Glasgow
G2 1RW
Scotland
Director Name | Mr Christopher James Palmer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th 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 | 03 October 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 | Frances Jean McCaw |
---|---|
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street 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(8 months, 2 weeks 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(1 year, 1 month 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, 5 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 |
2 at £1 | Weir Group PLC 100.00% Ordinary |
---|
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 | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
5 December 2023 | Termination of appointment of John Brian Heasley as a director on 30 November 2023 (1 page) |
---|---|
5 December 2023 | Appointment of Mr Christopher James Palmer as a director on 28 November 2023 (2 pages) |
10 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
18 August 2023 | Termination of appointment of Gillian Kyle as a secretary on 11 August 2023 (1 page) |
7 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
7 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (242 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 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) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
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 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
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 | 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) |
7 September 2016 | Accounts for a dormant company made up to 1 January 2016 (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 1 January 2016 (5 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 | 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) |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 September 2015 | Accounts for a dormant company made up to 2 January 2015 (5 pages) |
14 September 2015 | Accounts for a dormant company made up to 2 January 2015 (5 pages) |
8 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
8 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
8 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (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) |
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 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
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) |
15 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
7 August 2014 | Accounts for a dormant company made up to 3 January 2014 (5 pages) |
7 August 2014 | Accounts for a dormant company made up to 3 January 2014 (5 pages) |
7 August 2014 | Accounts for a dormant company made up to 3 January 2014 (5 pages) |
10 March 2014 | Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB on 10 March 2014 (1 page) |
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
11 July 2013 | Accounts for a dormant company made up to 28 December 2012 (165 pages) |
11 July 2013 | Accounts for a dormant company made up to 28 December 2012 (165 pages) |
5 December 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
5 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
5 December 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
5 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
2 August 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
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 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
30 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (4 pages) |
30 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (4 pages) |
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|