UKBizDB.co.uk

WEIR GROUP SENIOR EXECUTIVES PENSION TRUST LIMITED (THE)

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

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

Secretary29 September 2017Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director20 February 2008Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director17 October 2004Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director25 April 2016Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director01 August 2014Active
11, Stuart Green, Edinburgh, Scotland, EH12 8YF

Corporate Director01 September 2016Active
7 Hogan Drive, Strathaven, ML10 6EP

Secretary04 November 1992Active
19 Broomage Park, Larbert, FK5 3LE

Secretary-Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Secretary28 June 2006Active
34 Newark Drive, Pollokshields, Glasgow, G41 4PZ

Director04 November 1980Active
31 Midhurst Avenue, London, N10 3EP

Director01 January 2002Active
7 Cunningham Hill Road, St Albans, AL1 5BX

Director01 October 1995Active
Clydesdale Bank Exchange, Building, 20 Waterloo Street, Glasgow, G2 6DB

Director06 January 2003Active
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN

Director04 September 1989Active
20 Chalfield Close, Keynsham, Bristol, BS31 1JZ

Director01 February 2002Active
Torwood Knockbuckle Road, Kilmacolm, PA13 4JT

Director-Active
Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, United Kingdom, G2 6DB

Director01 April 2012Active
Monkredding House, Kilwinning, KA13 7QN

Director19 February 1980Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director06 March 2012Active
Clydesdale Bank Exchange, Building, 20 Waterloo Street, Glasgow, G2 6DB

Director01 February 2002Active
25 Southbank Road, Kenilworth, CV8 1LA

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

Director21 August 2000Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director01 May 2016Active
Woodside, Butterfurlong Road, West Grimstead, SP5 3RR

Director30 August 2004Active
4 Victoria Crescent, Kilsyth, G65 9BJ

Director07 June 1999Active
One, St. Colme Street, Edinburgh, United Kingdom, EH3 6AA

Corporate Director19 July 2011Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-14Dissolution

Dissolution application strike off company.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Officers

Termination secretary company with name termination date.

Download
2017-09-29Officers

Appoint person secretary company with name date.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2016-09-01Officers

Appoint corporate director company with name date.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-06-09Officers

Appoint person director company with name date.

Download
2016-06-09Officers

Termination director company with name termination date.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2016-05-13Officers

Termination director company with name termination date.

Download
2016-02-01Address

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

Download
2015-10-14Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.