WEIR PUMPS LIMITED
Overview
Company Name | WEIR PUMPS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC150664 |
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 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 Address | No |
What were the previous names of WEIR PUMPS LIMITED?
Company Name | From | Until |
---|---|---|
WEIR ENGINEERING SERVICES LIMITED | Sep 02, 1994 | Sep 02, 1994 |
M M & S (2218) LIMITED | May 04, 1994 | May 04, 1994 |
What are the latest accounts for WEIR PUMPS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WEIR PUMPS LIMITED?
Last Confirmation Statement Made Up To | Sep 16, 2025 |
---|---|
Next Confirmation Statement Due | Sep 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 16, 2024 |
Overdue | No |
What are the latest filings for WEIR PUMPS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gillian Kyle as a secretary on Aug 11, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Graham Vanhegan as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Findlay Morgan as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mr Christopher Findlay Morgan on Feb 05, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Christopher James Palmer as a director on Jul 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Neilson as a director on Jul 10, 2017 | 1 pages | TM01 | ||||||||||
Change of details for Weir Engineering Services Limited as a person with significant control on Apr 19, 2017 | 2 pages | PSC05 | ||||||||||
Who are the officers of WEIR PUMPS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PALMER, Christopher James | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | Scotland | British | Director | 207017810001 | ||||
VANHEGAN, Graham William Corbett | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor United Kingdom | Scotland | British,American | Chief Legal Officer And Company Secretary | 245911300001 | ||||
BROWN, Thomas James | Secretary | 57 Randolph Road G11 7JJ Glasgow | British | 60773560001 | ||||||
CLARK, Walter James | Secretary | 20 Waterloo Street G2 6DB Glasgow 4th Floor | 193252370001 | |||||||
KELLY, Malcolm James, Mr. | Secretary | Balade, 9 Hazel Avenue Lenzie G66 4RR Glasgow Lanarkshire | British | 103788380001 | ||||||
KYLE, Gillian | Secretary | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | 196682100001 | |||||||
MCCAW, Frances Jean | Secretary | Fourth Floor Clydesdale Bank Exchange G2 6DB 20 Waterloo Street Glasgow | British | Company Secretary | 72968200001 | |||||
MONTGOMERY, James Alexander | Secretary | 19 Knollpark Drive Clarkston G76 7SY Glasgow | British | 4800001 | ||||||
STEAD, Catherine Jane | Secretary | 20 Waterloo Street G2 6DB Glasgow 4th Floor Scotland | 174131010001 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
HARDY, Mark William | Director | 20 Chalfield Close Keynsham BS31 1JZ Bristol | British | Director | 58470990002 | |||||
MCCAW, Frances Jean | Director | Fourth Floor Clydesdale Bank Exchange G2 6DB 20 Waterloo Street Glasgow | United Kingdom | British | Company Secretary | 72968200001 | ||||
MITCHELSON, Alan Wallace Fernie | Director | Fourth Floor Clydesdale Bank Exchange G2 6DB 20 Waterloo Street Glasgow | United Kingdom | British | Solicitor | 108295790001 | ||||
MONTGOMERY, James Alexander | Director | 19 Knollpark Drive Clarkston G76 7SY Glasgow | British | Chartered Accountant | 4800001 | |||||
MORGAN, Christopher Findlay | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | Scotland | British | Solicitor | 150249080003 | ||||
NEILSON, Andrew James | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | Scotland | British | Director | 195963840001 | ||||
RUDDOCK, Keith Andrew | Director | 20 Waterloo Street G2 6DB Glasgow 4th Floor Scotland | Scotland | Irish | Lawyer | 204248640001 | ||||
STEAD, Catherine Jane | Director | 20 Waterloo Street G2 6DB Glasgow 4th Floor Scotland | Scotland | British | Company Secretary | 98202980002 | ||||
SYME, Peter Thomson | Director | Netherdale Mansfield Terrace KA3 4AE Dunlop Ayrshire | United Kingdom | British | Chartered Engineer | 4850002 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of WEIR PUMPS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Weir Engineering Services Limited | Apr 06, 2016 | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House (1st 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