Advanced company searchLink opens in new window

WEIR HEAT EXCHANGE LIMITED

Company number SC054471

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
09 Dec 2019 AD03 Register(s) moved to registered inspection location 10th Floor 1 West Regent Street Glasgow G2 1RW
09 Dec 2019 AD02 Register inspection address has been changed to 10th Floor 1 West Regent Street Glasgow G2 1RW
09 Dec 2019 AD01 Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX on 9 December 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-26
05 Nov 2019 SH20 Statement by Directors
05 Nov 2019 SH19 Statement of capital on 5 November 2019
  • GBP 1
05 Nov 2019 CAP-SS Solvency Statement dated 01/11/19
05 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 491,001
24 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
20 Sep 2019 MR04 Satisfaction of charge 3 in full
20 Sep 2019 MR04 Satisfaction of charge 1 in full
16 May 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
01 May 2018 AP01 Appointment of Mr Graham Vanhegan as a director on 1 May 2018
01 May 2018 TM01 Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018
10 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Feb 2018 CH01 Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018
03 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Aug 2017 CC04 Statement of company's objects
21 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2017 AP01 Appointment of Mr Christopher James Palmer as a director on 10 July 2017