WEIR GROUP MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/12/235 December 2023 Appointment of Mr Christopher James Palmer as a director on 2023-11-28

View Document

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

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 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 Accounts for a dormant company made up to 2022-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

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

View Document

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

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

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 03/10/17, NO UPDATES

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, 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

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY 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

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

View Document

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

View Document

26/10/1526 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/15

View Document

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

View Document

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

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

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

View Document

15/10/1415 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY 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 EXCHANGE 20 WATERLOO STREET GLASGOW G2 6DB

View Document

21/10/1321 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12

View Document

05/12/125 December 2012 SECRETARY APPOINTED MS CATHERINE JANE STEAD

View Document

05/12/125 December 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES MCCAW

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELSON

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR KEITH ANDREW RUDDOCK

View Document

30/11/1130 November 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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