WEIR GROUP IP LIMITED

Company Documents

DateDescription
23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-14 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

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

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 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

07/07/237 July 2023

View Document

07/07/237 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Document

20/09/2220 September 2022

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

14/06/2114 June 2021 Appointment of Mr Garry Neil Fingland as a director on 2021-06-14

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, 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

18/12/1718 December 2017 DIRECTOR APPOINTED MS GEETHA DABIR

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

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

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE LAFFERTY

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

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

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

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

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

06/01/166 January 2016 DIRECTOR APPOINTED MR ANDREW JAMES NEILSON

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN NICOL

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER FINDLAY MORGAN

View Document

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

View Document

12/10/1512 October 2015 Annual return made up to 14 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

05/12/145 December 2014 SECRETARY APPOINTED MR WALTER JAMES CLARK

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE STEAD

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE STEAD

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW RUDDOCK / 22/10/2014

View Document

09/10/149 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 03/01/14

View Document

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

View Document

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

View Document

18/10/1318 October 2013 SECOND FILING WITH MUD 14/09/13 FOR FORM AR01

View Document

02/10/132 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

11/09/1311 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MS PAULINE ANNE LAFFERTY

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR JONATHAN ADAM STANTON

View Document

05/12/125 December 2012 ADOPT ARTICLES 03/12/2012

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR KEITH ROBERTSON COCHRANE

View Document

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

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR KEITH ANDREW RUDDOCK

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR GAVIN NICOL

View Document

30/11/1230 November 2012 SECRETARY APPOINTED MS CATHERINE JANE STEAD

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES MCCAW

View Document

18/09/1218 September 2012 Annual return made up to 14 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 DIRECTOR APPOINTED MS FRANCES JEAN MCCAW

View Document

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

View Document

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

View Document

14/09/1114 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

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

View Document

17/09/1017 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

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

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES JEAN MCCAW / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALLACE FERNIE MITCHELSON / 01/10/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 26/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 149 NEWLANDS ROAD GLASGOW G44 4EX

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information