UKBizDB.co.uk

WEIR GROUP PLC(THE)

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

This company is commonly known as Weir Group Plc(the). The company was founded 128 years ago and was given the registration number SC002934. The firm's registered office is in GLASGOW. You can find them at 1 West Regent Street, , Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WEIR GROUP PLC(THE)
Company Number:SC002934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1895
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, West Regent Street, Glasgow, Scotland, G2 1RW

Secretary01 May 2018Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director27 February 2024Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director21 July 2022Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director23 October 2023Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director01 August 2017Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director21 July 2022Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director19 January 2021Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director01 January 2015Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director01 March 2024Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director19 April 2010Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director01 January 2018Active
Torwood Knockbuckle Road, Kilmacolm, PA13 4JT

Secretary-Active
Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB

Secretary21 March 2000Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Secretary01 May 2016Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Secretary18 December 2015Active
20, Waterloo Street, Glasgow, Scotland, G2 6DB

Secretary09 May 2012Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director01 March 2013Active
4 Arboretum Road, Edinburgh, EH3 5PD

Director-Active
34 Newark Drive, Pollokshields, Glasgow, G41 4PZ

Director-Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director01 August 2017Active
Glebe House, Kennel Lane, Windlesham, GU20 6AA

Director14 December 1999Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director03 July 2006Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director12 July 2018Active
31 Midhurst Avenue, London, N10 3EP

Director21 March 2000Active
18 Plateau De Champel, 1206 Geneva, Switzerland, FOREIGN

Director-Active
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG

Director17 February 2003Active
7 Cunningham Hill Road, St Albans, AL1 5BX

Director13 June 1994Active
Merrifield Links Road, Bramley, Guildford, GU5 0AL

Director06 February 2001Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director13 December 2011Active
Mayfield 8 Erskine Road, Giffnock, Glasgow, G46 6TQ

Director11 January 1991Active
Areley House, Watford Road, Crick, NN6 7TT

Director13 December 1995Active
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN

Director-Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director04 May 2011Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director18 February 2019Active
Torwood Knockbuckle Road, Kilmacolm, PA13 4JT

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Officers

Appoint person director company with name date.

Download
2024-05-07Resolution

Resolution.

Download
2024-05-07Accounts

Accounts with accounts type group.

Download
2024-04-26Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-03Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-05-09Accounts

Accounts with accounts type group.

Download
2023-05-03Resolution

Resolution.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-05-27Accounts

Accounts with accounts type group.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.