WEIR GROUP PLC(THE)

Company Documents

DateDescription
08/05/258 May 2025 Memorandum and Articles of Association

View Document

08/05/258 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Resolutions

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Graham William Corbett Vanhegan as a secretary on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Jennifer Aurelie Mathilde Haddouk as a secretary on 2025-01-06

View Document

28/08/2428 August 2024 Director's details changed for Dr. Dame Nicola Mary Brewer on 2024-08-28

View Document

31/07/2431 July 2024 Termination of appointment of Stephen Gareth Young as a director on 2024-07-31

View Document

16/05/2416 May 2024 Appointment of Mr Nicholas John Anderson as a director on 2024-05-15

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Termination of appointment of Jim Mcdonald as a director on 2024-04-25

View Document

03/04/243 April 2024 Termination of appointment of Srinivasan Venkatakrishnan as a director on 2024-03-31

View Document

03/03/243 March 2024 Appointment of Mr Brian Michael Puffer as a director on 2024-03-01

View Document

27/02/2427 February 2024 Appointment of Mr Andrew Jonathan Agg as a director on 2024-02-27

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Clare Moira Chapman as a director on 2023-12-31

View Document

05/12/235 December 2023 Termination of appointment of John Brian Heasley as a director on 2023-11-30

View Document

27/10/2327 October 2023 Appointment of Ms Penelope Anne Freer as a director on 2023-10-23

View Document

02/06/232 June 2023 Director's details changed for Mr Srinivasan Venkatakrishnan on 2023-04-28

View Document

09/05/239 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

28/04/2328 April 2023 Termination of appointment of Mary Jo Jacobi as a director on 2023-04-27

View Document

28/04/2328 April 2023 Termination of appointment of Engelbert Abraham Haan as a director on 2023-04-27

View Document

18/04/2318 April 2023 Director's details changed for Ms Tracey Louise Kerr on 2023-04-18

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Termination of appointment of Charles Andrew Berry as a director on 2022-04-28

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

15/05/2015 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MENELL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

10/09/1910 September 2019 04/09/19 TREASURY CAPITAL GBP 1291006

View Document

13/05/1913 May 2019 SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTORS SERVICES PLC LEVEN HOUSE 10 LOCHSIDE PLACE EDINBURGH PARK EDINBURGH EH12 9RG

View Document

13/05/1913 May 2019 SAIL ADDRESS CHANGED FROM: EDINBURGH HOUSE 4 NORTH ST. ANDREW STREET EDINBURGH EH2 1HJ SCOTLAND

View Document

08/05/198 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1926 March 2019 15/03/19 TREASURY CAPITAL GBP 1292256

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR ENGELBERT ABRAHAM HAAN

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

01/02/191 February 2019 25/01/19 TREASURY CAPITAL GBP 1304756

View Document

20/09/1820 September 2018 06/09/18 TREASURY CAPITAL GBP 1313506

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR CALVIN WILLIAM COLLINS

View Document

16/07/1816 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 32451689.625

View Document

02/07/182 July 2018 26/06/18 TREASURY CAPITAL GBP 1314844.375

View Document

08/06/188 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 30354207

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORGAN

View Document

09/05/189 May 2018 SECRETARY APPOINTED MR GRAHAM WILLIAM CORBETT VANHEGAN

View Document

09/05/189 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 ADOPT ARTICLES 26/04/2018

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MOGFORD

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN FERGUSON

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MOGFORD

View Document

24/04/1824 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 30173848.875

View Document

13/03/1813 March 2018 0000

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR STEPHEN GARETH YOUNG

View Document

23/11/1723 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 27979174.125

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE GEE

View Document

02/09/172 September 2017 15/08/17 TREASURY CAPITAL GBP 1317238.125

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MS CLARE MOIRA CHAPMAN

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MS BARBARA SUSANNE JEREMIAH

View Document

28/07/1728 July 2017 19/07/17 STATEMENT OF CAPITAL GBP 27979174.125

View Document

05/06/175 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 27346644.5

View Document

16/05/1716 May 2017 05/05/17 TREASURY CAPITAL GBP 1323337.5

View Document

11/05/1711 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1711 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 17/03/17 TREASURY CAPITAL GBP 1328118.625

