Advanced company searchLink opens in new window

WEIR GROUP (OVERSEAS HOLDINGS) LIMITED

Company number SC054821

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 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 12,806,974
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/12/2020
10 Dec 2020 AA Full accounts made up to 31 December 2019
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 12,806,874
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 12,806,774
23 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 12,806,674
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
17 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 December 2018
  • GBP 12,806,574
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 12,806,474
21 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 12,806,374
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/01/2019
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 12,806,274
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
11 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
25 Oct 2017 CC04 Statement of company's objects
04 Oct 2017 AA Full accounts made up to 31 December 2016
03 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
11 Jul 2017 AP01 Appointment of Mr Christopher James Palmer as a director on 10 July 2017
11 Jul 2017 TM01 Termination of appointment of Andrew James Neilson as a director on 10 July 2017
04 Oct 2016 AP01 Appointment of Mr John Brian Heasley as a director on 3 October 2016