Company NameWeir Group Management Services Limited
DirectorsGraham William Corbett Vanhegan and Christopher James Palmer
Company StatusActive
Company NumberSC408562
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

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, 11 months
RoleChief Legal Officer And Company Secretary
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Christopher James Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(12 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameAlan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleSolicitor
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
Appointed03 October 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameFrances Jean McCaw
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Clydesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2012(8 months, 2 weeks 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(1 year, 1 month 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, 5 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

2 at £1Weir Group PLC
100.00%
Ordinary

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 Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

5 December 2023Termination of appointment of John Brian Heasley as a director on 30 November 2023 (1 page)
5 December 2023Appointment of Mr Christopher James Palmer as a director on 28 November 2023 (2 pages)
10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
18 August 2023Termination of appointment of Gillian Kyle as a secretary on 11 August 2023 (1 page)
7 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
7 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (242 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 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)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
11 February 2018Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 3 October 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)
4 October 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 1 January 2016 (5 pages)
7 September 2016Accounts for a dormant company made up to 1 January 2016 (5 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 December 2015 (1 page)
4 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
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 December 2015 (1 page)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
14 September 2015Accounts for a dormant company made up to 2 January 2015 (5 pages)
14 September 2015Accounts for a dormant company made up to 2 January 2015 (5 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 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)
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 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 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
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)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
7 August 2014Accounts for a dormant company made up to 3 January 2014 (5 pages)
7 August 2014Accounts for a dormant company made up to 3 January 2014 (5 pages)
7 August 2014Accounts for a dormant company made up to 3 January 2014 (5 pages)
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)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
11 July 2013Accounts for a dormant company made up to 28 December 2012 (165 pages)
11 July 2013Accounts for a dormant company made up to 28 December 2012 (165 pages)
5 December 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
5 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
5 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
5 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 December 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
2 August 2012Termination of appointment of Alan Mitchelson as a director (1 page)
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 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
30 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (4 pages)
30 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (4 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)