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)
11 Jul 2017 TM01 Termination of appointment of Andrew James Neilson as a director on 10 July 2017
04 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 1 January 2016
01 Feb 2016 AD01 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
10 Dec 2015 AP01 Appointment of Mr Andrew James Neilson as a director on 9 December 2015
04 Dec 2015 TM01 Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015
14 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
01 Jul 2015 AA Accounts for a dormant company made up to 2 January 2015
10 Apr 2015 AP03 Appointment of Ms Gillian Kyle as a secretary on 20 March 2015
10 Apr 2015 TM02 Termination of appointment of Walter James Clark as a secretary on 20 March 2015
05 Dec 2014 AP03 Appointment of Mr Walter James Clark as a secretary on 1 December 2014
05 Dec 2014 TM02 Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014
18 Nov 2014 AP01 Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014
18 Nov 2014 TM01 Termination of appointment of Catherine Jane Stead as a director on 18 November 2014
24 Oct 2014 CH01 Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014
17 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 50,000
28 Aug 2014 AA Accounts for a dormant company made up to 3 January 2014
10 Mar 2014 AD01 Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014
10 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50,000
29 Aug 2013 AA Accounts for a dormant company made up to 28 December 2012
30 Nov 2012 AP03 Appointment of Ms Catherine Jane Stead as a secretary
30 Nov 2012 AP01 Appointment of Ms Catherine Jane Stead as a director
30 Nov 2012 TM02 Termination of appointment of Frances Mccaw as a secretary
30 Nov 2012 TM01 Termination of appointment of Frances Mccaw as a director
08 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders