Company NameWeir Group African Ip Limited
DirectorsChristopher James Palmer and Graham William Corbett Vanhegan
Company StatusActive
Company NumberSC333781
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)
Previous NameMM&S (5316) Limited

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
Appointed10 July 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months
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(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Legal Officer And Company Secretary
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
Appointed29 November 2007(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 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 Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(2 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 2012)
RoleSolicitor
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
Appointed29 November 2007(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 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 NameMr Malcolm James Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(2 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 02 July 2014)
RoleLawyer
Country of ResidenceScotland
Correspondence Address4th Floor Clydesdale Bank
Exchange 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusResigned
Appointed29 November 2007(2 weeks, 3 days after company formation)
Appointment Duration4 years, 12 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 Jonathan Adam Stanton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2012(4 years, 7 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(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 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(6 years, 7 months 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(7 years 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(7 years, 4 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 Andrew James Neilson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceScotland
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(8 years, 10 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
Appointed12 November 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteweir.co.uk
Email address[email protected]

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

83m at $1Weir Group (Overseas Holdings) LTD
100.00%
Ordinary
2 at £1Weir Group (Overseas Holdings) LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£4,210,629
Net Worth£13,929,269
Cash£15,098,346
Current Liabilities£3,339,846

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 Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks 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)
3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (240 pages)
3 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
26 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
18 August 2023Termination of appointment of Gillian Kyle as a secretary on 11 August 2023 (1 page)
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 22 September 2022 with no updates (3 pages)
20 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
20 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (255 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)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (234 pages)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (5 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)
22 December 2020Full accounts made up to 31 December 2019 (22 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
2 October 2019Full accounts made up to 31 December 2018 (17 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (16 pages)
1 May 2018Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages)
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 2017Statement of company's objects (2 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 July 2017Statement of company's objects (2 pages)
11 July 2017Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page)
11 July 2017Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page)
11 July 2017Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 pages)
11 July 2017Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (16 pages)
10 July 2017Full accounts made up to 31 December 2016 (16 pages)
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)
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)
8 July 2016Full accounts made up to 1 January 2016 (15 pages)
8 July 2016Full accounts made up to 1 January 2016 (15 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)
10 December 2015Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages)
4 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
4 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
  • USD 82,994,883
(5 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
  • USD 82,994,883
(5 pages)
28 September 2015Full accounts made up to 2 January 2015 (12 pages)
28 September 2015Full accounts made up to 2 January 2015 (12 pages)
8 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
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)
4 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 November 2014 (1 page)
4 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 November 2014 (1 page)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 November 2014 (1 page)
23 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 September 2014 (2 pages)
23 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 September 2014 (2 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
  • USD 82,994,883
(5 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
  • USD 82,994,883
(5 pages)
8 July 2014Full accounts made up to 3 January 2014 (12 pages)
8 July 2014Full accounts made up to 3 January 2014 (12 pages)
8 July 2014Full accounts made up to 3 January 2014 (12 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)
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 2
  • USD 82,994,883
(5 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 2
  • USD 82,994,883
(5 pages)
17 June 2013Full accounts made up to 28 December 2012 (13 pages)
17 June 2013Full accounts made up to 28 December 2012 (13 pages)
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)
4 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
6 August 2012Full accounts made up to 30 December 2011 (13 pages)
6 August 2012Full accounts made up to 30 December 2011 (13 pages)
1 August 2012Termination of appointment of Alan Mitchelson as a director (1 page)
1 August 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
1 August 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
1 August 2012Termination of appointment of Alan Mitchelson as a director (1 page)
10 November 2011Resolutions
  • RES13 ‐ Possible conflict of interests 01/09/2011
(2 pages)
10 November 2011Resolutions
  • RES13 ‐ Possible conflict of interests 01/09/2011
(2 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 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 2010Appointment of Mr Jonathan Adam Stanton as a director (2 pages)
11 May 2010Appointment of Mr Jonathan Adam Stanton as a director (2 pages)
11 May 2010Termination of appointment of Keith Cochrane as a director (1 page)
9 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Malcolm James Kelly on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
9 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Malcolm James Kelly on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Malcolm James Kelly on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 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)
29 September 2009Return made up to 21/09/09; full list of members (4 pages)
29 September 2009Appointment terminated director mark selway (1 page)
11 June 2009Full accounts made up to 26 December 2008 (12 pages)
11 June 2009Full accounts made up to 26 December 2008 (12 pages)
18 November 2008Return made up to 12/11/08; full list of members (4 pages)
18 November 2008Return made up to 12/11/08; full list of members (4 pages)
17 November 2008Ad 11/11/08\usd si 72994883@1=72994883\usd ic 10000000/82994883\ (2 pages)
17 November 2008Ad 11/11/08\usd si 72994883@1=72994883\usd ic 10000000/82994883\ (2 pages)
7 April 2008Ad 17/03/08\usd si 10000000@1=10000000\usd ic 0/10000000\ (2 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2008Ad 17/03/08\usd si 10000000@1=10000000\usd ic 0/10000000\ (2 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 April 2008Usd nc 0/300000000\13/03/08 (2 pages)
7 April 2008Usd nc 0/300000000\13/03/08 (2 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New director appointed (4 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (4 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New director appointed (2 pages)
9 February 2008Secretary resigned (1 page)
9 February 2008Secretary resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
7 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
7 January 2008Registered office changed on 07/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
7 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
7 January 2008Registered office changed on 07/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
29 November 2007Company name changed mm&s (5316) LIMITED\certificate issued on 29/11/07 (2 pages)
29 November 2007Company name changed mm&s (5316) LIMITED\certificate issued on 29/11/07 (2 pages)
12 November 2007Incorporation (13 pages)
12 November 2007Incorporation (13 pages)