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

WEIR GROUP INVESTMENTS LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC161480
Private Limited Company
Liquidation

Company Overview

About Weir Group Investments Ltd
WEIR GROUP INVESTMENTS LIMITED was founded on 1995-11-09 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Weir Group Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEIR GROUP INVESTMENTS LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in G2
 
Filing Information
Company Number SC161480
Company ID Number SC161480
Date formed 1995-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
Last Datalog update: 2021-01-07 10:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEIR GROUP INVESTMENTS LIMITED
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 WEIR GROUP INVESTMENTS LIMITED
The following companies were found which have the same name as WEIR GROUP INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Weir Group Investments LLC Delaware Unknown
WEIR GROUP INVESTMENTS LLC California Unknown

Company Officers of WEIR GROUP INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN KYLE
Company Secretary 2015-03-20
CHRISTOPHER JAMES PALMER
Director 2016-04-07
GRAHAM WILLIAM CORBETT VANHEGAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FINDLAY MORGAN
Director 2015-12-02 2018-05-01
ANDREW JAMES NEILSON
Director 2015-12-09 2017-07-10
LESLIE IRVING MCCALL
Director 2006-06-23 2016-04-07
KEITH ANDREW RUDDOCK
Director 2012-06-15 2015-12-02
WALTER JAMES CLARK
Company Secretary 2014-12-01 2015-03-20
CATHERINE JANE STEAD
Company Secretary 2012-11-23 2014-12-01
FRANCES JEAN MCCAW
Company Secretary 2001-04-05 2012-11-23
ALAN WALLACE FERNIE MITCHELSON
Director 2001-04-05 2012-06-15
JONATHAN ADAM STANTON
Director 2010-05-10 2012-06-15
KEITH ROBERTSON COCHRANE
Director 2006-07-03 2010-05-10
CHRISTOPHER JOHN RICKARD
Director 2004-08-19 2006-06-30
PETER THOMSON SYME
Director 1997-12-16 2004-10-18
IAN MAIR BOYD
Director 1995-12-19 2004-08-19
JAMES ALEXANDER MONTGOMERY
Director 1997-12-16 2002-10-21
RONALD GARRICK
Director 1995-12-19 2001-12-31
WILLIAM HARKNESS
Director 1995-12-19 2000-12-31
MALCOLM JAMES KELLY
Company Secretary 1995-12-19 2000-10-20
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1995-11-09 1995-12-19
VINDEX LIMITED
Nominated Director 1995-11-09 1995-12-19
VINDEX SERVICES LIMITED
Nominated Director 1995-11-09 1995-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES PALMER KOP SURFACE PRODUCTS (SERVICES) UK LIMITED Director 2017-07-27 CURRENT 2015-08-12 Active - Proposal to Strike off
CHRISTOPHER JAMES PALMER WEIR HEAT EXCHANGE LIMITED Director 2017-07-10 CURRENT 1973-11-09 Liquidation
CHRISTOPHER JAMES PALMER WEIR GROUP (OVERSEAS HOLDINGS) LIMITED Director 2017-07-10 CURRENT 1974-01-04 Active
CHRISTOPHER JAMES PALMER WEIR PUMPS LIMITED Director 2017-07-10 CURRENT 1994-05-04 Active
CHRISTOPHER JAMES PALMER WEIR GROUP IP LIMITED Director 2017-07-10 CURRENT 2004-05-14 Active
CHRISTOPHER JAMES PALMER WEIR GROUP AFRICAN IP LIMITED Director 2017-07-10 CURRENT 2007-11-12 Active
CHRISTOPHER JAMES PALMER LINATEX RUBBER LIMITED Director 2017-07-10 CURRENT 1948-04-29 Active
CHRISTOPHER JAMES PALMER AUTOTORK CONTROLS LIMITED Director 2017-07-10 CURRENT 1980-05-27 Active - Proposal to Strike off
CHRISTOPHER JAMES PALMER BLAKEBOROUGH VALVES LIMITED Director 2017-07-10 CURRENT 1993-09-10 Active - Proposal to Strike off
CHRISTOPHER JAMES PALMER WATERLOO WEST LIMITED Director 2017-07-10 CURRENT 1986-06-05 Liquidation
CHRISTOPHER JAMES PALMER WILKINMARK LIMITED Director 2017-07-10 CURRENT 1985-01-18 Liquidation
CHRISTOPHER JAMES PALMER W. LUFF LIMITED Director 2017-07-10 CURRENT 1949-05-13 Liquidation
CHRISTOPHER JAMES PALMER TRILLIUM FLOW SERVICES UK LIMITED Director 2017-07-10 CURRENT 1970-01-29 Active
CHRISTOPHER JAMES PALMER W.P.R. MARKS LIMITED Director 2017-07-10 CURRENT 1985-01-18 Liquidation
CHRISTOPHER JAMES PALMER BATLEY VALVE COMPANY LIMITED,(THE) Director 2017-07-10 CURRENT 1964-01-01 Active - Proposal to Strike off
CHRISTOPHER JAMES PALMER LINATEX UK HOLDING LIMITED Director 2017-07-10 CURRENT 2005-09-14 Liquidation
CHRISTOPHER JAMES PALMER TWG INVESTMENTS (NO. 6) LIMITED Director 2016-04-07 CURRENT 2005-10-26 Active
CHRISTOPHER JAMES PALMER HOPKINSONS LIMITED Director 2016-04-07 CURRENT 1993-09-10 Active - Proposal to Strike off
CHRISTOPHER JAMES PALMER TWG UK HOLDINGS LIMITED Director 2016-04-07 CURRENT 2006-11-08 Active
CHRISTOPHER JAMES PALMER WEIR INVESTMENTS THREE LIMITED Director 2016-04-07 CURRENT 2011-09-16 Liquidation
CHRISTOPHER JAMES PALMER CUNNINGTON AND COOPER LIMITED Director 2016-04-07 CURRENT 1986-04-14 Liquidation
CHRISTOPHER JAMES PALMER G. & J. WEIR, LIMITED Director 2016-04-07 CURRENT 1990-04-09 Active
CHRISTOPHER JAMES PALMER WEIR GROUP HOLDINGS LIMITED Director 2016-04-07 CURRENT 1998-06-30 Active
CHRISTOPHER JAMES PALMER TWG INVESTMENTS (NO.4) LIMITED Director 2016-04-07 CURRENT 1999-06-09 Active
CHRISTOPHER JAMES PALMER TWG CANADA HOLDINGS LIMITED Director 2016-04-07 CURRENT 2005-08-12 Active
CHRISTOPHER JAMES PALMER TWG INVESTMENTS (NO. 8) LIMITED Director 2016-04-07 CURRENT 2005-11-04 Active
CHRISTOPHER JAMES PALMER TWG UK FOREX LIMITED Director 2016-04-07 CURRENT 2006-06-27 Liquidation
CHRISTOPHER JAMES PALMER TWG US FOREX LIMITED Director 2016-04-07 CURRENT 2006-06-27 Liquidation
CHRISTOPHER JAMES PALMER WEIR INVESTMENTS TWO LIMITED Director 2016-04-07 CURRENT 2011-09-16 Active
CHRISTOPHER JAMES PALMER WEIR INVESTMENTS ONE LIMITED Director 2016-04-07 CURRENT 2011-09-15 Liquidation
CHRISTOPHER JAMES PALMER WEIR INVESTMENTS FOUR LIMITED Director 2016-04-07 CURRENT 2011-12-12 Liquidation
CHRISTOPHER JAMES PALMER WEIR HOLDINGS BV Director 2016-04-07 CURRENT 2005-08-09 Active
CHRISTOPHER JAMES PALMER CAPSTEAD SYSTEMS LIMITED Director 2016-04-07 CURRENT 1990-03-06 Liquidation
CHRISTOPHER JAMES PALMER TWG ENGINEERING (NO.1) LIMITED Director 2016-04-07 CURRENT 1989-12-29 Liquidation
CHRISTOPHER JAMES PALMER TWG ENGINEERING (NO.4) LIMITED Director 2016-04-07 CURRENT 1990-03-06 Liquidation
CHRISTOPHER JAMES PALMER TWG ENGINEERING (NO.7) LIMITED Director 2016-04-07 CURRENT 1990-08-16 Liquidation
CHRISTOPHER JAMES PALMER TWG ENGINEERING (NO.5) LIMITED Director 2016-04-07 CURRENT 1991-08-27 Liquidation
CHRISTOPHER JAMES PALMER TWG ENGINEERING (NO.2) LIMITED Director 2016-04-07 CURRENT 1991-12-16 Liquidation
CHRISTOPHER JAMES PALMER TWG ENGINEERING (NO.3) LIMITED Director 2016-04-07 CURRENT 1986-06-19 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN HOPKINSONS LIMITED Director 2018-05-01 CURRENT 1993-09-10 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN TWG UK HOLDINGS LIMITED Director 2018-05-01 CURRENT 2006-11-08 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG SOUTH AMERICA HOLDINGS LIMITED Director 2018-05-01 CURRENT 2010-06-24 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS THREE LIMITED Director 2018-05-01 CURRENT 2011-09-16 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP MANAGEMENT SERVICES LIMITED Director 2018-05-01 CURRENT 2011-10-03 Active
GRAHAM WILLIAM CORBETT VANHEGAN KOP SURFACE PRODUCTS (SERVICES) UK LIMITED Director 2018-05-01 CURRENT 2015-08-12 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP GENERAL PARTNER LIMITED Director 2018-05-01 CURRENT 2015-12-18 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO.10) LIMITED Director 2018-05-01 CURRENT 2015-12-18 Active
GRAHAM WILLIAM CORBETT VANHEGAN CUNNINGTON AND COOPER LIMITED Director 2018-05-01 CURRENT 1986-04-14 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN G. & J. WEIR, LIMITED Director 2018-05-01 CURRENT 1990-04-09 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR WARMAN (U.K.) LIMITED Director 2018-05-01 CURRENT 1982-05-19 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR DRILLING SERVICES LIMITED Director 2018-05-01 CURRENT 1983-07-15 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG YOUNG LIMITED Director 2018-05-01 CURRENT 1967-11-30 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR HEAT EXCHANGE LIMITED Director 2018-05-01 CURRENT 1973-11-09 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP (OVERSEAS HOLDINGS) LIMITED Director 2018-05-01 CURRENT 1974-01-04 Active
GRAHAM WILLIAM CORBETT VANHEGAN DOWNHOLE OILTOOLS LIMITED Director 2018-05-01 CURRENT 1984-06-29 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG DRILLING LIMITED Director 2018-05-01 CURRENT 1984-10-24 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR PUMPS LIMITED Director 2018-05-01 CURRENT 1994-05-04 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP HOLDINGS LIMITED Director 2018-05-01 CURRENT 1998-06-30 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO.3) LIMITED Director 2018-05-01 CURRENT 1999-06-09 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO.4) LIMITED Director 2018-05-01 CURRENT 1999-06-09 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP IP LIMITED Director 2018-05-01 CURRENT 2004-05-14 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG CANADA HOLDINGS LIMITED Director 2018-05-01 CURRENT 