Advanced company searchLink opens in new window

WEIR INVESTMENTS THREE LIMITED

Company number SC407592

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)
23 Dec 2019 AD03 Register(s) moved to registered inspection location 10th Floor 1 West Regent Street Glasgow G2 1RW
23 Dec 2019 AD02 Register inspection address has been changed to 10th Floor 1 West Regent Street Glasgow G2 1RW
23 Dec 2019 AD01 Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on 23 December 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
19 Nov 2019 SH20 Statement by Directors
19 Nov 2019 SH19 Statement of capital on 19 November 2019
  • GBP 1
19 Nov 2019 CAP-SS Solvency Statement dated 15/11/19
19 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2019 AA Full accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
18 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
28 Jun 2018 AA Full accounts made up to 31 December 2017
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
12 Feb 2018 CH01 Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018
25 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
10 Jul 2017 AA Full accounts made up to 31 December 2016
04 Oct 2016 TM01 Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016
04 Oct 2016 AP01 Appointment of Mr John Brian Heasley as a director on 3 October 2016
21 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
08 Jul 2016 AA Full accounts made up to 1 January 2016
12 Apr 2016 AP01 Appointment of Mr Christopher James Palmer as a director on 7 April 2016