This company is commonly known as Weir Group Senior Executives Pension Trust Limited (the). The company was founded 47 years ago and was given the registration number SC060549. 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 82990 - Other business support service activities n.e.c..
Name | : | WEIR GROUP SENIOR EXECUTIVES PENSION TRUST LIMITED (THE) |
---|---|---|
Company Number | : | SC060549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1976 |
End of financial year | : | 31 December 2020 |
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 | Secretary | 29 September 2017 | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 20 February 2008 | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 17 October 2004 | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 25 April 2016 | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 01 August 2014 | Active |
11, Stuart Green, Edinburgh, Scotland, EH12 8YF | Corporate Director | 01 September 2016 | Active |
7 Hogan Drive, Strathaven, ML10 6EP | Secretary | 04 November 1992 | Active |
19 Broomage Park, Larbert, FK5 3LE | Secretary | - | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Secretary | 28 June 2006 | Active |
34 Newark Drive, Pollokshields, Glasgow, G41 4PZ | Director | 04 November 1980 | Active |
31 Midhurst Avenue, London, N10 3EP | Director | 01 January 2002 | Active |
7 Cunningham Hill Road, St Albans, AL1 5BX | Director | 01 October 1995 | Active |
Clydesdale Bank Exchange, Building, 20 Waterloo Street, Glasgow, G2 6DB | Director | 06 January 2003 | Active |
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN | Director | 04 September 1989 | Active |
20 Chalfield Close, Keynsham, Bristol, BS31 1JZ | Director | 01 February 2002 | Active |
Torwood Knockbuckle Road, Kilmacolm, PA13 4JT | Director | - | Active |
Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, United Kingdom, G2 6DB | Director | 01 April 2012 | Active |
Monkredding House, Kilwinning, KA13 7QN | Director | 19 February 1980 | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 06 March 2012 | Active |
Clydesdale Bank Exchange, Building, 20 Waterloo Street, Glasgow, G2 6DB | Director | 01 February 2002 | Active |
25 Southbank Road, Kenilworth, CV8 1LA | Director | - | Active |
Clydesdale Bank Exchange, Building, 20 Waterloo Street, Glasgow, G2 6DB | Director | 21 August 2000 | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 01 May 2016 | Active |
Woodside, Butterfurlong Road, West Grimstead, SP5 3RR | Director | 30 August 2004 | Active |
4 Victoria Crescent, Kilsyth, G65 9BJ | Director | 07 June 1999 | Active |
One, St. Colme Street, Edinburgh, United Kingdom, EH3 6AA | Corporate Director | 19 July 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-14 | Dissolution | Dissolution application strike off company. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Officers | Termination secretary company with name termination date. | Download |
2017-09-29 | Officers | Appoint person secretary company with name date. | Download |
2017-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-01 | Officers | Appoint corporate director company with name date. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-06-09 | Officers | Appoint person director company with name date. | Download |
2016-06-09 | Officers | Termination director company with name termination date. | Download |
2016-05-13 | Officers | Appoint person director company with name date. | Download |
2016-05-13 | Officers | Termination director company with name termination date. | Download |
2016-02-01 | Address | Change registered office address company with date old address new address. | Download |
2015-10-14 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.