UKBizDB.co.uk

WEIR ENGINEERING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 28131 - Manufacture of pumps
  • 33120 - Repair of machinery
  • 33190 - Repair of other equipment
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:10th Floor, 1, West Regent Street, Glasgow, Scotland, G2 1RW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 1, West Regent Street, Glasgow, Scotland, G2 1RW

Director11 February 2019Active
20, Waterloo Street, Glasgow, Scotland, G2 6DB

Director11 February 2019Active
57 Randolph Road, Glasgow, G11 7JJ

Secretary21 October 2002Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Secretary11 January 2017Active
19 Knollpark Drive, Clarkston, Glasgow, G76 7SY

Secretary-Active
Pegasus House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD

Secretary01 June 2007Active
60 Mote Hill, Hamilton, ML3 6EF

Director01 January 1994Active
Pegasus House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD

Director21 May 2007Active
Pegasus House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD

Director09 December 2014Active
Grougarbank House, Kilmarnock, KA3 6HP

Director21 October 2002Active
Avondale House (1st Floor), Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director03 May 2011Active
Pegasus House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD

Director01 January 2010Active
7 Cunningham Hill Road, St Albans, AL1 5BX

Director27 January 1999Active
4c Barrmill Road, Beith, KA15 1EU

Director-Active
1 Whinny Grove, Cambusnethan, Wishaw, ML2 8XA

Director01 July 2005Active
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN

Director-Active
2 Deanston View, South Callander Road, Doune, FK16 6AS

Director01 April 1991Active
20 Chalfield Close, Keynsham, Bristol, BS31 1JZ

Director21 October 2002Active
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

Director21 May 2007Active
20, Waterloo Street, Glasgow, Scotland, G2 6DB

Director11 February 2016Active
25 Southbank Road, Kenilworth, CV8 1LA

Director-Active
Claremont, 11 West Montrose Street, Helensburgh, G84 9PF

Director08 May 2007Active
19 Knollpark Drive, Clarkston, Glasgow, G76 7SY

Director-Active
Pegasus House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD

Director28 April 2011Active
10th Floor, 1, West Regent Street, Glasgow, Scotland, G2 1RW

Director18 May 2018Active
20, Waterloo Street, Glasgow, Scotland, G2 6DB

Director26 May 2017Active
18 Drumbeg Loan, Killearn, Glasgow, G63 9LG

Director-Active
Pegasus House, Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0RD

Director09 December 2014Active
Netherdale, Mansfield Terrace, Dunlop, KA3 4AE

Director-Active
29 Grove Park Oval, Gosforth, Newcastle Upon Tyne, NE3 1EG

Director21 October 2002Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director25 May 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Other

Legacy.

Download
2024-01-05Other

Legacy.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-10Accounts

Legacy.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-20Accounts

Legacy.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Other

Legacy.

Download
2022-02-10Other

Legacy.

Download
2021-07-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-23Accounts

Legacy.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Other

Legacy.

Download
2021-02-26Other

Legacy.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.