Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANDREW WEIR SHIPPING LIMITED
Company Information for

ANDREW WEIR SHIPPING LIMITED

GLASGOW, G2,
Company Registration Number
SC005991
Private Limited Company
Dissolved

Dissolved 2016-12-05

Company Overview

About Andrew Weir Shipping Ltd
ANDREW WEIR SHIPPING LIMITED was founded on 1905-10-20 and had its registered office in Glasgow. The company was dissolved on the 2016-12-05 and is no longer trading or active.

Key Data
Company Name
ANDREW WEIR SHIPPING LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC005991
Date formed 1905-10-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-12-05
Type of accounts GROUP
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANDREW WEIR SHIPPING LIMITED
The following companies were found which have the same name as ANDREW WEIR SHIPPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDREW WEIR SHIPPING LTD Singapore Active Company formed on the 2008-10-09

Company Officers of ANDREW WEIR SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN WALTERS
Company Secretary 2010-06-30
STEPHEN JOHN CORKHILL
Director 2000-06-06
NICHOLAS JOHN CORDEAUX WALTERS
Director 2010-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE PARKER
Director 1991-10-15 2010-08-31
GRAHAM HAMILTON
Company Secretary 1997-11-01 2010-06-30
GRAHAM HAMILTON
Director 1992-05-11 2010-06-30
ADRIAN FORD JONES
Director 2003-09-09 2010-06-30
WALTER GARRISON RUNCIMAN
Director 1999-11-19 2005-09-30
ROGER DAVID MCINTYRE BROWN
Director 1992-02-10 2003-12-31
ALAN JOHN ASH
Director 1989-05-11 2003-09-30
MICHAEL ST. JOHN FINN
Director 2000-08-01 2002-12-31
KEITH SANTIAGO SCOTT SESSIONS
Director 1991-09-20 2002-12-31
GEOFFREY STEPHEN SMITH
Director 1991-09-20 2002-12-31
BRIAN PETER WILLIAMS
Director 1992-05-11 2000-06-30
ANTHONY RODERICK CHICHESTER BANCROFT COOKE
Director 1991-10-15 1999-11-19
ALASDAIR MACVEAN
Director 1992-05-11 1999-01-29
ROBERT MARTIN MOSS
Director 1991-09-20 1999-01-29
WALTER GARRISON RUNCIMAN
Director 1991-04-02 1999-01-29
DUNCAN COLIN GLASS
Director 1989-05-11 1998-08-19
JOHN ALEXANDER COVE
Company Secretary 1989-05-11 1997-10-31
ALAN FREDERICK LISTER SHAW
Director 1992-05-11 1993-12-31
ROBERT GEORGE SIMMONDS
Director 1990-12-31 1993-09-30
ANTHONY WILLIAM WELLS BALDWIN
Director 1989-05-11 1992-12-31
HOLGER CASTENSKIOLD
Director 1989-05-11 1992-04-30
JOHN VINCENT WEIR
Director 1989-05-11 1991-01-08
ARTHUR WILLIAM WHITE
Director 1989-05-11 1990-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN CORKHILL AW SHIPPING LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
STEPHEN JOHN CORKHILL AW GROUP HOLDINGS LIMITED Director 2016-02-26 CURRENT 2016-02-10 Active
STEPHEN JOHN CORKHILL AW SHIP MANAGEMENT LIMITED Director 2014-11-21 CURRENT 2014-09-17 Active
STEPHEN JOHN CORKHILL MOOR MARITIME LIMITED Director 2011-11-11 CURRENT 2006-06-26 Dissolved 2013-08-10
STEPHEN JOHN CORKHILL TEIGNBANK SHIPPING LIMITED Director 2010-06-30 CURRENT 1995-07-27 Dissolved 2015-04-14
STEPHEN JOHN CORKHILL UNITED BALTIC CORPORATION LIMITED Director 2010-06-30 CURRENT 1919-05-20 Liquidation
STEPHEN JOHN CORKHILL SOVEREIGN SHIPPING (A&B) LIMITED Director 2008-01-21 CURRENT 2007-09-05 Converted / Closed
NICHOLAS JOHN CORDEAUX WALTERS CANTAB CORPORATE HEALTH LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION LIMITED Director 2014-06-25 CURRENT 2001-12-12 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION TRUSTEES LIMITED Director 2014-05-08 CURRENT 2001-05-10 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION HOLDINGS PLC Director 2013-09-01 CURRENT 2012-09-12 Active
NICHOLAS JOHN CORDEAUX WALTERS ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED Director 2013-07-03 CURRENT 1991-09-25 Dissolved 2014-10-18
NICHOLAS JOHN CORDEAUX WALTERS ESG LIMITED Director 2013-07-03 CURRENT 1995-02-13 Dissolved 2014-10-21
NICHOLAS JOHN CORDEAUX WALTERS TAYWATT & PARTNERS LIMITED Director 2010-06-30 CURRENT 1949-04-12 Dissolved 2015-12-15
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR INVESTMENT COMPANY LIMITED Director 2010-06-30 CURRENT 1936-11-16 Active
NICHOLAS JOHN CORDEAUX WALTERS UNITED BALTIC CORPORATION LIMITED Director 2010-06-29 CURRENT 1919-05-20 Liquidation
NICHOLAS JOHN CORDEAUX WALTERS EDWARD SHELDON LIMITED Director 2010-03-30 CURRENT 1952-11-22 Dissolved 2016-10-04
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR & COMPANY LIMITED Director 2009-10-01 CURRENT 1945-09-04 Active
NICHOLAS JOHN CORDEAUX WALTERS 00152305 LIMITED Director 2008-09-23 CURRENT 1918-12-19 Liquidation