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, NO UPDATES

View Document

16/11/1616 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 27305206.88

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR JOHN BRIAN HEASLEY

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH COCHRANE

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN JENKINS

View Document

01/09/161 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 27153624.5

View Document

09/06/169 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 27153484

View Document

06/06/166 June 2016 AUDITOR'S RESIGNATION

View Document

05/05/165 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/16

View Document

05/05/165 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR CHRISTOPHER FINDLAY MORGAN

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW NEILSON

View Document

10/02/1610 February 2016 09/02/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERTSON COCHRANE / 01/02/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER MENELL / 01/02/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOGFORD / 01/02/2016

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM, 20 WATERLOO STREET, GLASGOW, G2 6DB, SCOTLAND

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR DEAN STUART JENKINS

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MR ANDREW JAMES NEILSON

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY KEITH RUDDOCK

View Document

21/08/1521 August 2015 18/08/15 STATEMENT OF CAPITAL GBP 26834923.13

View Document

13/07/1513 July 2015 08/07/15 STATEMENT OF CAPITAL GBP 26834782.63

View Document

08/05/158 May 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/158 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/15

View Document

26/02/1526 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERTSON

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED PROFESSOR SIR JIM MCDONALD

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER MENELL / 22/10/2014

View Document

22/09/1422 September 2014 18/09/14 STATEMENT OF CAPITAL GBP 26760540.88

View Document

12/08/1412 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 26759731

View Document

13/06/1413 June 2014 13/06/14 STATEMENT OF CAPITAL GBP 26758469.38

View Document

30/05/1430 May 2014 29/05/14 STATEMENT OF CAPITAL GBP 26757907

View Document

29/05/1429 May 2014 28/05/14 STATEMENT OF CAPITAL GBP 26747277.63

View Document

19/05/1419 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 26747159.88

View Document

14/05/1414 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 26747064.13

View Document

13/05/1413 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/14

View Document

13/05/1413 May 2014 ADOPT ARTICLES 01/05/2014

View Document

02/05/142 May 2014 25/04/14 STATEMENT OF CAPITAL GBP 26746686.38

View Document

08/04/148 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 26746087.75

View Document

08/04/148 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 26745807.5

View Document

25/03/1425 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 26744552.25

View Document

25/03/1425 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 26745807.5

View Document

10/03/1410 March 2014 09/02/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM, CENTRAL EXCHANGE 20 WATERLOO STREET, GLASGOW, G2 6DB, SCOTLAND

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM, CLYDESDALE BANK EXCHANGE, 20 WATERLOO STREET, GLASGOW, G2 6DB

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH OF KELVIN

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MARY JO JACOBI

View Document

11/09/1311 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/09/1311 September 2013 SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC LOCHSIDE HOUSE 7 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH EH12 9DJ UNITED KINGDOM

View Document

11/09/1311 September 2013 09/08/13 STATEMENT OF CAPITAL GBP 26732725.75

View Document

11/09/1311 September 2013 09/08/13 TREASURY CAPITAL GBP 1345912.5

View Document

07/06/137 June 2013 0000

View Document

28/05/1328 May 2013 15/05/13 TREASURY CAPITAL GBP 1349829.75

View Document

17/05/1317 May 2013 10/04/13 TREASURY CAPITAL GBP 1354147.25

View Document

17/05/1317 May 2013 10/04/13 STATEMENT OF CAPITAL GBP 26731788.25

View Document

07/05/137 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/137 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/12

View Document

22/03/1322 March 2013 15/03/13 STATEMENT OF CAPITAL GBP 26731403.875

View Document

22/03/1322 March 2013 0000

View Document

11/03/1311 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR CHARLES ANDREW BERRY

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT HALDANE SMITH OF KELVIN / 04/09/2012

View Document

16/05/1216 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/11

View Document

16/05/1216 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1215 May 2012 01/05/12 TREASURY CAPITAL GBP 1376384.5

