WEIR ENGINEERING SERVICES LIMITED

WEIR ENGINEERING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEIR ENGINEERING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC033381
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WEIR ENGINEERING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEIR PUMPS LIMITEDOct 09, 1958Oct 09, 1958

    What are the latest accounts for WEIR ENGINEERING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WEIR ENGINEERING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for WEIR ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    238 pagesPARENT_ACC

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Gillian Kyle as a secretary on Aug 11, 2023

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    legacy

    242 pagesPARENT_ACC

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    24 pagesAA

    legacy

    258 pagesPARENT_ACC

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    23 pagesAA

    legacy

    232 pagesPARENT_ACC

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Keith Richard Peach as a director on Jan 12, 2021

    1 pagesTM01

    Who are the officers of WEIR ENGINEERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, Christopher James
    West Regent Street
    G2 1RW Glasgow
    10th Floor, 1
    Scotland
    Director
    West Regent Street
    G2 1RW Glasgow
    10th Floor, 1
    Scotland
    ScotlandBritishDirector207017810001
    VANHEGAN, Graham William Corbett
    Waterloo Street
    G2 6DB Glasgow
    20
    Scotland
    Director
    Waterloo Street
    G2 6DB Glasgow
    20
    Scotland
    ScotlandBritish,AmericanDirector245911300001
    BROWN, Thomas James
    57 Randolph Road
    G11 7JJ Glasgow
    Secretary
    57 Randolph Road
    G11 7JJ Glasgow
    British60773560001
    KYLE, Gillian
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Secretary
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    222206430001
    MONTGOMERY, James Alexander
    19 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    Secretary
    19 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    British4800001
    MURPHY, Mark Gary
    Bramah Avenue
    Scottish Enterprise Technology Park
    G75 0RD East Kilbride
    Pegasus House
    Glasgow
    Secretary
    Bramah Avenue
    Scottish Enterprise Technology Park
    G75 0RD East Kilbride
    Pegasus House
    Glasgow
    BritishSolicitor122260510001
    BIBBY, Graham Malcolm
    60 Mote Hill
    ML3 6EF Hamilton
    Lanarkshire
    Director
    60 Mote Hill
    ML3 6EF Hamilton
    Lanarkshire
    ScotlandBritishMechanical Engineer37518810001
    BOYCE, Alan Shemmings, Dr
    Bramah Avenue
    Scottish Enterprise Technology Park
    G75 0RD East Kilbride
    Pegasus House
    Glasgow
    Director
    Bramah Avenue
    Scottish Enterprise Technology Park
    G75 0RD East Kilbride
    Pegasus House
    Glasgow
    ScotlandBritishManaging Director122150070002
    BRAWN, Richard Bruno
    Bramah Avenue
    Scottish Enterprise Technology Park
    G75 0RD East Kilbride
    Pegasus House
    Glasgow
    Director
    Bramah Avenue
    Scottish Enterprise Technology Park
    G75 0RD East Kilbride
    Pegasus House
    Glasgow
    EnglandAmericanManaging Director193341970001
    BREEWOOD, Anne-Marie Susan
    Grougarbank House
    KA3 6HP Kilmarnock
    Director
    Grougarbank House
    KA3 6HP Kilmarnock
    BritishFinance Dir85338980001
    CROOKES, Philip John
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House (1st Floor)
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House (1st Floor)
    Scotland
    United KingdomBritishFinance Director159736150001
    CURRIE, William Mccallum
    Bramah Avenue
    Scottish Enterprise Technology Park
    G75 0RD East Kilbride
    Pegasus House
    Glasgow
    Director
    Bramah Avenue
    Scottish Enterprise Technology Park
    G75 0RD East Kilbride
    Pegasus House
    Glasgow
    ScotlandBritishChartered Accountant12996360004
    DUNBAR, David Addison Milne
    7 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    Director
    7 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    BritishChartered Accountant1267900001
    FREW, John Kilgour
    4c Barrmill Road
    KA15 1EU Beith
    Ayrshire
    Director
    4c Barrmill Road
    KA15 1EU Beith
    Ayrshire
    ScotlandBritishChartered Engineer60773910001
    GALLACHER, Dennis
    1 Whinny Grove
    Cambusnethan
    ML2 8XA Wishaw
    Lanarkshire
    Director
    1 Whinny Grove
    Cambusnethan
    ML2 8XA Wishaw
    Lanarkshire
    WishawBritishAccountant106301430001
    GARRICK, Ronald, Sir
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    Director
