Advanced company searchLink opens in new window

WEIR ENGINEERING SERVICES LIMITED

Company number SC033381

Filter by category

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 Jun 2019 TM01 Termination of appointment of Steven David James Wallace as a director on 14 June 2019
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
11 Feb 2019 AP01 Appointment of Mr Christopher James Palmer as a director on 11 February 2019
11 Feb 2019 CH01 Director's details changed for Mr Graham William Corbett Vanhegan on 11 February 2019
11 Feb 2019 AP01 Appointment of Mr Graham William Corbett Vanhegan as a director on 11 February 2019
28 Sep 2018 AA Full accounts made up to 31 December 2017
22 May 2018 AP01 Appointment of Mr Keith Richard Peach as a director on 18 May 2018
22 May 2018 TM01 Termination of appointment of Ben William Peacock as a director on 18 May 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
05 Feb 2018 AD01 Registered office address changed from 20 Waterloo Street 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland to 20 Waterloo Street Glasgow G2 6DB on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from Avondale House (1st Floor) Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland to 20 Waterloo Street 4th Floor 20 Waterloo Street Glasgow G2 6DB on 5 February 2018
04 Oct 2017 AA Full accounts made up to 31 December 2016
21 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2017 AP01 Appointment of Benjamin William Peacock as a director on 26 May 2017
08 May 2017 TM01 Termination of appointment of Philip John Crookes as a director on 25 April 2017
19 Apr 2017 AD01 Registered office address changed from Pegasus House Bramah Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0rd to Avondale House (1st Floor) Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 April 2017
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
11 Jan 2017 AP03 Appointment of Gillian Kyle as a secretary on 11 January 2017
11 Jan 2017 TM02 Termination of appointment of Mark Gary Murphy as a secretary on 11 January 2017
21 Dec 2016 AD03 Register(s) moved to registered inspection location C/O the Weir Group Plc 10th Floor 1 West Regent Street Glasgow G2 1RW
21 Dec 2016 AD02 Register inspection address has been changed to C/O the Weir Group Plc 10th Floor 1 West Regent Street Glasgow G2 1RW
31 Aug 2016 AA Full accounts made up to 1 January 2016
25 May 2016 AP01 Appointment of Mr Steven David James Wallace as a director on 25 May 2016
06 May 2016 TM01 Termination of appointment of Andrea Liepert Simon as a director on 6 May 2016
21 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7,413,000