View Document

15/05/1215 May 2012 17/04/12 TREASURY CAPITAL GBP 1381279

View Document

15/05/1215 May 2012 02/04/12 TREASURY CAPITAL GBP 1389241.375

View Document

15/05/1215 May 2012 27/03/12 TREASURY CAPITAL GBP 1391591.125

View Document

15/05/1215 May 2012 16/03/12 TREASURY CAPITAL GBP 1429772.75

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY ALAN MITCHELSON

View Document

10/05/1210 May 2012 SECRETARY APPOINTED MR KEITH RUDDOCK

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEARDEN

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELSON

View Document

03/05/123 May 2012 16/03/12 STATEMENT OF CAPITAL GBP 26508848.62

View Document

01/05/121 May 2012 09/02/12 NO MEMBER LIST

View Document

06/02/126 February 2012 28/11/11 TREASURY CAPITAL GBP 1452724.75

View Document

06/02/126 February 2012 12/10/11 TREASURY CAPITAL GBP 1452789.25

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR ALAN MURRAY FERGUSON

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR FERGUSON ALAN MURRAY

View Document

26/09/1126 September 2011 07/09/11 TREASURY CAPITAL GBP 1453744

View Document

26/09/1126 September 2011 26/08/11 STATEMENT OF CAPITAL GBP 26631546.250

View Document

26/09/1126 September 2011 26/08/11 TREASURY CAPITAL GBP 1453470.625

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MELANIE GEE

View Document

01/06/111 June 2011 13/05/11 TREASURY CAPITAL GBP 1454800.25

View Document

01/06/111 June 2011 13/05/11 STATEMENT OF CAPITAL GBP 26630555.5

View Document

13/05/1113 May 2011 05/05/11 TREASURY CAPITAL GBP 1457850.375

View Document

13/05/1113 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 26628808.88

View Document

11/05/1111 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1120 April 2011 04/04/11 TREASURY CAPITAL GBP 1458256.5

View Document

20/04/1120 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 26628338.00

View Document

01/04/111 April 2011 25/03/11 TREASURY CAPITAL GBP 1458821.75

View Document

01/04/111 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 26627145.5

View Document

14/02/1114 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 26604939

View Document

05/10/105 October 2010 22/09/10 BULK LIST

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADAM STANTON / 23/07/2010

View Document

07/09/107 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/09/101 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 26604352

View Document

12/07/1012 July 2010 SALE OR TRANSFER OF TREASURY SHARES

View Document

12/07/1012 July 2010 29/06/10 TREASURY CAPITAL GBP 1498886.125

View Document

09/07/109 July 2010 02/07/10 STATEMENT OF CAPITAL GBP 26603185

View Document

08/07/108 July 2010 29/06/10 STATEMENT OF CAPITAL GBP 26589490.125

View Document

02/06/102 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 ARTICLES OF ASSOCIATION

View Document

20/05/1020 May 2010 ALTER ARTICLES 12/05/2010

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR JONATHAN ADAM STANTON

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PERCY

View Document

24/03/1024 March 2010 12/03/10 TREASURY CAPITAL GBP 1515496.625

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK SELWAY

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/11/095 November 2009 SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC LOCHSIDE HOUSE 7 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH EH12 9DJ

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN PITKEATHLY PERCY / 01/10/2009

View Document

13/10/0913 October 2009 22/09/09 BULK LIST

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN PITKEATHLY PERCY / 31/05/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERTSON COCHRANE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORD GEORGE ISLAY MACNEILL ROBERTSON / 01/10/2009

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY KING / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PITKEATHLY PERCY / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WAYNE SELWAY / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALLACE FERNIE MITCHELSON / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WALLACE FERNIE MITCHELSON / 01/10/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 31/05/09; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/092 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/08

View Document

20/05/0920 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR RICHARD PETER MENELL

View Document

19/03/0919 March 2009 13/03/09 GBP TR [email protected]=255.875

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CLARKE

View Document

24/10/0824 October 2008 ARTICLES OF ASSOCIATION

View Document

23/07/0823 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/07

View Document

04/07/084 July 2008 30/06/08 GBP TR [email protected]=780.625

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR JOHN MOGFORD

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/0830 May 2008 20/05/08 GBP TR [email protected]=3170.625

