This company is commonly known as Weir Group Investments Limited. The company was founded 28 years ago and was given the registration number SC161480. 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 74990 - Non-trading company.
Name | : | WEIR GROUP INVESTMENTS LIMITED |
---|---|---|
Company Number | : | SC161480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1995 |
End of financial year | : | 31 December 2018 |
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 |
---|---|---|---|
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX | Secretary | 20 March 2015 | Active |
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX | Director | 07 April 2016 | Active |
10th Floor, 1 West Regent Street, Glasgow, United Kingdom, G2 1RW | Director | 01 May 2018 | Active |
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB | Secretary | 01 December 2014 | Active |
Balade, 9 Hazel Avenue, Lenzie, Glasgow, G66 4RR | Secretary | 19 December 1995 | Active |
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB | Secretary | 05 April 2001 | Active |
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB | Secretary | 23 November 2012 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 09 November 1995 | Active |
34 Newark Drive, Pollokshields, Glasgow, G41 4PZ | Director | 19 December 1995 | Active |
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB | Director | 03 July 2006 | Active |
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN | Director | 19 December 1995 | Active |
Torwood Knockbuckle Road, Kilmacolm, PA13 4JT | Director | 19 December 1995 | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 23 June 2006 | Active |
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB | Director | 05 April 2001 | Active |
19 Knollpark Drive, Clarkston, Glasgow, G76 7SY | Director | 16 December 1997 | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 02 December 2015 | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 09 December 2015 | Active |
Woodside, Butterfurlong Road, West Grimstead, SP5 3RR | Director | 19 August 2004 | Active |
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB | Director | 15 June 2012 | Active |
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB | Director | 10 May 2010 | Active |
Netherdale, Mansfield Terrace, Dunlop, KA3 4AE | Director | 16 December 1997 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 09 November 1995 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 09 November 1995 | Active |
The Weir Group Plc | ||
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 | |
---|---|---|---|
2022-03-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-23 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2020-12-24 | Address | Move registers to sail company with new address. | Download |
2020-12-24 | Address | Change sail address company with new address. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-04 | Capital | Legacy. | Download |
2020-12-04 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-04 | Insolvency | Legacy. | Download |
2020-12-04 | Resolution | Resolution. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-02-11 | Officers | Change person director company with change date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Change of constitution | Statement of companys objects. | Download |
2017-07-31 | Resolution | Resolution. | Download |
2017-07-11 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.