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)
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
  • GBP 12,804,274
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
  • GBP 12,804,274
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
  • GBP 12,804,274
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