WEIR GROUP AFRICAN IP LIMITED

Company Documents

DateDescription
03/09/253 September 2025 New

View Document

09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025 Statement of capital on 2025-06-25

View Document

25/06/2525 June 2025 Resolutions

View Document

25/06/2525 June 2025

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

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

View Document

02/07/242 July 2024

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

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

View Document

03/10/233 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/10/233 October 2023

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

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

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with no updates

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

10/02/2210 February 2022

View Document

10/02/2210 February 2022

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/09/2130 September 2021

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR GRAHAM VANHEGAN

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN

View Document

11/02/1811 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FINDLAY MORGAN / 05/02/2018

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/07/1731 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1731 July 2017 ADOPT ARTICLES 19/07/2017

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEILSON

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PALMER

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANTON

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR JOHN BRIAN HEASLEY

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 01/01/16

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 4TH FLOOR 20 WATERLOO STREET GLASGOW G2 6DB

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR ANDREW JAMES NEILSON

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH RUDDOCK

View Document

14/10/1514 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 02/01/15

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY WALTER CLARK

View Document

08/04/158 April 2015 SECRETARY APPOINTED MS GILLIAN KYLE

View Document

04/12/144 December 2014 SECRETARY APPOINTED MR WALTER JAMES CLARK

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE STEAD

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW RUDDOCK / 22/09/2014

View Document

15/10/1415 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 03/01/14

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER FINDLAY MORGAN

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM KELLY

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 4TH FLOOR CLYDESDALE BANK EXCHANGE 20 WATERLOO STREET GLASGOW G2 6DB

View Document

11/10/1311 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES MCCAW

View Document

04/12/124 December 2012 SECRETARY APPOINTED MS CATHERINE JANE STEAD

View Document

08/10/128 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELSON

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR KEITH ANDREW RUDDOCK

View Document

10/11/1110 November 2011 POSSIBLE CONFLICT OF INTERESTS 01/09/2011

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADAM STANTON / 23/07/2010

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 01/01/10

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR JONATHAN ADAM STANTON

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH COCHRANE

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES KELLY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALLACE FERNIE MITCHELSON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERTSON COCHRANE / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES JEAN MCCAW / 01/10/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK SELWAY

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 26/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 NC INC ALREADY ADJUSTED 13/03/2008

View Document

07/04/087 April 2008 ADOPT ARTICLES 13/03/2008

View Document

07/04/087 April 2008 USD NC 0/300000000 13/03/08

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

09/02/089 February 2008 DIRECTOR RESIGNED

View Document

09/02/089 February 2008 DIRECTOR RESIGNED

View Document

09/02/089 February 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

29/11/0729 November 2007 COMPANY NAME CHANGED MM&S (5316) LIMITED CERTIFICATE ISSUED ON 29/11/07

View Document

12/11/0712 November 2007 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