WEIR GROUP MANAGEMENT SERVICES LIMITED
Company number SC408562
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 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
04 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
16 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
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 | |
10 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
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 3 October 2017 with no updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
04 Oct 2016 | AP01 | Appointment of Mr John Brian Heasley as a director on 3 October 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 | |
07 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 | |
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 | |
26 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
14 Sep 2015 | AA | Accounts for a dormant company 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 |