About

Registered Number: SC150664
Date of Incorporation: 04/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 10th Floor 1 West Regent Street, Glasgow, G2 1RW,

 

Weir Pumps Ltd was founded on 04 May 1994, it's status at Companies House is "Active". The organisation has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KYLE, Gillian 20 March 2015 - 1
BROWN, Thomas James 19 March 2003 21 May 2007 1
CLARK, Walter James 01 December 2014 20 March 2015 1
STEAD, Catherine Jane 23 November 2012 01 December 2014 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 14 September 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 10 April 2018
CH01 - Change of particulars for director 12 February 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 07 September 2017
RESOLUTIONS - N/A 21 August 2017
CC04 - Statement of companies objects 21 August 2017
AP01 - Appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
PSC05 - N/A 06 July 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 07 September 2016
AD01 - Change of registered office address 01 February 2016
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 04 December 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 14 September 2015
AP03 - Appointment of secretary 10 April 2015
TM02 - Termination of appointment of secretary 10 April 2015
AP03 - Appointment of secretary 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
CH01 - Change of particulars for director 24 October 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 07 August 2014
AD01 - Change of registered office address 10 March 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AP03 - Appointment of secretary 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 15 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 27 July 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 09 April 2008
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
AA - Annual Accounts 07 September 2007
287 - Change in situation or address of Registered Office 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
RESOLUTIONS - N/A 14 May 2007
CERTNM - Change of name certificate 10 May 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 24 May 1996
363s - Annual Return 06 June 1995
288 - N/A 06 June 1995
288 - N/A 02 June 1995
AA - Annual Accounts 28 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1994
CERTNM - Change of name certificate 01 September 1994
287 - Change in situation or address of Registered Office 01 September 1994
287 - Change in situation or address of Registered Office 01 September 1994
NEWINC - New incorporation documents 04 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.