 (1 page) |
19 November 2019 | Statement by Directors (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
1 May 2018 | Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page) |
11 February 2018 | Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
31 July 2017 | Statement of company's objects (2 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
31 July 2017 | Statement of company's objects (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 November 2016 | Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages) |
29 November 2016 | Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 1 January 2016 (13 pages) |
8 July 2016 | Full accounts made up to 1 January 2016 (13 pages) |
12 April 2016 | Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages) |
1 February 2016 | Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
4 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
1 July 2015 | Full accounts made up to 2 January 2015 (12 pages) |
1 July 2015 | Full accounts made up to 2 January 2015 (12 pages) |
1 July 2015 | Full accounts made up to 2 January 2015 (12 pages) |
11 May 2015 | Termination of appointment of Catherine Jane Stead as a secretary on 20 March 2015 (1 page) |
11 May 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
11 May 2015 | Termination of appointment of Catherine Jane Stead as a secretary on 20 March 2015 (1 page) |
11 May 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
23 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Leslie Irving Mccall on 15 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Mr Leslie Irving Mccall on 15 October 2014 (2 pages) |
8 July 2014 | Full accounts made up to 3 January 2014 (12 pages) |
8 July 2014 | Full accounts made up to 3 January 2014 (12 pages) |
8 July 2014 | Full accounts made up to 3 January 2014 (12 pages) |
10 March 2014 | Registered office address changed from Fourth Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Fourth Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB on 10 March 2014 (1 page) |
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
17 June 2013 | Full accounts made up to 28 December 2012 (12 pages) |
17 June 2013 | Full accounts made up to 28 December 2012 (12 pages) |
4 December 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
4 December 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
4 December 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
4 December 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Full accounts made up to 30 December 2011 (12 pages) |
6 August 2012 | Full accounts made up to 30 December 2011 (12 pages) |
1 August 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
1 August 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
1 August 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
1 August 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Capitals not rolled up (2 pages) |
1 September 2010 | Capitals not rolled up (2 pages) |
1 September 2010 | Capitals not rolled up (2 pages) |
1 September 2010 | Capitals not rolled up (2 pages) |
26 July 2010 | Director's details changed for Mr Jonathan Adam Stanton on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Jonathan Adam Stanton on 23 July 2010 (2 pages) |
21 May 2010 | Full accounts made up to 1 January 2010 (10 pages) |
21 May 2010 | Full accounts made up to 1 January 2010 (10 pages) |
21 May 2010 | Full accounts made up to 1 January 2010 (10 pages) |
11 May 2010 | Appointment of Mr Jonathan Adam Stanton as a director (2 pages) |
11 May 2010 | Termination of appointment of Keith Cochrane as a director (1 page) |
11 May 2010 | Appointment of Mr Jonathan Adam Stanton as a director (2 pages) |
11 May 2010 | Termination of appointment of Keith Cochrane as a director (1 page) |
9 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from clydesdale bank exchange 20 waterloo street glasgow G2 6DB (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from clydesdale bank exchange 20 waterloo street glasgow G2 6DB (1 page) |
10 June 2009 | Full accounts made up to 26 December 2008 (10 pages) |
10 June 2009 | Full accounts made up to 26 December 2008 (10 pages) |
8 October 2008 | Full accounts made up to 28 December 2007 (8 pages) |
8 October 2008 | Full accounts made up to 28 December 2007 (8 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
29 October 2007 | Full accounts made up to 29 December 2006 (8 pages) |
29 October 2007 | Full accounts made up to 29 December 2006 (8 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Ad 29/11/06--------- £ si 4187910@1=4187910 (1 page) |
10 August 2007 | Ad 29/11/06--------- £ si 4187910@1=4187910 (1 page) |
17 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | £ nc 10000/10000000 17/11/06 (1 page) |
21 November 2006 | £ nc 10000/10000000 17/11/06 (1 page) |
21 November 2006 | Resolutions
|
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
27 June 2006 | Incorporation (25 pages) |
27 June 2006 | Incorporation (25 pages) |