Advanced company searchLink opens in new window

WEIR GROUP IP LIMITED

Company number SC267963

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)
08 Apr 2015 TM02 Termination of appointment of Walter James Clark as a secretary on 20 March 2015
05 Dec 2014 AP03 Appointment of Mr Walter James Clark as a secretary on 1 December 2014
05 Dec 2014 TM02 Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014
05 Dec 2014 TM02 Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014
24 Oct 2014 CH01 Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014
09 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
29 Sep 2014 AA Full accounts made up to 3 January 2014
10 Mar 2014 AD01 Registered office address changed from 4Th Floor 20 Waterloo Street Glasgow G2 6DB Scotland on 10 March 2014
10 Mar 2014 AD01 Registered office address changed from 4Th Floor Clydesdale Bank Exhange 20 Waterloo Street Glasgow G2 6DB on 10 March 2014
18 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2013
02 Oct 2013 AA Full accounts made up to 28 December 2012
02 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 18/10/2013.
11 Sep 2013 CC04 Statement of company's objects
07 Dec 2012 AP01 Appointment of Ms Pauline Anne Lafferty as a director
06 Dec 2012 AP01 Appointment of Mr Jonathan Adam Stanton as a director
05 Dec 2012 AP01 Appointment of Mr Keith Robertson Cochrane as a director
05 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Objects clause in articles of association be removed 03/12/2012
04 Dec 2012 AP01 Appointment of Mr Keith Andrew Ruddock as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective
04 Dec 2012 AP01 Appointment of Mr Gavin Nicol as a director
04 Dec 2012 TM01 Termination of appointment of Frances Mccaw as a director
30 Nov 2012 AP03 Appointment of Ms Catherine Jane Stead as a secretary
30 Nov 2012 TM02 Termination of appointment of Frances Mccaw as a secretary
18 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
06 Aug 2012 AA Full accounts made up to 30 December 2011
01 Aug 2012 AP01 Appointment of Ms Frances Jean Mccaw as a director