NICHOLAS JOHN CORDEAUX WALTERS MCR HOLDINGS LIMITED Director 2000-03-16 CURRENT 1996-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-052.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-06-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-12-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-10-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-10-222.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-06-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-02-122.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2015-01-192.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA
2014-12-152.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2014-12-082.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 12100000
2014-05-21AR0110/05/14 FULL LIST
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0110/05/13 FULL LIST
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0110/05/12 FULL LIST
2011-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-20AR0110/05/11 FULL LIST
2011-04-12AP03SECRETARY APPOINTED MR NICHOLAS JOHN WALTERS
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES
2010-07-02AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM HAMILTON
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAMILTON
2010-06-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 100
2010-06-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 102
2010-06-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 101
2010-06-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 103
2010-05-11AR0110/05/10 FULL LIST
2009-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-08-14RES01ADOPT ARTICLES 31/07/2008
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-10128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2008-06-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 89
2008-06-02419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 88
2008-06-02419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 90
2008-05-30363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 100
2008-05-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 103
2008-05-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 101
2008-05-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 102
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-07363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-10-05288bDIRECTOR RESIGNED
2005-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-26363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-08363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-04-29419a(Scot)DEC MORT/CHARGE *****
2004-04-29419a(Scot)DEC MORT/CHARGE *****
2004-04-29419a(Scot)DEC MORT/CHARGE *****
2004-04-29419a(Scot)DEC MORT/CHARGE *****
2004-04-29419a(Scot)DEC MORT/CHARGE *****
2004-04-29419a(Scot)DEC MORT/CHARGE *****
2004-04-29419a(Scot)DEC MORT/CHARGE *****
2004-04-29419a(Scot)DEC MORT/CHARGE *****
2004-04-29419a(Scot)DEC MORT/CHARGE *****
2004-03-30419a(Scot)DEC MORT/CHARGE *****
2004-03-30419a(Scot)DEC MORT/CHARGE *****
2004-03-30419a(Scot)DEC MORT/CHARGE *****
2004-02-02RES04£ NC 5340000/15340000 19/
2004-02-02122NC DEC ALREADY ADJUSTED 19/01/04
2004-02-02123NC INC ALREADY ADJUSTED 19/01/04
2004-02-02RES05£ NC 7422231/5340000
2004-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-0288(2)RAD 19/01/04--------- £ SI 8100000@1=8100000 £ IC 4000000/12100000
2004-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-01-17288bDIRECTOR RESIGNED
2004-01-15OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 47177769/ 4000000
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to ANDREW WEIR SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-03-29
Appointment of Administrators2015-08-14
Meetings of Creditors2015-01-16
Appointment of Administrators2014-12-02
Fines / Sanctions
No fines or sanctions have been issued against ANDREW WEIR SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 78
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 78
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1992-08-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
1ST PRIORITY STATUTORY MORTGAGES 1991-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1991-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2ND PRIORITY STATUTORY MORTGAGE 1988-02-01 Satisfied NEDERLANDSE SCHEEPSHYPOTHEEKBANK NV
DEED OF COVENANT 1988-01-29 Satisfied NEDERLANDSE SCHEEPSHYPOTHEBANK N.V
FINANCIAL AGREEMENT 1977-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STATUTORY MORTGAGE 1974-06-28 Satisfied
STATUTORY MORTGAGE DEED OF COVENANT 1974-06-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FINANCIAL AGREEMENT 1971-10-26 Satisfied MIDLAND BANK PLC
FINANCIAL AGREEMENT 1971-10-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW WEIR SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of ANDREW WEIR SHIPPING LIMITED registering or being granted any patents
Domain Names

ANDREW WEIR SHIPPING LIMITED owns 1 domain names.

