Glasgow
G2 1RW
Scotland
Director Name | Mr Graham William Corbett Vanhegan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
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 | 16 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Clydesdale Bank Exchange 20 Waterloo Glasgow G2 6DB Scotland |
Director Name | Mr Leslie Irving McCall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Jonathan Adam Stanton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Secretary Name | Ms Frances Jean McCaw |
---|---|
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Fourth Floor Clydesdale Bank Exchange 20 Waterloo Glasgow G2 6DB Scotland |
Director Name | Mr Keith Andrew Ruddock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2012(9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 January 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(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Mr Walter James Clark |
---|---|
Status | Resigned |
Appointed | 01 December 2014(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Ms Gillian Kyle |
---|---|
Status | Resigned |
Appointed | 20 March 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 August 2023) |
Role | Company Director |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Christopher Findlay Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(4 years, 2 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 |
Director Name | Mr John Brian Heasley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(5 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Website | weir.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
23.7b at $0.01 | Weir Investments One LTD 100.00% Preference |
---|---|
2 at £1 | Weir Group PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,723,000 |
Current Liabilities | £154,503,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
23 January 2024 | Termination of appointment of John Brian Heasley as a director on 30 November 2023 (1 page) |
---|---|
19 September 2023 | Confirmation statement made on 16 September 2023 with updates (4 pages) |
18 August 2023 | Termination of appointment of Gillian Kyle as a secretary on 11 August 2023 (1 page) |
7 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (240 pages) |
7 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
23 September 2022 | Confirmation statement made on 16 September 2022 with updates (5 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
1 August 2022 | Second filing of Confirmation Statement dated 16 September 2021 (3 pages) |
16 September 2021 | 16/09/21 Statement of Capital gbp 287.469909
|
26 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
26 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (232 pages) |
26 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
16 November 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
27 September 2019 | Confirmation statement made on 16 September 2019 with updates (5 pages) |
10 January 2019 | Redenomination of shares. Statement of capital 7 December 2018
|
10 January 2019 | Resolutions
|
3 January 2019 | Resolutions
|
21 December 2018 | Redenomination of shares. Statement of capital 7 December 2018
|
21 December 2018 | Change of share class name or designation (2 pages) |
21 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
7 December 2018 | Resolutions
|
7 December 2018 | Statement of capital on 7 December 2018
|
7 December 2018 | Resolutions
|
7 December 2018 | Statement by Directors (4 pages) |
7 December 2018 | Solvency Statement dated 07/12/18 (4 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (15 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) |
12 February 2018 | Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
24 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 October 2016 | Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page) |
4 October 2016 | Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 1 January 2016 (15 pages) |
8 July 2016 | Full accounts made up to 1 January 2016 (15 pages) |
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 January 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 January 2015 (1 page) |
4 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
26 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 July 2015 | Full accounts made up to 2 January 2015 (13 pages) |
1 July 2015 | Full accounts made up to 2 January 2015 (13 pages) |
1 July 2015 | Full accounts made up to 2 January 2015 (13 pages) |
10 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
10 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
10 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
17 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 July 2014 | Full accounts made up to 3 January 2014 (212 pages) |
7 July 2014 | Full accounts made up to 3 January 2014 (212 pages) |
7 July 2014 | Full accounts made up to 3 January 2014 (212 pages) |
10 March 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 June 2013 | Full accounts made up to 28 December 2012 (172 pages) |
14 June 2013 | Full accounts made up to 28 December 2012 (172 pages) |
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 | 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) |
30 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
2 August 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
2 August 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
2 August 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
2 August 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
30 November 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
30 November 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|