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    United KingdomBritishChartered Engineer5470005
    GRANT, Alexander Angus
    2 Deanston View
    South Callander Road
    FK16 6AS Doune
    Perthshire
    Director
    2 Deanston View
    South Callander Road
    FK16 6AS Doune
    Perthshire
    BritishChartered Engineer6810001
    HARDY, Mark William
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    Director
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    BritishDirector58470990002
    HOOD, John Fraser
    50 Southbrae Drive
    Jordanhill
    G13 1QD Glasgow
    Director
    50 Southbrae Drive
    Jordanhill
    G13 1QD Glasgow
    BritishChartered Engineer837720001
    LANG, Harry Denniston
    14 Maidens Avenue
    Newton Mearns
    G77 5SL Glasgow
    Lanarkshire
    Director
    14 Maidens Avenue
    Newton Mearns
    G77 5SL Glasgow
    Lanarkshire
    BritishChartered Engineer837730001
    LEIPER, Meldrum Bain
    Myrtle Lodge 300 Mearns Road
    Newton Mearns
    G77 5LS Glasgow
    Director
    Myrtle Lodge 300 Mearns Road
    Newton Mearns
    G77 5LS Glasgow
    BritishPurchasing Director837740003
    LEITH, Thomas Orr
    Pagona
    Newton Mearns
    G77 5RX Glasgow
    Director
    Pagona
    Newton Mearns
    G77 5RX Glasgow
    BritishChartered Engineer685940001
    MACTAGGART, Dugald
    Bramah Avenue
    Scottish Enterprise Technology Park
    G75 0RD East Kilbride
    Pegasus House
    Glasgow
    Director
    Bramah Avenue
    Scottish Enterprise Technology Park
    G75 0RD East Kilbride
    Pegasus House
    Glasgow
    ScotlandBritishFinance Director122048120005
    MANNION, Michael Nicholas
    Waterloo Street
    G2 6DB Glasgow
    20
    Scotland
    Director
    Waterloo Street
    G2 6DB Glasgow
    20
    Scotland
    EnglandBritishManaging Director160671010001
    MCLEAN, William Andrew
    25 Southbank Road
    CV8 1LA Kenilworth
    Warwickshire
    Director
    25 Southbank Road
    CV8 1LA Kenilworth
    Warwickshire
    BritishDirector1187120001
    MITCHELSON, Alan Wallace Fernie
    Claremont
    11 West Montrose Street
    G84 9PF Helensburgh
    Scotland
    Director
    Claremont
    11 West Montrose Street
    G84 9PF Helensburgh
    Scotland
    United KingdomBritishDirector108295790001
    MONTGOMERY, James Alexander
    19 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    Director
    19 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    BritishChartered Accountant4800001
    PARK, Robert Fraser Pearson
    Bramah Avenue
    Scottish Enterprise Technology Park
    G75 0RD East Kilbride
    Pegasus House
    Glasgow
    Director
    Bramah Avenue
    Scottish Enterprise Technology Park
    G75 0RD East Kilbride
    Pegasus House
    Glasgow
    ScotlandBritishManaging Director159700350001
    PEACH, Keith Richard
    West Regent Street
    G2 1RW Glasgow
    10th Floor, 1
    Scotland
    Director
    West Regent Street
    G2 1RW Glasgow
    10th Floor, 1
    Scotland
    ScotlandBritishRegional Director198777330001
    PEACOCK, Ben William
    Waterloo Street
    G2 6DB Glasgow
    20
    Scotland
    Director
    Waterloo Street
    G2 6DB Glasgow
    20
    Scotland
    ScotlandBritishFinance Director189960790001
    RYALL, Michael Leslie
    18 Drumbeg Loan
    Killearn
    G63 9LG Glasgow
    Lanarkshire
    Director
    18 Drumbeg Loan
    Killearn
    G63 9LG Glasgow
    Lanarkshire
    BritishTechnical Director6820001
    SIMON, Andrea Helen
    Bramah Avenue
    Scottish Enterprise Technology Park
    G75 0RD East Kilbride
    Pegasus House
    Glasgow
    Director
    Bramah Avenue
    Scottish Enterprise Technology Park
    G75 0RD East Kilbride
    Pegasus House
    Glasgow
    United StatesAmericanFinancial Director193342030001
    SYME, Peter Thomson
    Netherdale
    Mansfield Terrace
    KA3 4AE Dunlop
    Ayrshire
    Director
    Netherdale
    Mansfield Terrace
    KA3 4AE Dunlop
    Ayrshire
    United KingdomBritishChartered Engineer4850002
    TURNER, William Owen
    29 Grove Park Oval
    Gosforth
    NE3 1EG Newcastle Upon Tyne
    Director
    29 Grove Park Oval
    Gosforth
    NE3 1EG Newcastle Upon Tyne
    EnglandBritishManaging Director85339090002
    WALLACE, Steven David James
    West Regent Street
    G2 1RW Glasgow
    1
    Scotland
    Director
    West Regent Street
    G2 1RW Glasgow
    1
    Scotland
    ScotlandBritishAccountant208509650001

    Who are the persons with significant control of WEIR ENGINEERING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Apr 06, 2016
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc292270
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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