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)
12 Apr 2016 AP01 Appointment of Mr Christopher James Palmer as a director on 7 April 2016
12 Apr 2016 TM01 Termination of appointment of Leslie Irving Mccall as a director on 7 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
15 Dec 2015 AP01 Appointment of Mr Andrew James Neilson as a director on 9 December 2015
04 Dec 2015 AP01 Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015
04 Dec 2015 TM01 Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015
16 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,464,002
16 Oct 2015 CH01 Director's details changed for Mr Leslie Irving Mccall on 20 September 2015
01 Jul 2015 AA Full accounts made up to 2 January 2015
08 Apr 2015 AP03 Appointment of Ms Gillian Kyle as a secretary on 20 March 2015
08 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
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 15,464,002
07 Jul 2014 AA Full accounts 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 15,464,002
17 Jun 2013 AA Full accounts made up to 28 December 2012
04 Dec 2012 AP03 Appointment of Ms Catherine Jane Stead as a secretary
04 Dec 2012 TM02 Termination of appointment of Frances Mccaw as a secretary
18 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
06 Aug 2012 AA Full accounts made up to 30 December 2011
03 Aug 2012 TM01 Termination of appointment of Jonathan Stanton as a director
01 Aug 2012 AP01 Appointment of Mr Keith Andrew Ruddock as a director