WEIR GROUP PLC(THE) - GLASGOW


Company Profile Company Filings

Overview

WEIR GROUP PLC(THE) is a Public Limited Company from GLASGOW SCOTLAND and has the status: Active.
WEIR GROUP PLC(THE) was incorporated 129 years ago on 14/06/1895 and has the registered number: SC002934. The accounts status is GROUP and accounts are next due on 30/06/2024.

WEIR GROUP PLC(THE) - GLASGOW

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

1 WEST REGENT STREET
GLASGOW
G2 1RW
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW JONATHAN AGG Oct 1969 British Director 2024-02-27 CURRENT
MR JONATHAN ADAM STANTON Mar 1967 British Director 2010-04-19 CURRENT
MR BRIAN MICHAEL PUFFER Apr 1969 British,American Director 2024-03-01 CURRENT
MR BENNETOR MAGARA Jun 1967 Zimbabwean Director 2021-01-19 CURRENT
MS TRACEY LOUISE KERR Jan 1965 Australian,British Director 2022-07-21 CURRENT
MS BARBARA SUSANNE JEREMIAH Jan 1952 American Director 2017-08-01 CURRENT
MS PENELOPE ANNE FREER Sep 1960 British Director 2023-10-23 CURRENT
DAME NICOLA MARY BREWER Nov 1957 British Director 2022-07-21 CURRENT
MR NICHOLAS JOHN ANDERSON Jan 1961 British,American Director 2024-05-15 CURRENT
MR STEPHEN GARETH YOUNG May 1955 British Director 2018-01-01 CURRENT
MR GRAHAM WILLIAM CORBETT VANHEGAN Secretary 2018-05-01 CURRENT
MR ANDREW JAMES NEILSON Secretary 2015-12-18 UNTIL 2016-05-01 RESIGNED
MR KEITH ROBERTSON COCHRANE Feb 1965 British Director 2006-07-03 UNTIL 2016-09-30 RESIGNED
MR ALAN WALLACE FERNIE MITCHELSON Mar 1949 British Secretary 2000-03-21 UNTIL 2012-05-09 RESIGNED
MR CHRISTOPHER FINDLAY MORGAN Secretary 2016-05-01 UNTIL 2018-05-01 RESIGNED
DENYS GORDON MILNE Jan 1926 British Director RESIGNED
MR STEPHEN ANTHONY KING Oct 1960 British Director 2005-02-03 UNTIL 2012-05-09 RESIGNED
KEVIN GEORGE ALFRED GAMBLE Sep 1947 British Director 1995-12-13 UNTIL 2001-11-06 RESIGNED
SIR RONALD GARRICK Aug 1940 British Director RESIGNED
MELANIE GEE Aug 1961 British Director 2011-05-04 UNTIL 2017-09-30 RESIGNED
MR ENGELBERT ABRAHAM HAAN Jun 1956 Dutch Director 2019-02-18 UNTIL 2023-04-27 RESIGNED
MR KEITH RUDDOCK Secretary 2012-05-09 UNTIL 2015-12-18 RESIGNED
WILLIAM HARKNESS Apr 1943 British Secretary RESIGNED
MRS CLARE MOIRA CHAPMAN Mar 1960 British Director 2017-08-01 UNTIL 2023-12-31 RESIGNED
MR CHRISTOPHER ALAN CLARKE May 1945 British Director 1999-12-14 UNTIL 2008-12-31 RESIGNED
JOHN HOWARD MACDONALD Jun 1928 British Director 1991-06-19 UNTIL 2001-05-17 RESIGNED
MR CALVIN WILLIAM COLLINS Oct 1958 American Director 2018-07-12 UNTIL 2020-09-03 RESIGNED
JAMES MARTIN COX Nov 1947 British Director 2000-03-21 UNTIL 2005-05-11 RESIGNED
JEAN JACQUES DE RAEMY Jan 1924 Swiss Director RESIGNED
JOHN PITKEATHLY PERCY Jan 1942 British Director 1996-10-11 UNTIL 2010-04-30 RESIGNED
MR ALAN WALLACE FERNIE MITCHELSON Mar 1949 British Director 2001-12-12 UNTIL 2012-05-09 RESIGNED
ROBERT DAVID DARNEY BERTRAM Oct 1941 British Director RESIGNED
DAVID ADDISON MILNE DUNBAR Aug 1941 British Director 1994-06-13 UNTIL 2001-08-30 RESIGNED
MR CHARLES ANDREW BERRY Apr 1952 British Director 2013-03-01 UNTIL 2022-04-28 RESIGNED
DR CHRISTOPHER ERNEST FAY Apr 1945 British Director 2001-02-06 UNTIL 2003-05-15 RESIGNED
MICHAEL BAILEY DEARDEN Sep 1942 British Director 2003-02-17 UNTIL 2012-05-09 RESIGNED
ALISTAIR FLEMING Mar 1944 British Director 1991-01-11 UNTIL 1996-02-09 RESIGNED
WILLIAM ANDREW MCLEAN Dec 1938 British Director RESIGNED
PROFESSOR SIR JIM MCDONALD Apr 1957 British Director 2015-01-01 UNTIL 2024-04-25 RESIGNED
