WEIR ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

18/08/2318 August 2023 Termination of appointment of Gillian Kyle as a secretary on 2023-08-11

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/07/2310 July 2023

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022

View Document

23/07/2123 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/07/2123 July 2021

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 20 WATERLOO STREET GLASGOW G2 6DB SCOTLAND

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNION

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALLACE

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM CORBETT VANHEGAN / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PALMER

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR GRAHAM WILLIAM CORBETT VANHEGAN

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR KEITH RICHARD PEACH

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR BEN PEACOCK

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM AVONDALE HOUSE (1ST FLOOR) PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NJ SCOTLAND

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 20 WATERLOO STREET 4TH FLOOR 20 WATERLOO STREET GLASGOW G2 6DB SCOTLAND

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 ADOPT ARTICLES 25/07/2017

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED BENJAMIN WILLIAM PEACOCK

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP CROOKES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM PEGASUS HOUSE BRAMAH AVENUE SCOTTISH ENTERPRISE TECHNOLOGY PARK EAST KILBRIDE GLASGOW G75 0RD

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY MARK MURPHY

View Document

11/01/1711 January 2017 SECRETARY APPOINTED GILLIAN KYLE

View Document

21/12/1621 December 2016 SAIL ADDRESS CREATED

View Document

21/12/1621 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT REG PSC

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 01/01/16

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR STEVEN DAVID JAMES WALLACE

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA SIMON

View Document

21/04/1621 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR MICHAEL NICHOLAS MANNION

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRAWN

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 02/01/15

View Document

10/04/1510 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MS ANDREA LIEPERT SIMON

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CURRIE

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARK

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR RICHARD BRUNO BRAWN

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 03/01/14

View Document

24/04/1424 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

22/04/1322 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

24/04/1224 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCCALLUM CURRIE / 17/04/2012

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR PHILIP JOHN CROOKES

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DUGALD MACTAGGART

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR ROBERT FRASER PEARSON PARK

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BOYCE

View Document

19/04/1119 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 01/01/10

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR WILLIAM MCCALLUM CURRIE

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN SHEMMINGS BOYCE / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUGALD MACTAGGART / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK GARY MURPHY / 23/10/2009

View Document

17/10/0917 October 2009 ADOPT ARTICLES

View Document

17/10/0917 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 26/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ALAN MITCHELSON

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 149 NEWLANDS ROAD CATHCART GLASGOW G44 4EX

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0710 May 2007 COMPANY NAME CHANGED WEIR PUMPS LIMITED CERTIFICATE ISSUED ON 10/05/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

28/07/0428 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 27/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 28/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DEC MORT/CHARGE *****

View Document

20/12/9920 December 1999 DEC MORT/CHARGE *****

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 01/01/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

23/07/9623 July 1996 DEC MORT/CHARGE *****

View Document

23/07/9623 July 1996 DEC MORT/CHARGE *****

View Document

23/07/9623 July 1996 DEC MORT/CHARGE *****

View Document

29/04/9629 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9615 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/12/95

View Document

29/12/9529 December 1995 NC INC ALREADY ADJUSTED 18/12/95

View Document

29/12/9529 December 1995 £ NC 2500000/12500000 18/

View Document

29/12/9529 December 1995 ALTER MEM AND ARTS 18/12/95

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 30/12/94

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 01/01/93

View Document

14/04/9314 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

24/04/9224 April 1992 REGISTERED OFFICE CHANGED ON 24/04/92

View Document

24/04/9224 April 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

02/06/912 June 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990

View Document

26/06/9026 June 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 29/12/89

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 30/12/88

View Document

30/11/8930 November 1989

View Document

30/11/8930 November 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 01/01/88

View Document

21/10/8821 October 1988

View Document

21/10/8821 October 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/8824 February 1988 ALTER MEM AND ARTS 111287

View Document

02/02/882 February 1988 DEC MORT/CHARGE RELEASE 1117

View Document

02/02/882 February 1988 DEC MORT/CHARGE RELEASE 1116

View Document

02/02/882 February 1988 DEC MORT/CHARGE RELEASE 1116

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 ALTER MEM AND ARTS 020687

View Document

25/08/8725 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/876 July 1987

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 02/01/87

View Document

06/07/876 July 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 27/12/85

View Document

09/06/869 June 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

11/07/8511 July 1985 ANNUAL ACCOUNTS MADE UP DATE 28/12/84

View Document

03/09/843 September 1984 ANNUAL ACCOUNTS MADE UP DATE 30/12/83

View Document

01/07/821 July 1982 ANNUAL ACCOUNTS MADE UP DATE 01/01/82

View Document

27/07/8127 July 1981 ANNUAL ACCOUNTS MADE UP DATE 02/01/81

View Document

22/07/8122 July 1981 ANNUAL ACCOUNTS MADE UP DATE 02/01/81

View Document

07/04/807 April 1980 ANNUAL ACCOUNTS MADE UP DATE 28/12/79

View Document

19/06/7819 June 1978 ANNUAL ACCOUNTS MADE UP DATE 30/12/77

View Document

19/06/7819 June 1978 ANNUAL RETURN MADE UP TO 30/12/77

View Document

20/06/7720 June 1977 ANNUAL ACCOUNTS MADE UP DATE 02/01/76

View Document

21/04/7721 April 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

31/12/6931 December 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/69

View Document

31/12/5831 December 1958 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/58

View Document

09/10/589 October 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/589 October 1958 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company