UKBizDB.co.uk

WEIR PUMPS LIMITED

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

This company is commonly known as Weir Pumps Limited. The company was founded 30 years ago and was given the registration number SC150664. 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 99999 - Dormant Company.

Company Information

Name:WEIR PUMPS LIMITED
Company Number:SC150664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant 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
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

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

Director01 May 2018Active
57 Randolph Road, Glasgow, G11 7JJ

Secretary19 March 2003Active
4th Floor, 20 Waterloo Street, Glasgow, G2 6DB

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

Secretary25 August 1994Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Secretary20 March 2015Active
Fourth Floor, Clydesdale Bank Exchange, 20 Waterloo Street, G2 6DB

Secretary21 May 2007Active
19 Knollpark Drive, Clarkston, Glasgow, G76 7SY

Secretary15 March 1995Active
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB

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

Corporate Nominee Secretary04 May 1994Active
20 Chalfield Close, Keynsham, Bristol, BS31 1JZ

Director19 March 2003Active
Fourth Floor, Clydesdale Bank Exchange, 20 Waterloo Street, G2 6DB

Director21 May 2007Active
Fourth Floor, Clydesdale Bank Exchange, 20 Waterloo Street, G2 6DB

Director21 May 2007Active
19 Knollpark Drive, Clarkston, Glasgow, G76 7SY

Director23 August 1994Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director18 November 2014Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director09 December 2015Active
4th Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6DB

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

Director23 November 2012Active
Netherdale, Mansfield Terrace, Dunlop, KA3 4AE

Director23 August 1994Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director04 May 1994Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director04 May 1994Active

People with Significant Control

Weir Engineering Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Avondale House (1st Floor), Phoenix Crescent, Bellshill, Scotland, ML4 3NJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2018-09-14Confirmation 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
2018-02-12Officers

Change person director company with change date.

Download
2017-09-28Confirmation 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
2017-07-11Officers

Termination director company with name termination date.

Download
2017-07-06Persons with significant control

Change to a person with significant control.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.