THE WEIR GROUP PENSION TRUST LIMITED
Company number SC059085
- Company Overview for THE WEIR GROUP PENSION TRUST LIMITED (SC059085)
- Filing history for THE WEIR GROUP PENSION TRUST LIMITED (SC059085)
- People for THE WEIR GROUP PENSION TRUST LIMITED (SC059085)
- More for THE WEIR GROUP PENSION TRUST LIMITED (SC059085)
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) |
---|---|---|---|
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
07 Sep 2016 | AA | Accounts for a dormant company made up to 1 January 2016 | |
01 Sep 2016 | AP02 | Appointment of Pmp Team Ltd as a director on 1 September 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Paul Mulhern as a director on 1 September 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Paul Mulhern as a director on 1 May 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Scottish Pension Trustees Limited as a director on 1 May 2016 | |
13 May 2016 | AP01 | Appointment of Mrs Gillian Kyle as a director on 25 April 2016 | |
13 May 2016 | TM01 | Termination of appointment of Leslie Irving Mccall as a director on 25 April 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 | |
13 Jan 2016 | MA | Memorandum and Articles of Association | |
13 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | AR01 | Annual return made up to 21 September 2015 no member list | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 2 January 2015 | |
16 Oct 2014 | AR01 | Annual return made up to 21 September 2014 no member list | |
20 Aug 2014 | AA | Accounts for a dormant company made up to 3 January 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Ben Peacock as a director on 1 August 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of John Jackson as a director | |
10 Mar 2014 | AD01 | Registered office address changed from Clydesdale Bank Exchange Building, 20 Waterloo Street Glasgow G2 6DB on 10 March 2014 | |
13 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2014 | TM01 | Termination of appointment of Sarah Caldwell as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Jonathan Milne as a director | |
01 Oct 2013 | AR01 | Annual return made up to 21 September 2013 no member list | |
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | CC04 | Statement of company's objects |