UKBizDB.co.uk

WEIR HEAT EXCHANGE LIMITED

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

This company is commonly known as Weir Heat Exchange Limited. The company was founded 50 years ago and was given the registration number SC054471. The firm's registered office is in EDINBURGH. You can find them at Ey, Atria One, 144 Morrison Street, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WEIR HEAT EXCHANGE LIMITED
Company Number:SC054471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 November 1973
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ey, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ey, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

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

Director10 July 2017Active
10th Floor, 1 West Regent Street, Glasgow, United Kingdom, G2 1RW

Director01 May 2018Active
149 Newlands Road, Cathcart, Glasgow, G44 4EX

Secretary-Active
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB

Secretary01 December 2014Active
143 Monreith Road East, Cathcart, Glasgow, G44 3DF

Secretary01 January 1992Active
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB

Secretary08 July 2005Active
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB

Secretary23 November 2012Active
149 Newlands Road, Cathcart, Glasgow, G44 4EX

Director-Active
60 Mote Hill, Hamilton, ML3 6EF

Director01 February 2004Active
34 Newark Drive, Pollokshields, Glasgow, G41 4PZ

Director-Active
Bryndar, Langbank Drive, Kilmacolm, PA13 4PL

Director03 January 1996Active
143 Monreith Road East, Cathcart, Glasgow, G44 3DF

Director01 January 1992Active
18 Plateau De Champel, 1206 Geneva, Switzerland, FOREIGN

Director-Active
Mayfield 8 Erskine Road, Giffnock, Glasgow, G46 6TQ

Director01 February 1991Active
7 Mccarthy Way, Wokingham, RG11 4UA

Director01 August 1993Active
Areley House, Watford Road, Crick, NN6 7TT

Director31 January 1999Active
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN

Director-Active
18 Mere Close, Pickmere, Knutsford, WA16 0JR

Director05 April 2003Active
Pagona, Newton Mearns, Glasgow, G77 5RX

Director-Active
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB

Director15 June 2012Active
10 Rossie Grove, Newton Mearns, Glasgow, G77 6YQ

Director23 June 1997Active
4th Floor, Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB

Director08 July 2005Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director18 November 2014Active
104 Polwarth Terrace, Edinburgh, EH11 1NN

Director10 April 2000Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director09 December 2015Active
Four Oaks Rowhills, Farnham, GU9 9AT

Director-Active
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB

Director15 June 2012Active
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB

Director23 November 2012Active
1 St Patricks Court, Lanark, ML11 9ES

Director-Active
11 Calbourne Drive, Calcot, Reading, England, RG3 7DB

Director01 July 1991Active

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 (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
2022-01-21Gazette

Gazette dissolved liquidation.

Download
2021-10-21Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-12-09Address

Move registers to sail company with new address.

Download
2019-12-09Address

Change sail address company with new address.

Download
2019-12-09Address

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

Download
2019-12-09Resolution

Resolution.

Download
2019-11-05Capital

Legacy.

Download
2019-11-05Capital

Capital statement capital company with date currency figure.

Download
2019-11-05Insolvency

Legacy.

Download
2019-11-05Resolution

Resolution.

Download
2019-11-01Capital

Capital allotment shares.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download
2018-02-11Officers

Change person director company with change date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download
2017-08-21Change of constitution

Statement of companys objects.

Download
2017-08-21Resolution

Resolution.

Download
2017-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.