2005-08-12 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO. 7) LIMITED Director 2018-05-01 CURRENT 2005-10-26 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO. 8) LIMITED Director 2018-05-01 CURRENT 2005-11-04 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG UK FOREX LIMITED Director 2018-05-01 CURRENT 2006-06-27 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG US FOREX LIMITED Director 2018-05-01 CURRENT 2006-06-27 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP AFRICAN IP LIMITED Director 2018-05-01 CURRENT 2007-11-12 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS TWO LIMITED Director 2018-05-01 CURRENT 2011-09-16 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS ONE LIMITED Director 2018-05-01 CURRENT 2011-09-15 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS FOUR LIMITED Director 2018-05-01 CURRENT 2011-12-12 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR SUPPORT SERVICES LIMITED Director 2018-05-01 CURRENT 2015-03-24 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN LINATEX RUBBER LIMITED Director 2018-05-01 CURRENT 1948-04-29 Active
GRAHAM WILLIAM CORBETT VANHEGAN AUTOTORK CONTROLS LIMITED Director 2018-05-01 CURRENT 1980-05-27 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN CAPSTEAD SYSTEMS LIMITED Director 2018-05-01 CURRENT 1990-03-06 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN BLAKEBOROUGH VALVES LIMITED Director 2018-05-01 CURRENT 1993-09-10 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN WATERLOO WEST LIMITED Director 2018-05-01 CURRENT 1986-06-05 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.1) LIMITED Director 2018-05-01 CURRENT 1989-12-29 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.4) LIMITED Director 2018-05-01 CURRENT 1990-03-06 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.7) LIMITED Director 2018-05-01 CURRENT 1990-08-16 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.5) LIMITED Director 2018-05-01 CURRENT 1991-08-27 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.2) LIMITED Director 2018-05-01 CURRENT 1991-12-16 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.3) LIMITED Director 2018-05-01 CURRENT 1986-06-19 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WOKINGHAM FINANCE COMPANY LIMITED Director 2018-05-01 CURRENT 1959-11-23 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WILKINMARK LIMITED Director 2018-05-01 CURRENT 1985-01-18 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN W. LUFF LIMITED Director 2018-05-01 CURRENT 1949-05-13 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TRILLIUM FLOW SERVICES UK LIMITED Director 2018-05-01 CURRENT 1970-01-29 Active
GRAHAM WILLIAM CORBETT VANHEGAN LINATEX LIMITED Director 2018-05-01 CURRENT 1930-03-21 Active
GRAHAM WILLIAM CORBETT VANHEGAN W.P.R. MARKS LIMITED Director 2018-05-01 CURRENT 1985-01-18 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN BATLEY VALVE COMPANY LIMITED,(THE) Director 2018-05-01 CURRENT 1964-01-01 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN LINATEX UK HOLDING LIMITED Director 2018-05-01 CURRENT 2005-09-14 Liquidation

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
2021-12-23Error
2020-12-24AD03Registers moved to registered inspection location of 10th Floor 1 West Regent Street Glasgow G2 1RW
2020-12-24AD02Register inspection address changed to 10th Floor 1 West Regent Street Glasgow G2 1RW
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland
2020-12-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-21
2020-12-04SH20Statement by Directors
2020-12-04SH19Statement of capital on 2020-12-04 GBP 1
2020-12-04CAP-SSSolvency Statement dated 30/11/20
2020-12-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FINDLAY MORGAN
2018-05-01AP01DIRECTOR APPOINTED MR GRAHAM VANHEGAN
2018-02-11CH01Director's details changed for Mr Christopher Findlay Morgan on 2018-02-05
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-07-31CC04Statement of company's objects
2017-07-31RES01ADOPT ARTICLES 31/07/17
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES NEILSON
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 15464002
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-04-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PALMER
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE IRVING MCCALL
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM 4th Floor 20 Waterloo Street Glasgow G2 6DB
2015-12-15AP01DIRECTOR APPOINTED MR ANDREW JAMES NEILSON
2015-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER FINDLAY MORGAN
