Company NameWeir Group General Partner Limited
DirectorsGraham William Corbett Vanhegan and Christopher James Palmer
Company StatusActive
Company NumberSC522808
CategoryPrivate Limited Company
Incorporation Date18 December 2015(8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham William Corbett Vanhegan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2018(2 years, 4 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 Christopher James Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(7 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
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
Appointed18 December 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed18 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameGillian Kyle
StatusResigned
Appointed18 December 2015(same day as company formation)
RoleCompany Director
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(9 months, 2 weeks 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

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

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

5 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/23 (1 page)
5 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/23 (3 pages)
19 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
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)
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 (242 pages)
7 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
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)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
20 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (256 pages)
20 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
10 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 February 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
20 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
20 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)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
9 December 2020Full accounts made up to 31 December 2019 (19 pages)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (14 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (14 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)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 July 2017Full accounts made up to 31 December 2016 (14 pages)
10 July 2017Full accounts made up to 31 December 2016 (14 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
5 October 2016Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page)
5 October 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
5 October 2016Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page)
5 October 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
1 February 2016Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB United Kingdom 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, United Kingdom to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
18 December 2015Incorporation
Statement of capital on 2015-12-18
  • GBP 2
(35 pages)
18 December 2015Incorporation
Statement of capital on 2015-12-18
  • GBP 2
(35 pages)