About

Registered Number: SC126376
Date of Incorporation: 19/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: ARNOLD CLARK AUTOMOBILES LIMITED, 454 Hillington Road, Glasgow, G52 4FH,

 

Established in 1990, John R. Weir Ltd are based in Glasgow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. John R. Weir Ltd has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Derek 01 April 2004 31 August 2012 1
BROOKS, Robert Paul 25 September 1990 03 October 1990 1
GRANT, Charles 01 January 1993 31 August 2012 1
MCGHIE, Christopher Halliday 03 October 1990 01 July 1991 1
WALL, Michael 29 November 2001 31 March 2004 1
WEIR, John Ritchie 25 September 1990 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Stuart Kenneth 19 November 2013 - 1
MCLEAN, Kenneth John 31 August 2012 19 November 2013 1
WEIR, Barbara Mcknaight 02 October 1991 22 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
AP01 - Appointment of director 26 August 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 01 July 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 12 July 2014
TM02 - Termination of appointment of secretary 19 November 2013
AP03 - Appointment of secretary 19 November 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 16 July 2013
AA01 - Change of accounting reference date 16 July 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 21 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 13 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 10 September 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
AD01 - Change of registered office address 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AP03 - Appointment of secretary 05 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 04 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 March 2011
466(Scot) - N/A 23 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 21 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 21 March 2011
466(Scot) - N/A 19 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 19 March 2011
AR01 - Annual Return 20 July 2010
AP01 - Appointment of director 30 April 2010
AA - Annual Accounts 09 March 2010
TM02 - Termination of appointment of secretary 01 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 10 August 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 05 July 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 15 July 2003
RESOLUTIONS - N/A 19 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 February 2003
419a(Scot) - N/A 12 February 2003
419a(Scot) - N/A 16 January 2003
419a(Scot) - N/A 16 January 2003
419a(Scot) - N/A 16 January 2003
419a(Scot) - N/A 16 January 2003
419a(Scot) - N/A 16 January 2003
466(Scot) - N/A 15 November 2002
410(Scot) - N/A 14 November 2002
466(Scot) - N/A 12 November 2002
419a(Scot) - N/A 12 November 2002
410(Scot) - N/A 31 October 2002
RESOLUTIONS - N/A 24 September 2002
MEM/ARTS - N/A 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
363s - Annual Return 04 July 2002
RESOLUTIONS - N/A 24 May 2002
RESOLUTIONS - N/A 24 May 2002
RESOLUTIONS - N/A 24 May 2002
RESOLUTIONS - N/A 24 May 2002
RESOLUTIONS - N/A 24 May 2002
410(Scot) - N/A 15 May 2002
RESOLUTIONS - N/A 18 April 2002
AA - Annual Accounts 16 April 2002
169 - Return by a company purchasing its own shares 11 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 2002
410(Scot) - N/A 09 January 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 10 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2001
410(Scot) - N/A 26 March 2001
AA - Annual Accounts 23 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 13 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 1999
363s - Annual Return 27 July 1999
410(Scot) - N/A 31 December 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
AA - Annual Accounts 25 August 1998
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
363s - Annual Return 31 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 19 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 1997
466(Scot) - N/A 08 August 1996
466(Scot) - N/A 08 August 1996
410(Scot) - N/A 31 July 1996
363s - Annual Return 29 July 1996
RESOLUTIONS - N/A 24 July 1996
RESOLUTIONS - N/A 24 July 1996
RESOLUTIONS - N/A 24 July 1996
RESOLUTIONS - N/A 24 July 1996
MEM/ARTS - N/A 24 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1996
123 - Notice of increase in nominal capital 24 July 1996
410(Scot) - N/A 02 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 1996
AA - Annual Accounts 13 March 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
MEM/ARTS - N/A 10 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
123 - Notice of increase in nominal capital 10 January 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 28 July 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 27 June 1994
363s - Annual Return 03 August 1993
AA - Annual Accounts 18 May 1993
288 - N/A 09 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1992
287 - Change in situation or address of Registered Office 24 November 1992
AA - Annual Accounts 01 July 1992
363s - Annual Return 24 June 1992
410(Scot) - N/A 03 June 1992
410(Scot) - N/A 07 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
MEM/ARTS - N/A 27 April 1992
123 - Notice of increase in nominal capital 27 April 1992
MEM/ARTS - N/A 23 October 1991
288 - N/A 10 October 1991
CERTNM - Change of name certificate 01 October 1991
CERTNM - Change of name certificate 01 October 1991
363a - Annual Return 12 July 1991
288 - N/A 17 June 1991
288 - N/A 08 January 1991
RESOLUTIONS - N/A 10 October 1990
MEM/ARTS - N/A 10 October 1990
288 - N/A 10 October 1990
288 - N/A 10 October 1990
NEWINC - New incorporation documents 19 July 1990

Mortgages & Charges

Description Date Status Charge by
Standard security 22 March 2011 Fully Satisfied

N/A

Floating charge 16 March 2011 Fully Satisfied

N/A

Standard security 01 November 2002 Fully Satisfied

N/A

Bond & floating charge 28 October 2002 Fully Satisfied

N/A

Standard security 08 May 2002 Fully Satisfied

N/A

Standard security 03 January 2002 Fully Satisfied

N/A

Standard security 13 March 2001 Fully Satisfied

N/A

Standard security 29 December 1998 Fully Satisfied

N/A

Standard security 12 July 1996 Fully Satisfied

N/A

Floating charge 28 June 1996 Fully Satisfied

N/A

Standard security 19 May 1992 Fully Satisfied

N/A

Floating charge 23 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.