WEIR PUMPS LIMITED

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

    Company NameWEIR PUMPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC150664
    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 PUMPS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WEIR PUMPS 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 PUMPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEIR ENGINEERING SERVICES LIMITEDSep 02, 1994Sep 02, 1994
    M M & S (2218) LIMITEDMay 04, 1994May 04, 1994

    What are the latest accounts for WEIR PUMPS 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 PUMPS LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2025
    Next Confirmation Statement DueSep 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2024
    OverdueNo

    What are the latest filings for WEIR PUMPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 16, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 16, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Graham Vanhegan as a director on May 01, 2018

    2 pagesAP01

    Termination of appointment of Christopher Findlay Morgan as a director on May 01, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Director's details changed for Mr Christopher Findlay Morgan on Feb 05, 2018

    2 pagesCH01

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Christopher James Palmer as a director on Jul 10, 2017

    2 pagesAP01

    Termination of appointment of Andrew James Neilson as a director on Jul 10, 2017

    1 pagesTM01

    Change of details for Weir Engineering Services Limited as a person with significant control on Apr 19, 2017

    2 pagesPSC05

    Who are the officers of WEIR PUMPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, Christopher James
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    ScotlandBritishDirector207017810001
    VANHEGAN, Graham William Corbett
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    United Kingdom
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    United Kingdom
    ScotlandBritish,AmericanChief Legal Officer And Company Secretary245911300001
    BROWN, Thomas James
    57 Randolph Road
    G11 7JJ Glasgow
    Secretary
    57 Randolph Road
    G11 7JJ Glasgow
    British60773560001
    CLARK, Walter James
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Secretary
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    193252370001
    KELLY, Malcolm James, Mr.
    Balade, 9 Hazel Avenue
    Lenzie
    G66 4RR Glasgow
    Lanarkshire
    Secretary
    Balade, 9 Hazel Avenue
    Lenzie
    G66 4RR Glasgow
    Lanarkshire
    British103788380001
    KYLE, Gillian
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Secretary
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    196682100001
    MCCAW, Frances Jean
    Fourth Floor
    Clydesdale Bank Exchange
    G2 6DB 20 Waterloo Street
    Glasgow
    Secretary
    Fourth Floor
    Clydesdale Bank Exchange
    G2 6DB 20 Waterloo Street
    Glasgow
    BritishCompany Secretary72968200001
    MONTGOMERY, James Alexander
    19 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    Secretary
    19 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    British4800001
    STEAD, Catherine Jane
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    Secretary
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    174131010001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    HARDY, Mark William
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    Director
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    BritishDirector58470990002
    MCCAW, Frances Jean
    Fourth Floor
    Clydesdale Bank Exchange
    G2 6DB 20 Waterloo Street
    Glasgow
    Director
    Fourth Floor
    Clydesdale Bank Exchange
    G2 6DB 20 Waterloo Street
    Glasgow
    United KingdomBritishCompany Secretary72968200001
    MITCHELSON, Alan Wallace Fernie
    Fourth Floor
    Clydesdale Bank Exchange
    G2 6DB 20 Waterloo Street
    Glasgow
    Director
    Fourth Floor
    Clydesdale Bank Exchange
    G2 6DB 20 Waterloo Street
    Glasgow
    United KingdomBritishSolicitor108295790001
    MONTGOMERY, James Alexander
    19 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    Director
    19 Knollpark Drive
    Clarkston
    G76 7SY Glasgow
    BritishChartered Accountant4800001
    MORGAN, Christopher Findlay
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    ScotlandBritishSolicitor150249080003
    NEILSON, Andrew James
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    ScotlandBritishDirector195963840001
    RUDDOCK, Keith Andrew
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    Director
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    ScotlandIrishLawyer204248640001
    STEAD, Catherine Jane
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    Director
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    ScotlandBritishCompany Secretary98202980002
    SYME, Peter Thomson
    Netherdale
    Mansfield Terrace
    KA3 4AE Dunlop
    Ayrshire
    Director
    Netherdale
    Mansfield Terrace
    KA3 4AE Dunlop
    Ayrshire
    United KingdomBritishChartered Engineer4850002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of WEIR PUMPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House (1st Floor)
    Scotland
    Apr 06, 2016
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House (1st Floor)
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc033381
    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