UKBizDB.co.uk

WEIR GROUP INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Secretary20 March 2015Active
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director07 April 2016Active
10th Floor, 1 West Regent Street, Glasgow, United Kingdom, G2 1RW

Director01 May 2018Active
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB

Secretary01 December 2014Active
Balade, 9 Hazel Avenue, Lenzie, Glasgow, G66 4RR

Secretary19 December 1995Active
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB

Secretary05 April 2001Active
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB

Secretary23 November 2012Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary09 November 1995Active
34 Newark Drive, Pollokshields, Glasgow, G41 4PZ

Director19 December 1995Active
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB

Director03 July 2006Active
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN

Director19 December 1995Active
Torwood Knockbuckle Road, Kilmacolm, PA13 4JT

Director19 December 1995Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director23 June 2006Active
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB

Director05 April 2001Active
19 Knollpark Drive, Clarkston, Glasgow, G76 7SY

Director16 December 1997Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director02 December 2015Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director09 December 2015Active
Woodside, Butterfurlong Road, West Grimstead, SP5 3RR

Director19 August 2004Active
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB

Director15 June 2012Active
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB

Director10 May 2010Active
Netherdale, Mansfield Terrace, Dunlop, KA3 4AE

Director16 December 1997Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director09 November 1995Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director09 November 1995Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-23Gazette

Gazette dissolved liquidation.

Download
2021-12-23Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-12-24Address

Move registers to sail company with new address.

Download
2020-12-24Address

Change sail address company with new address.

Download
2020-12-23Address

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

Download
2020-12-23Resolution

Resolution.

Download
2020-12-04Capital

Legacy.

Download
2020-12-04Capital

Capital statement capital company with date currency figure.

Download
2020-12-04Insolvency

Legacy.

Download
2020-12-04Resolution

Resolution.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-02-11Officers

Change person director company with change date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Change of constitution

Statement of companys objects.

Download
2017-07-31Resolution

Resolution.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.