About

Registered Number: SC408562
Date of Incorporation: 03/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 10th Floor 1 West Regent Street, Glasgow, G2 1RW,

 

Based in Glasgow, Weir Group Management Services Ltd was registered on 03 October 2011, it's status at Companies House is "Active". Weir Group Management Services Ltd has 10 directors listed as Kyle, Gillian, Heasley, John Brian, Vanhegan, Graham William Corbett, Clark, Walter James, Mccaw, Frances Jean, Stead, Catherine Jane, Mitchelson, Alan Wallace Fernie, Morgan, Christopher Findlay, Ruddock, Keith Andrew, Stanton, Jonathan Adam at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEASLEY, John Brian 03 October 2016 - 1
VANHEGAN, Graham William Corbett 01 May 2018 - 1
MITCHELSON, Alan Wallace Fernie 03 October 2011 15 June 2012 1
MORGAN, Christopher Findlay 02 December 2015 01 May 2018 1
RUDDOCK, Keith Andrew 15 June 2012 02 December 2015 1
STANTON, Jonathan Adam 03 October 2011 03 October 2016 1
Secretary Name Appointed Resigned Total Appointments
KYLE, Gillian 20 March 2015 - 1
CLARK, Walter James 01 December 2014 20 March 2015 1
MCCAW, Frances Jean 03 October 2011 23 November 2012 1
STEAD, Catherine Jane 23 November 2012 01 December 2014 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 04 October 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AA - Annual Accounts 10 April 2018
CH01 - Change of particulars for director 11 February 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 07 September 2017
RESOLUTIONS - N/A 21 August 2017
CS01 - N/A 12 October 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 07 September 2016
AD01 - Change of registered office address 01 February 2016
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 14 September 2015
AP03 - Appointment of secretary 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AP03 - Appointment of secretary 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
CH01 - Change of particulars for director 24 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 07 August 2014
AD01 - Change of registered office address 10 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 05 December 2012
AP03 - Appointment of secretary 05 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA01 - Change of accounting reference date 30 November 2011
NEWINC - New incorporation documents 03 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.