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW RUDDOCK
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 15464002
2015-10-16AR0121/09/15 ANNUAL RETURN FULL LIST
2015-10-16CH01Director's details changed for Mr Leslie Irving Mccall on 2015-09-20
2015-07-01AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-04-08AP03Appointment of Ms Gillian Kyle as company secretary on 2015-03-20
2015-04-08TM02Termination of appointment of Walter James Clark on 2015-03-20
2014-12-05AP03SECRETARY APPOINTED MR WALTER JAMES CLARK
2014-12-05TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE STEAD
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW RUDDOCK / 22/10/2014
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 15464002
2014-10-17AR0121/09/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 03/01/14
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 4TH FLOOR CLYDESDALE BANK EXCHANGE 20 WATERLOO STREET, GLASGOW G2 6DB
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 15464002
2013-10-10AR0121/09/13 FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 28/12/12
2012-12-04AP03SECRETARY APPOINTED MS CATHERINE JANE STEAD
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY FRANCES MCCAW
2012-10-18AR0121/09/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANTON
2012-08-01AP01DIRECTOR APPOINTED MR KEITH ANDREW RUDDOCK
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELSON
2011-10-17AR0121/09/11 FULL LIST
2011-10-12RES13OVERDRAFT AND CASH POOLING AGREEMENT 01/09/2011
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-22AR0121/09/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADAM STANTON / 23/07/2010
2010-05-21AAFULL ACCOUNTS MADE UP TO 01/01/10
2010-05-11AP01DIRECTOR APPOINTED MR JONATHAN ADAM STANTON
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COCHRANE
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALLACE FERNIE MITCHELSON / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE IRVING MCCALL / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERTSON COCHRANE / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES JEAN MCCAW / 01/10/2009
2009-09-24363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-08-07363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-06-11AAFULL ACCOUNTS MADE UP TO 26/12/08
2008-10-08AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-08-12363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 29/12/06
2006-08-09363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11288bDIRECTOR RESIGNED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-14AAFULL ACCOUNTS MADE UP TO 30/12/05
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 149 NEWLANDS RD CATHCART GLASGOW G44 4EX
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-11363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-10-21288bDIRECTOR RESIGNED
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-08-11363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 26/12/03
2004-02-23225ACC. REF. DATE SHORTENED FROM 23/03/04 TO 31/12/03
2004-01-31AAFULL ACCOUNTS MADE UP TO 23/03/03
2003-08-20363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-03-26225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 23/03/03
2003-03-03288bDIRECTOR RESIGNED
2002-08-19363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-02-12288bDIRECTOR RESIGNED
2001-08-03363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-07-16AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-04-21288aNEW DIRECTOR APPOINTED
2001-04-21288aNEW SECRETARY APPOINTED
2001-01-10288bDIRECTOR RESIGNED
2000-12-27225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00
2000-11-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WEIR GROUP INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEIR GROUP INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEIR GROUP INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WEIR GROUP INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEIR GROUP INVESTMENTS LIMITED
Trademarks
We have not found any records of WEIR GROUP INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEIR GROUP INVESTMENTS 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 (74990 - Non-trading company) as WEIR GROUP INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WEIR GROUP INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEIR GROUP INVESTMENTS 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 WEIR GROUP INVESTMENTS 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.