aws.co.uk  

Trademarks
We have not found any records of ANDREW WEIR SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW WEIR SHIPPING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as ANDREW WEIR SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDREW WEIR SHIPPING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANDREW WEIR SHIPPING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-04-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-03-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2015-03-0090262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2015-01-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-01-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-12-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-11-0184842000Mechanical seals
2014-10-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2014-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-09-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-04-0182031000Files, rasps and similar hand tools of base metal
2014-04-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2014-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-08-0149111090Trade advertising material and the like (other than commercial catalogues)
2013-05-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-03-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-05-0184879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.
2010-07-0173151200Articulated link chain of iron or steel (excl. roller chain)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyANDREW WEIR SHIPPING LIMITEDEvent Date2015-01-12
In the Edinburgh Sheriff Court case number B1714 Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators proposals, will be held in the Farringdon Room, St Brides, Fleet Street, London, EC4Y 8AU on 28 January 2015 at 10.30 am. Any creditor wishing their vote to be counted must submit details of their claim in writing to the Joint Adminstrators at 1 St Peters Square, Manchester, M2 3AE by 12.00 noon on 27 January 2015. Any proxies intended to be used must be submitted to the Joint Administrators by the date of the meeting (a Company may vote either by proxy or through a representative appointed by a board resolution). If any person requires further information, or a proxy form, they should contact Rebekah Ingham on 0161 246 2344. Date of Appointment: 20 November 2014. Office holder details: Brian Green (IP No 8709) and David James Costley-Wood (IP No 9336) both of KPMG LLP, 1 St Peters Square, Manchester, M2 3AE and Blair Nimmo (IP No 8208) of KPMG LLP, 191 West George Street, Glasgow, G2 2LJ
 
Initiating party Event TypeMeetings of Creditors
Defending partyANDREW WEIR SHIPPING LIMITEDEvent Date2014-11-20
In the Edinburgh Sheriff Court case number B1714 Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph 56 of Schedule B1 of the Insolvency Act 1986, to consider various resolutions, will be conducted by correspondence under Paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any creditor wishing their vote to be counted must return Form 2.25B, together with details of their claim in writing, to the Joint Administrators at 1 St Peter's Square, Manchester, M2 3AE by 12 noon on 15 April 2016. If any person requires further information, they should contact Anthony Tetley on 0161 246 4427. Office Holder Details: Brian Green and David Costley-Wood (IP numbers 8709 and 9336 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE and Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , 191 West George Street, Glasgow G2 2LJ . Date of Appointment: 20 November 2014 . Brian Green , Joint Administrator
 
Initiating party Event TypeAppointment of Administrators
Defending partyANDREW WEIR SHIPPING LIMITEDEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Name: ANDREW WEIR SHIPPING LIMITED Company Number: SC005991 Nature of Business: Shipping. Company Registered Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. Principal Trading Address: Dexter House, Royal Mint Court, London, EC3N 4QN. Administrator appointed on: 20 November 2014. Administrator appointed by notice of appointment lodged in Edinburgh Sheriff Court. Joint Administrators Names and Addresses: Brian Green and David James Costley-Wood (IP Nos 8709 and 9336), both of KPMG LLP, St James Square, Manchester, M2 6DS and Blair Nimmo (IP No 8208), of KPMG, 191 West George Street, Glasgow, G2 2LJ Further details contact: Brian Green, David James Costley-Wood or Blair Nimmo, Tel: +44 (0)161 838 4000. Alternative contact: Email: rebekah.ingham@kpmg.co.uk.
 
Initiating party Event TypeAppointment of Administrators
Defending partyANDREW WEIR SHIPPING LIMITEDEvent Date
Notice is hereby given that on the 31 July 2015 a petition was presented to the Court of Session by Andrew Weir Shipping Limited, a company incorporated under the Companies Acts (Company No. SC005991) and having its registered office formerly at 15 Athol Crescent, Edinburgh and now at 191 West George Street, Glasgow to make an administration order in respect of said Andrew Weir Shipping Limited, that order to be effective from 1625 hours on 20 November 2014 and to appoint Brian Green of KPMG LLP, St James Square, Manchester M2 6DS; David Costley-Wood of KPMG LLP, St James Square, Manchester M2 6DS, and Blair Carnegie Nimmo, of KPMG LLP, 191 West George Street, Glasgow G2 2U, Chartered Accountants, to be joint administrators of the said Andrew Weir Shipping Limited, that appointment also to be effective from 1625 hours on 20 November 2014; to grant permission under paragraph 65(3) of Schedule Bl to the Insolvency Act 1986 to the Administrators to make distributions to the unsecured creditors of Andrew Weir Shipping Limited and to order that the Administrators shall as soon as is reasonably practicable send a notice of their appointment to the Company in terms of Rule 2.19(1) of the Insolvency (Scotland) Rules 1986 and publish a notice of their appointment in the Edinburgh Gazette. Lord Woolman, by interlocutor dated 07 August 2015 appointed notice of the petition to be advertised once in the Edinburgh Gazette and allowed all person claiming an interest to lodge answers thereto, if so advised a the Office of Court, Court of Session, 2 Parliament Square, Edinburgh EH1 IRQ, within 7 days after intimation, advertisement and notification of the petition. Davidson Chalmers LLP Solicitors for the Petitioner 12 Hope Street, Edinburgh EH2 4DB
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREW WEIR SHIPPING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDREW WEIR SHIPPING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2