DUNCAN JAMES MACLEOD Nov 1934 British Director RESIGNED
WILLIAM HARKNESS Apr 1943 British Director RESIGNED
MR JOHN MOGFORD May 1953 British Director 2008-06-01 UNTIL 2018-04-26 RESIGNED
MR ALAN MURRAY FERGUSON Jan 1958 British Director 2011-12-13 UNTIL 2018-04-26 RESIGNED
HUGH MORISON Nov 1943 British Director 1989-10-20 UNTIL 1993-05-21 RESIGNED
MR DAVID BAXTER NEWLANDS Sep 1946 British Director 1997-08-19 UNTIL 2003-05-15 RESIGNED
MR RICHARD PETER MENELL Aug 1955 South African Director 2009-04-01 UNTIL 2020-04-28 RESIGNED
MR IAN MAIR BOYD Sep 1944 British Director RESIGNED
MR DEAN STUART JENKINS Nov 1971 Australian Director 2016-01-01 UNTIL 2016-09-30 RESIGNED
MARY JO JACOBI Dec 1951 American Director 2014-01-01 UNTIL 2023-04-27 RESIGNED
MR JOHN BRIAN HEASLEY Apr 1974 British Director 2016-10-03 UNTIL 2023-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.PERRY AND SONS LIMITED ELLAND UNITED KINGDOM Active DORMANT 7499 - Non-trading company
2019 S&H LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
BATLEY VALVE COMPANY LIMITED,(THE) ELLAND ENGLAND Dissolved... DORMANT 99999 - Dormant Company
AUTOTORK CONTROLS LIMITED ELLAND ENGLAND Dissolved... DORMANT 99999 - Dormant Company
WEIR DRILLING SERVICES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
DEVONPORT ROYAL DOCKYARD LIMITED PLYMOUTH Active FULL 30110 - Building of ships and floating structures
TWG ENGINEERING (NO.1) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
TWG ENGINEERING (NO.2) LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
BABCOCK MARINE (DEVONPORT) LIMITED PLYMOUTH Active FULL 64209 - Activities of other holding companies n.e.c.
BRAID LOGISTICS (UK) LIMITED RENFREW Active FULL 52220 - Service activities incidental to water transportation
THE WEIR GROUP PENSION TRUST LIMITED GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
AZUR BUSINESS SOLUTIONS LTD. GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
INVERESK PLC EDINBURGH ... GROUP 2112 - Manufacture of paper & paperboard
DARCHEM ENGINEERING LIMITED EDINBURGH UNITED KINGDOM Active FULL 25110 - Manufacture of metal structures and parts of structures
HOPKINSONS LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
BLAKEBOROUGH VALVES LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
VWS WESTGARTH LIMITED PEEL PARK EAST KILBRIDE Active FULL 43999 - Other specialised construction activities n.e.c.
TWG INVESTMENTS (NO.3) LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
RENEWABLE TECHNOLOGY VENTURES LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEADOWSIDE BLENDING COMPANY LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits
GOLDS TRUSTEES LIMITED GLASGOW SCOTLAND Active DORMANT 99999 - Dormant Company
LOCH DUART LIMITED GLASGOW SCOTLAND Active GROUP 03210 - Marine aquaculture
INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES GLASGOW SCOTLAND Active SMALL 72200 - Research and experimental development on social sciences and humanities
GAIRY HILL WIND FARM LIMITED GLASGOW UNITED KINGDOM Active DORMANT 35110 - Production of electricity
HESTA HEAD WIND FARM LIMITED GLASGOW UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
KELSOM FINANCIAL LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
THE LEAD MINT LIMITED GLASGOW Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
GREEN REBEL SCOTLAND LIMITED GLASGOW SCOTLAND Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities
IRWIN MITCHELL SCOTLAND LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied