This company is commonly known as Weir Engineering Services Limited. The company was founded 65 years ago and was given the registration number SC033381. The firm's registered office is in GLASGOW. You can find them at 10th Floor, 1, West Regent Street, Glasgow, . This company's SIC code is 28131 - Manufacture of pumps.
Name | : | WEIR ENGINEERING SERVICES LIMITED |
---|---|---|
Company Number | : | SC033381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1958 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 10th Floor, 1, West Regent Street, Glasgow, Scotland, G2 1RW |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10th Floor, 1, West Regent Street, Glasgow, Scotland, G2 1RW | Director | 11 February 2019 | Active |
20, Waterloo Street, Glasgow, Scotland, G2 6DB | Director | 11 February 2019 | Active |
57 Randolph Road, Glasgow, G11 7JJ | Secretary | 21 October 2002 | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Secretary | 11 January 2017 | Active |
19 Knollpark Drive, Clarkston, Glasgow, G76 7SY | Secretary | - | Active |
Pegasus House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD | Secretary | 01 June 2007 | Active |
60 Mote Hill, Hamilton, ML3 6EF | Director | 01 January 1994 | Active |
Pegasus House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD | Director | 21 May 2007 | Active |
Pegasus House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD | Director | 09 December 2014 | Active |
Grougarbank House, Kilmarnock, KA3 6HP | Director | 21 October 2002 | Active |
Avondale House (1st Floor), Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 03 May 2011 | Active |
Pegasus House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD | Director | 01 January 2010 | Active |
7 Cunningham Hill Road, St Albans, AL1 5BX | Director | 27 January 1999 | Active |
4c Barrmill Road, Beith, KA15 1EU | Director | - | Active |
1 Whinny Grove, Cambusnethan, Wishaw, ML2 8XA | Director | 01 July 2005 | Active |
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN | Director | - | Active |
2 Deanston View, South Callander Road, Doune, FK16 6AS | Director | 01 April 1991 | Active |
20 Chalfield Close, Keynsham, Bristol, BS31 1JZ | Director | 21 October 2002 | Active |
50 Southbrae Drive, Jordanhill, Glasgow, G13 1QD | Director | - | Active |
14 Maidens Avenue, Newton Mearns, Glasgow, G77 5SL | Director | - | Active |
Myrtle Lodge 300 Mearns Road, Newton Mearns, Glasgow, G77 5LS | Director | - | Active |
Pagona, Newton Mearns, Glasgow, G77 5RX | Director | - | Active |
Pegasus House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD | Director | 21 May 2007 | Active |
20, Waterloo Street, Glasgow, Scotland, G2 6DB | Director | 11 February 2016 | Active |
25 Southbank Road, Kenilworth, CV8 1LA | Director | - | Active |
Claremont, 11 West Montrose Street, Helensburgh, G84 9PF | Director | 08 May 2007 | Active |
19 Knollpark Drive, Clarkston, Glasgow, G76 7SY | Director | - | Active |
Pegasus House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD | Director | 28 April 2011 | Active |
10th Floor, 1, West Regent Street, Glasgow, Scotland, G2 1RW | Director | 18 May 2018 | Active |
20, Waterloo Street, Glasgow, Scotland, G2 6DB | Director | 26 May 2017 | Active |
18 Drumbeg Loan, Killearn, Glasgow, G63 9LG | Director | - | Active |
Pegasus House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD | Director | 09 December 2014 | Active |
Netherdale, Mansfield Terrace, Dunlop, KA3 4AE | Director | - | Active |
29 Grove Park Oval, Gosforth, Newcastle Upon Tyne, NE3 1EG | Director | 21 October 2002 | Active |
1, West Regent Street, Glasgow, Scotland, G2 1RW | Director | 25 May 2016 | Active |
Twg Investments (No. 7) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Other | Legacy. | Download |
2024-01-05 | Other | Legacy. | Download |
2023-08-18 | Officers | Termination secretary company with name termination date. | Download |
2023-07-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-10 | Accounts | Legacy. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Other | Legacy. | Download |
2023-01-06 | Other | Legacy. | Download |
2022-09-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-20 | Accounts | Legacy. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Other | Legacy. | Download |
2022-02-10 | Other | Legacy. | Download |
2021-07-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-23 | Accounts | Legacy. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Other | Legacy. | Download |
2021-02-26 | Other | Legacy. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.