Advanced company searchLink opens in new window

WEIR GROUP INVESTMENTS LIMITED

Company number SC161480

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)
23 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
24 Dec 2020 AD03 Register(s) moved to registered inspection location 10th Floor 1 West Regent Street Glasgow G2 1RW
24 Dec 2020 AD02 Register inspection address has been changed to 10th Floor 1 West Regent Street Glasgow G2 1RW
23 Dec 2020 AD01 Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 23 December 2020
23 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
04 Dec 2020 SH20 Statement by Directors
04 Dec 2020 SH19 Statement of capital on 4 December 2020
  • GBP 1
04 Dec 2020 CAP-SS Solvency Statement dated 30/11/20
04 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
24 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
03 Jul 2019 AA Full accounts made up to 31 December 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
28 Jun 2018 AA Full accounts made up to 31 December 2017
01 May 2018 TM01 Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mr Graham Vanhegan as a director on 1 May 2018
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
31 Jul 2017 CC04 Statement of company's objects
31 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2017 TM01 Termination of appointment of Andrew James Neilson as a director on 10 July 2017
10 Jul 2017 AA Full accounts made up to 31 December 2016
04 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
08 Jul 2016 AA Full accounts made up to 1 January 2016