View Document

16/05/0816 May 2008 ADOPT ARTICLES 07/05/2008

View Document

29/04/0829 April 2008 23/04/08 GBP TR [email protected]=748.25

View Document

15/04/0815 April 2008 01/04/08 GBP TR [email protected]=34622.625

View Document

17/03/0817 March 2008 11/03/08 GBP TR [email protected]=1602

View Document

12/12/0712 December 2007 06/12/07 £ TR [email protected]=2414

View Document

24/09/0724 September 2007 18/09/07 £ TR [email protected]=1610 £ IC 26506779/26505169

View Document

31/08/0731 August 2007 21/08/07 £ TR [email protected]=1718

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 28/06/07 £ TR [email protected]=47742

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/0712 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 ARTICLES OF ASSOCIATION

View Document

16/05/0716 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/068 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 28/06/05 £ TI [email protected]=14375

View Document

30/05/0630 May 2006 17/06/05 £ TI [email protected]=25000

View Document

30/05/0630 May 2006 20/06/05 £ TI [email protected]=26909

View Document

30/05/0630 May 2006 24/06/05 £ TI [email protected]=25000

View Document

30/05/0630 May 2006 27/06/05 £ TI [email protected]=25000

View Document

30/05/0630 May 2006 ARTICLES OF ASSOCIATION

View Document

30/05/0630 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0630 May 2006 28/09/05 £ TI [email protected]=12500

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 149 NEWLANDS ROAD, CATHCART, GLASGOW, G44 4EX

View Document

03/11/053 November 2005 14/10/05 £ TI [email protected]=25000

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 16/09/05 £ TI [email protected]=12500

View Document

06/07/056 July 2005 07/06/05 £ TI [email protected]=10000

View Document

06/07/056 July 2005 06/06/05 £ TI [email protected]=11125

View Document

06/07/056 July 2005 02/06/05 £ TI [email protected]=18970

View Document

06/07/056 July 2005 26/05/05 £ TI [email protected]=8288

View Document

20/06/0520 June 2005 RETURN MADE UP TO 31/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0513 June 2005 24/05/05 £ TI [email protected]=10625

View Document

13/06/0513 June 2005 18/05/05 £ TI [email protected]=10954

View Document

02/06/052 June 2005 11/05/05 £ TI [email protected]=12500

View Document

02/06/052 June 2005 29/04/05 £ TI [email protected]=25000

View Document

17/05/0517 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0512 May 2005 19/04/05 £ TI [email protected]=7500

View Document

12/05/0512 May 2005 22/04/05 £ TI [email protected]=25000

View Document

12/05/0512 May 2005 20/04/05 £ TI [email protected]=17500

View Document

12/05/0512 May 2005 18/04/05 £ TI [email protected]=7500

View Document

12/05/0512 May 2005 08/04/05 £ TI [email protected]=6875

View Document

12/05/0512 May 2005 21/04/05 £ TI [email protected]=12500

View Document

12/05/0512 May 2005 11/04/05 £ TI [email protected]=9375

View Document

12/05/0512 May 2005 27/04/05 £ TI [email protected]=25000

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 04/04/05 £ TI [email protected]=2500000

View Document

28/09/0428 September 2004 AMENDING 88(2) ALLOT DATE 030904

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 31/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/0425 May 2004 DEC MORT/CHARGE *****

View Document

23/05/0423 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/03

View Document

21/05/0421 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 31/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/0328 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 ARTICLES OF ASSOCIATION

View Document

28/05/0328 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0328 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 31/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/0217 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/01

View Document

22/05/0222 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 31/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/0125 June 2001 FULL GROUP ACCOUNTS MADE UP TO 29/12/00

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/014 June 2001 SECTION 166 AUTHORISED 17/05/01

View Document

04/06/014 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 RETURN MADE UP TO 31/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/006 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0026 May 2000 ALTER ARTICLES 17/05/00

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/995 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/99

View Document

08/06/998 June 1999 ALTER MEM AND ARTS 26/05/99

View Document

08/06/998 June 1999 FULL GROUP ACCOUNTS MADE UP TO 01/01/99

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 £ IC 19946403/19665153 01/10/98 £ SR [email protected]=281250

