Company NameWeir Investments Two Limited
DirectorsChristopher James Palmer and Graham William Corbett Vanhegan
Company StatusActive
Company NumberSC407565
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)

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
Appointed07 April 2016(4 years, 6 months after company formation)
Appointment Duration8 years
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(6 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleChief Legal Officer And Company Secretary
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Clydesdale Bank Exchange 20 Waterloo
Glasgow
G2 6DB
Scotland
Director NameMr Leslie Irving McCall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Jonathan Adam Stanton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMs Frances Jean McCaw
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFourth Floor Clydesdale Bank Exchange 20 Waterloo
Glasgow
G2 6DB
Scotland
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2012(9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 2015)
RoleLawyer
Country of ResidenceScotland
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameMs Catherine Jane Stead
StatusResigned
Appointed23 November 2012(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 01 December 2014)
RoleCompany Director
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameMr Walter James Clark
StatusResigned
Appointed01 December 2014(3 years, 2 months 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(3 years, 6 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 Christopher Findlay Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2018)
RoleSolicitor
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(5 years 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

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

23.7b at $0.01Weir Investments One LTD
100.00%
Preference
2 at £1Weir Group PLC
0.00%
Ordinary

Financials

Year2014
Turnover£9,723,000
Current Liabilities£154,503,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

23 January 2024Termination of appointment of John Brian Heasley as a director on 30 November 2023 (1 page)
19 September 2023Confirmation statement made on 16 September 2023 with updates (4 pages)
18 August 2023Termination of appointment of Gillian Kyle as a secretary on 11 August 2023 (1 page)
7 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (240 pages)
7 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
23 September 2022Confirmation statement made on 16 September 2022 with updates (5 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
1 August 2022Second filing of Confirmation Statement dated 16 September 2021 (3 pages)
16 September 202116/09/21 Statement of Capital gbp 287.469909
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/08/2022
(5 pages)
26 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
26 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (232 pages)
26 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 December 2020Full accounts made up to 31 December 2019 (18 pages)
16 November 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
2 October 2019Full accounts made up to 31 December 2018 (16 pages)
27 September 2019Confirmation statement made on 16 September 2019 with updates (5 pages)
10 January 2019Redenomination of shares. Statement of capital 7 December 2018
  • GBP 287.4699
(6 pages)
10 January 2019Resolutions
  • RES13 ‐ "That, further to a redenomination of the 23,671,525,892 preference shares of UDS0.00000001 Each in the share capital of the company held by the weir group PLC into 23,671,525,892 preference shares of GBP0.000000007835148 Each (the preference shares), calculated at a spot rate of 1.2763 uds to gbp and approved by way of an ordinary resolution of the company dated 7 december 2018 (the redenomination), the company hereby confirms that the total aggregate nominal value of the preference shares and the total aggregate nominal value of the issued share capital of the company following the redenomination were incorrectly stated on the notice of redenomination (form SH14) delivered to the registrar of companies on 19 december 2018 and subsequently recorded on the public record of the company on 21 december 2018 (the incorrect form) therefore a new notice of redenomination (form SH14) correctly recording the total aggregate nominal value of the preference shares and the total aggregate nominal value of the issued sha
(2 pages)
3 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 December 2018Redenomination of shares. Statement of capital 7 December 2018
  • USD 236,715,258.92
  • GBP 102
(6 pages)
21 December 2018Change of share class name or designation (2 pages)
21 December 2018Particulars of variation of rights attached to shares (2 pages)
7 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 102.00
  • USD 236,715,258.92
(8 pages)
7 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 December 2018Statement of capital on 7 December 2018
  • GBP 102
  • USD 236.715258
(5 pages)
7 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 December 2018Statement by Directors (4 pages)
7 December 2018Solvency Statement dated 07/12/18 (4 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (15 pages)
1 May 2018Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page)
12 February 2018Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 July 2017Full accounts made up to 31 December 2016 (14 pages)
24 July 2017Full accounts made up to 31 December 2016 (14 pages)
4 October 2016Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page)
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 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 1 January 2016 (15 pages)
8 July 2016Full accounts made up to 1 January 2016 (15 pages)
12 April 2016Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages)
12 April 2016Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page)
12 April 2016Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page)
12 April 2016Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 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)
4 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 January 2015 (1 page)
4 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
4 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 January 2015 (1 page)
4 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
26 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
  • USD 236,715,258.92
(5 pages)
26 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
  • USD 236,715,258.92
(5 pages)
1 July 2015Full accounts made up to 2 January 2015 (13 pages)
1 July 2015Full accounts made up to 2 January 2015 (13 pages)
1 July 2015Full accounts made up to 2 January 2015 (13 pages)
10 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
10 April 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
10 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
10 April 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 December 2014Particulars of variation of rights attached to shares (2 pages)
17 December 2014Particulars of variation of rights attached to shares (2 pages)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
24 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
9 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
  • USD 236,715,258.92
(5 pages)
9 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
  • USD 236,715,258.92
(5 pages)
7 July 2014Full accounts made up to 3 January 2014 (212 pages)
7 July 2014Full accounts made up to 3 January 2014 (212 pages)
7 July 2014Full accounts made up to 3 January 2014 (212 pages)
10 March 2014Registered office address changed from Fourth Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Fourth Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB United Kingdom on 10 March 2014 (1 page)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
  • USD 236,715,258.92
(5 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
  • USD 236,715,258.92
(5 pages)
14 June 2013Full accounts made up to 28 December 2012 (172 pages)
14 June 2013Full accounts made up to 28 December 2012 (172 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 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
4 December 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
30 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
3 August 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 2
  • USD 236,715,258.92
(4 pages)
3 August 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 2
  • USD 236,715,258.92
(4 pages)
2 August 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
2 August 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
2 August 2012Termination of appointment of Alan Mitchelson as a director (1 page)
2 August 2012Termination of appointment of Alan Mitchelson as a director (1 page)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
30 November 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
30 November 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)