WEIR GROUP (OVERSEAS HOLDINGS) LIMITED
Company number SC054821
- Company Overview for WEIR GROUP (OVERSEAS HOLDINGS) LIMITED (SC054821)
- Filing history for WEIR GROUP (OVERSEAS HOLDINGS) LIMITED (SC054821)
- People for WEIR GROUP (OVERSEAS HOLDINGS) LIMITED (SC054821)
- Charges for WEIR GROUP (OVERSEAS HOLDINGS) LIMITED (SC054821)
- More for WEIR GROUP (OVERSEAS HOLDINGS) LIMITED (SC054821)
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) |
---|---|---|---|
04 Oct 2016 | TM01 | Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
01 Oct 2016 | AA | Full accounts made up to 1 January 2016 | |
01 Feb 2016 | AD01 | Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 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 | |
25 Jan 2016 | CH01 | Director's details changed for Mr Andrew James Neilson on 25 January 2016 | |
10 Dec 2015 | AP01 | Appointment of Mr Andrew James Neilson as a director on 9 December 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
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 | |
04 Dec 2014 | TM02 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
29 Sep 2014 | AA | Full accounts made up to 3 January 2014 | |
04 Jul 2014 | AP01 | Appointment of Mr Christopher Findlay Morgan as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Malcolm Kelly as a director | |
10 Mar 2014 | AD01 | Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 | |
11 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
17 Jun 2013 | AA | Accounts made up to 28 December 2012 | |
11 Mar 2013 | TM02 | Termination of appointment of Frances Mccaw as a secretary | |
04 Dec 2012 | AP03 | Appointment of Ms Catherine Jane Stead as a secretary | |
01 Nov 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
06 Aug 2012 | AA | Accounts made up to 30 December 2011 |