View Document

18/09/9818 September 1998 £ IC 20196403/19946403 28/08/98 £ SR [email protected]=250000

View Document

01/07/981 July 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/07/981 July 1998 RETURN MADE UP TO 31/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/984 June 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/05/98

View Document

04/06/984 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/05/98

View Document

04/06/984 June 1998 FULL GROUP ACCOUNTS MADE UP TO 26/12/97

View Document

13/02/9813 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 31/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9730 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 ALTER MEM AND ARTS 14/05/97

View Document

22/05/9722 May 1997 S166-MARKET PURCHASES 14/05/97

View Document

22/05/9722 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/05/97

View Document

22/05/9722 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/97

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 ALTER MEM AND ARTS 21/08/96

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

26/06/9626 June 1996 RETURN MADE UP TO 31/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/9630 May 1996 PUR ANY OF OWN SHARES 17/05/96

View Document

30/05/9630 May 1996 ADOPT MEM AND ARTS 17/05/96

View Document

30/05/9630 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/96

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 SUPERSEDING FORM 882 07/07/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 CERTIFICATE OF INCORPORATION

View Document

25/05/9525 May 1995 FULL GROUP ACCOUNTS MADE UP TO 30/12/94

View Document

25/05/9525 May 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/05/95

View Document

25/05/9525 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/05/95

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/95

View Document

10/05/9510 May 1995 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

19/12/9419 December 1994 REDUCTION OF SHARE PREMIUM

View Document

19/12/9419 December 1994 CANCELLATION OF SHARE PREMIUM

View Document

10/12/9410 December 1994 88(2) 39201543 @£.125 4/10/94

View Document

15/11/9415 November 1994 CANCEL SHARE PREMIUM AC 14/11/94

View Document

25/08/9425 August 1994 LISTING PARTICULAOS 250894

View Document

08/07/948 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/07/948 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 RETURN MADE UP TO 31/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/94

View Document

16/08/9316 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 S-DIV 28/06/93

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 RETURN MADE UP TO 31/05/93; BEARER SHARES

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93

View Document

01/07/931 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 SECTION 95 21/05/93

View Document

07/06/937 June 1993 ALTER MEM AND ARTS 21/05/93

View Document

02/06/932 June 1993 ALTER MEM AND ARTS 21/05/93

View Document

02/06/932 June 1993 FULL GROUP ACCOUNTS MADE UP TO 01/01/93

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 CANCELLATION OF SHARE PREMIUM AC

View Document

21/12/9221 December 1992 CANCELLATION OF SHARE PREMIUM

View Document

21/12/9221 December 1992 REDUCTION OF SHARE PREMIUM

View Document

07/09/927 September 1992 SHARE PREMIUM CANCELLED 25/08/92

View Document

03/07/923 July 1992 RETURN MADE UP TO 31/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/9219 June 1992 FULL GROUP ACCOUNTS MADE UP TO 27/12/91

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 SHARE CONDITIONS 22/05/92

View Document

24/07/9124 July 1991 RETURN MADE UP TO 31/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9116 July 1991 FULL GROUP ACCOUNTS MADE UP TO 28/12/90

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/91

View Document

03/06/913 June 1991 SHARE CONDITIONS 25/05/91

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 REDUCTION OF SHARE PREMIUM

View Document

27/12/9027 December 1990 CANELATION SHARE PREMIUM A/C

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 29/12/89

View Document

22/10/9022 October 1990 SHARE ACCOUNT CANCELLED 18/10/90

View Document

17/07/9017 July 1990 RETURN MADE UP TO 08/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/906 July 1990 LISTING PARTICULARS 060790

View Document

30/05/9030 May 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/90

View Document

02/11/892 November 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 88(2) 35798 @ 25P.ORD. 090889

View Document

20/10/8920 October 1989 G88(2)090889 TO 290989 (SEE HIS)

View Document

16/08/8916 August 1989 ALLOTS 07/07/89 395,152*25P ORD

View Document

01/08/891 August 1989 G122 SUB-DIV.OF SHARES

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 30/12/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 08/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/8922 June 1989 88(2) 127259 @ 25P.ORD.260589

