WEIR ENGINEERING SERVICES LIMITED
Overview
| Company Name | WEIR ENGINEERING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC033381 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEIR ENGINEERING SERVICES LIMITED?
- Manufacture of pumps (28131) / Manufacturing
- Repair of machinery (33120) / Manufacturing
- Repair of other equipment (33190) / Manufacturing
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is WEIR ENGINEERING SERVICES LIMITED located?
| Registered Office Address | 10th Floor, 1 West Regent Street G2 1RW Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEIR ENGINEERING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEIR PUMPS LIMITED | Oct 09, 1958 | Oct 09, 1958 |
What are the latest accounts for WEIR ENGINEERING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WEIR ENGINEERING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for WEIR ENGINEERING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jennifer Aurelie Mathilde Haddouk as a secretary on Sep 22, 2025 | 2 pages | AP03 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||
legacy | 253 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 238 pages | PARENT_ACC | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Gillian Kyle as a secretary on Aug 11, 2023 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 22 pages | AA | ||
legacy | 242 pages | PARENT_ACC | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 24 pages | AA | ||
legacy | 258 pages | PARENT_ACC | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 23 pages | AA | ||
legacy | 232 pages | PARENT_ACC | ||
Who are the officers of WEIR ENGINEERING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HADDOUK, Jennifer Aurelie Mathilde | Secretary | West Regent Street G2 1RW Glasgow 10th Floor, 1 Scotland | 340752480001 | |||||||
| PALMER, Christopher James | Director | West Regent Street G2 1RW Glasgow 10th Floor, 1 Scotland | Scotland | British | 207017810001 | |||||
| VANHEGAN, Graham William Corbett | Director | Waterloo Street G2 6DB Glasgow 20 Scotland | Scotland | British,American | 245911300001 | |||||
| BROWN, Thomas James | Secretary | 57 Randolph Road G11 7JJ Glasgow | British | 60773560001 | ||||||
| KYLE, Gillian | Secretary | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | 222206430001 | |||||||
| MONTGOMERY, James Alexander | Secretary | 19 Knollpark Drive Clarkston G76 7SY Glasgow | British | 4800001 | ||||||
| MURPHY, Mark Gary | Secretary | Bramah Avenue Scottish Enterprise Technology Park G75 0RD East Kilbride Pegasus House Glasgow | British | 122260510001 | ||||||
| BIBBY, Graham Malcolm | Director | 60 Mote Hill ML3 6EF Hamilton Lanarkshire | Scotland | British | 37518810001 | |||||
| BOYCE, Alan Shemmings, Dr | Director | Bramah Avenue Scottish Enterprise Technology Park G75 0RD East Kilbride Pegasus House Glasgow | Scotland | British | 122150070002 | |||||
| BRAWN, Richard Bruno | Director | Bramah Avenue Scottish Enterprise Technology Park G75 0RD East Kilbride Pegasus House Glasgow | England | American | 193341970001 | |||||
| BREEWOOD, Anne-Marie Susan | Director | Grougarbank House KA3 6HP Kilmarnock | British | 85338980001 | ||||||
| CROOKES, Philip John | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House (1st Floor) Scotland | United Kingdom | British | 159736150001 | |||||
| CURRIE, William Mccallum | Director | Bramah Avenue Scottish Enterprise Technology Park G75 0RD East Kilbride Pegasus House Glasgow | Scotland | British | 12996360004 | |||||
| DUNBAR, David Addison Milne | Director | 7 Cunningham Hill Road AL1 5BX St Albans Hertfordshire | British | 1267900001 | ||||||
| FREW, John Kilgour | Director | 4c Barrmill Road KA15 1EU Beith Ayrshire | Scotland | British | 60773910001 | |||||
| GALLACHER, Dennis | Director | 1 Whinny Grove Cambusnethan ML2 8XA Wishaw Lanarkshire | Wishaw | British | 106301430001 | |||||
| GARRICK, Ronald, Sir | Director | "Turnberry" 14 Roddinghead Road G46 6TN Giffnock Glasgow | United Kingdom | British | 5470005 | |||||
| GRANT, Alexander Angus | Director | 2 Deanston View South Callander Road FK16 6AS Doune Perthshire | British | 6810001 | ||||||
| HARDY, Mark William | Director | 20 Chalfield Close Keynsham BS31 1JZ Bristol | British | 58470990002 | ||||||
| HOOD, John Fraser | Director | 50 Southbrae Drive Jordanhill G13 1QD Glasgow | British | 837720001 | ||||||
| LANG, Harry Denniston | Director | 14 Maidens Avenue Newton Mearns G77 5SL Glasgow Lanarkshire | British | 837730001 | ||||||
| LEIPER, Meldrum Bain | Director | Myrtle Lodge 300 Mearns Road Newton Mearns G77 5LS Glasgow | British | 837740003 | ||||||
| LEITH, Thomas Orr | Director | Pagona Newton Mearns G77 5RX Glasgow | British | 685940001 | ||||||
| MACTAGGART, Dugald | Director | Bramah Avenue Scottish Enterprise Technology Park G75 0RD East Kilbride Pegasus House Glasgow | Scotland | British | 122048120005 | |||||
| MANNION, Michael Nicholas | Director | Waterloo Street G2 6DB Glasgow 20 Scotland | England | British | 160671010001 | |||||
| MCLEAN, William Andrew | Director | 25 Southbank Road CV8 1LA Kenilworth Warwickshire | British | 1187120001 | ||||||
| MITCHELSON, Alan Wallace Fernie | Director | Claremont 11 West Montrose Street G84 9PF Helensburgh Scotland | United Kingdom | British | 108295790001 | |||||
| MONTGOMERY, James Alexander | Director | 19 Knollpark Drive Clarkston G76 7SY Glasgow | British | 4800001 | ||||||
| PARK, Robert Fraser Pearson | Director | Bramah Avenue Scottish Enterprise Technology Park G75 0RD East Kilbride Pegasus House Glasgow | Scotland | British | 159700350001 | |||||
| PEACH, Keith Richard | Director | West Regent Street G2 1RW Glasgow 10th Floor, 1 Scotland | Scotland | British | 198777330001 | |||||
| PEACOCK, Ben William | Director | Waterloo Street G2 6DB Glasgow 20 Scotland | Scotland | British | 189960790001 | |||||
| RYALL, Michael Leslie | Director | 18 Drumbeg Loan Killearn G63 9LG Glasgow Lanarkshire | British | 6820001 | ||||||
| SIMON, Andrea Helen | Director | Bramah Avenue Scottish Enterprise Technology Park G75 0RD East Kilbride Pegasus House Glasgow | United States | American | 193342030001 | |||||
| SYME, Peter Thomson | Director | Netherdale Mansfield Terrace KA3 4AE Dunlop Ayrshire | United Kingdom | British | 4850002 | |||||
| TURNER, William Owen | Director | 29 Grove Park Oval Gosforth NE3 1EG Newcastle Upon Tyne | England | British | 85339090002 |
Who are the persons with significant control of WEIR ENGINEERING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Twg Investments (No. 7) Limited | Apr 06, 2016 | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0