View Document

14/06/8914 June 1989 CLASSIFICATION OF SHARE 250589

View Document

05/06/895 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 250589

View Document

10/05/8910 May 1989 ALLOTS 5061X25P ORDINARY 130489

View Document

18/04/8918 April 1989 ALLOTS 07/03/89 5,421*25P ORD

View Document

18/04/8918 April 1989 ALLOTS 05/04/89 15,185*25P ORD

View Document

08/03/898 March 1989 PUC2 020289 4968, 2888, 11526

View Document

12/12/8812 December 1988 PUC2 838 @ 25P. ORD. 071188

View Document

22/11/8822 November 1988 88(2) 82121 @ £0.25 ORD 211088

View Document

22/11/8822 November 1988 PUC2 1129 @ £1 ORD 211088

View Document

07/10/887 October 1988 PUC2 26048 @ 25P. 170888

View Document

07/10/887 October 1988 PUC2 3851 @ 25P.ORD. 020988

View Document

30/09/8830 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/885 August 1988 PUC2 72984 @ 25P ORD MADE 070788

View Document

26/07/8826 July 1988 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/8826 July 1988 LOCATION OF DEBENTURE REGISTER

View Document

18/07/8818 July 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 01/01/88

View Document

20/06/8820 June 1988 PUC3 ALLOTS 150488 1000000X25POR

View Document

05/06/885 June 1988 ALTER MEM AND ARTS 260588

View Document

29/03/8829 March 1988 PUC2 38575 & 25P.ORD.180388

View Document

02/02/882 February 1988 DEC MORT/CHARGE RELEASE 1100

View Document

02/02/882 February 1988 DEC MORT/CHARGE RELEASE 1099

View Document

02/02/882 February 1988 DEC MORT/CHARGE RELEASE 1098

View Document

19/01/8819 January 1988 PUC2 15571 @ 25P. ORD. 191187

View Document

30/12/8730 December 1987 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

18/12/8718 December 1987 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

05/11/875 November 1987 PUC2 5640 @ 25P. ORD. 021087

View Document

21/10/8721 October 1987 ALTER MEM AND ARTS 201087

View Document

01/10/871 October 1987 PUC2(310887)39277X£1 ORD.

View Document

09/09/879 September 1987 PUC2 319847 @ 25P.ORD.290787

View Document

09/09/879 September 1987 PUC2 162 @ 25P. ORD. 290787

View Document

14/08/8714 August 1987 PUC2 7,156,317 @ 25P ORD 290687

View Document

13/07/8713 July 1987 PUC2 26543 @ 25P. ORD 260587

View Document

13/07/8713 July 1987 PUC2 21432 @ 25P ORD 260587

View Document

08/07/878 July 1987 ANNUAL ACCOUNTS MADE UP DATE 01/01/82

View Document

07/07/877 July 1987 RETURN MADE UP TO 04/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 02/01/87

View Document

03/06/873 June 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 210587

View Document

01/06/871 June 1987 PUC2 24967 @ £0.25 ORD 150487

View Document

29/05/8729 May 1987 PUC2 16530 X 25P ORD 150487

View Document

01/12/861 December 1986 DIRECTOR RESIGNED

View Document

10/07/8610 July 1986 ANNUAL ACCOUNTS MADE UP DATE 27/12/85

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 27/12/85

View Document

09/07/869 July 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 DIRECTOR RESIGNED

View Document

27/05/8627 May 1986 AUTH. ALLOTMENT OF SHARES AND DEBENTURES CURITIES

View Document

02/07/852 July 1985 ANNUAL ACCOUNTS MADE UP DATE 28/12/84

View Document

09/07/849 July 1984 ANNUAL ACCOUNTS MADE UP DATE 30/12/83

View Document

16/07/8316 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

12/05/8312 May 1983 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8315 April 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8227 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/07/7819 July 1978 ANNUAL RETURN MADE UP TO 07/06/78

View Document

06/07/776 July 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

13/06/6813 June 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/06/68

View Document

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

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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