WEIR ENGINEERING SERVICES LIMITED - GLASGOW


Company Profile Company Filings

Overview

WEIR ENGINEERING SERVICES LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
WEIR ENGINEERING SERVICES LIMITED was incorporated 65 years ago on 09/10/1958 and has the registered number: SC033381. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

WEIR ENGINEERING SERVICES LIMITED - GLASGOW

This company is listed in the following categories:
28131 - Manufacture of pumps
33120 - Repair of machinery
33190 - Repair of other equipment
71122 - Engineering related scientific and technical consulting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

10TH FLOOR, 1
GLASGOW
G2 1RW
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
WEIR PUMPS LIMITED (until 10/05/2007)

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM WILLIAM CORBETT VANHEGAN Sep 1964 British,American Director 2019-02-11 CURRENT
MR CHRISTOPHER JAMES PALMER Mar 1978 British Director 2019-02-11 CURRENT
JAMES ALEXANDER MONTGOMERY Aug 1945 Secretary RESIGNED
MS ANDREA LIEPERT SIMON Jan 1976 American Director 2014-12-09 UNTIL 2016-05-06 RESIGNED
MR ROBERT FRASER PEARSON PARK Oct 1970 British Director 2011-04-28 UNTIL 2014-12-09 RESIGNED
JAMES ALEXANDER MONTGOMERY Aug 1945 Director RESIGNED
MR ALAN WALLACE FERNIE MITCHELSON Mar 1949 British Director 2007-05-08 UNTIL 2009-06-08 RESIGNED
WILLIAM ANDREW MCLEAN Dec 1938 British Director RESIGNED
MR MICHAEL NICHOLAS MANNION Mar 1961 British Director 2016-02-11 UNTIL 2019-06-27 RESIGNED
MR KEITH RICHARD PEACH Dec 1961 British Director 2018-05-18 UNTIL 2021-01-12 RESIGNED
MARK GARY MURPHY British Secretary 2007-06-01 UNTIL 2017-01-11 RESIGNED
MICHAEL LESLIE RYALL Mar 1931 British Director RESIGNED
GILLIAN KYLE Secretary 2017-01-11 UNTIL 2023-08-11 RESIGNED
THOMAS JAMES BROWN Oct 1949 British Secretary 2002-10-21 UNTIL 2007-06-01 RESIGNED
ANNE-MARIE SUSAN BREEWOOD Sep 1960 British Director 2002-10-21 UNTIL 2005-06-30 RESIGNED
MR RICHARD BRUNO BRAWN Apr 1969 American Director 2014-12-09 UNTIL 2015-12-31 RESIGNED
DR ALAN SHEMMINGS BOYCE Feb 1948 British Director 2007-05-21 UNTIL 2011-04-28 RESIGNED
GRAHAM MALCOLM BIBBY Jan 1956 British Director 1994-01-01 UNTIL 2005-07-08 RESIGNED
DAVID WOODLEY Jan 1944 British Director RESIGNED
MELDRUM BAIN LEIPER Sep 1941 British Director RESIGNED
MR WILLIAM MCCALLUM CURRIE Sep 1954 British Director 2010-01-01 UNTIL 2014-12-09 RESIGNED
DAVID ADDISON MILNE DUNBAR Aug 1941 British Director 1999-01-27 UNTIL 2001-08-30 RESIGNED
MR JOHN KILGOUR FREW Jun 1950 British Director RESIGNED
MR DENNIS GALLACHER Jul 1946 British Director 2005-07-01 UNTIL 2007-05-21 RESIGNED
SIR RONALD GARRICK Aug 1940 British Director RESIGNED
ALEXANDER ANGUS GRANT Aug 1940 British Director 1991-04-01 UNTIL 1999-12-31 RESIGNED
MARK WILLIAM HARDY May 1957 British Director 2002-10-21 UNTIL 2005-08-23 RESIGNED
HARRY DENNISTON LANG Nov 1933 British Director RESIGNED
MR BEN PEACOCK Aug 1974 British Director 2017-05-26 UNTIL 2018-05-18 RESIGNED
JOHN FRASER HOOD Feb 1943 British Director RESIGNED
MR DUGALD MACTAGGART Feb 1963 British Director 2007-05-21 UNTIL 2011-05-03 RESIGNED
LAWRENCE WEST Jun 1948 British Director 2001-10-29 UNTIL 2005-12-29 RESIGNED
MR STEVEN DAVID JAMES WALLACE Apr 1976 British Director 2016-05-25 UNTIL 2019-06-14 RESIGNED
WILLIAM OWEN TURNER Feb 1951 British Director 2002-10-21 UNTIL 2007-05-21 RESIGNED
PETER THOMSON SYME Dec 1943 British Director RESIGNED
THOMAS ORR LEITH Mar 1926 British Director RESIGNED
MR PHILIP JOHN CROOKES May 1958 British Director 2011-05-03 UNTIL 2017-04-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Twg Investments (No. 7) Limited 2016-04-06 Glasgow   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
2019 S&H LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
TRILLIUM FLOW TECHNOLOGIES UK LIMITED ELLAND HALIFAX Active FULL 32990 - Other manufacturing n.e.c.
KELLOGG BROWN & ROOT (SERVICES) LIMITED LEATHERHEAD Active FULL 64203 - Activities of construction holding companies
IPEM DEVELOPMENTS LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED LEATHERHEAD Active AUDIT EXEMPTION SUBSI 64203 - Activities of construction holding companies
KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED LEATHERHEAD ENGLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
APPLEDORE SHIPBUILDERS (2004) LIMITED PLYMOUTH Active AUDIT EXEMPTION SUBSI 30110 - Building of ships and floating structures
DEVONPORT ROYAL DOCKYARD LIMITED PLYMOUTH Active FULL 30110 - Building of ships and floating structures
BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
FRAZER-NASH CONSULTANCY LIMITED LEATHERHEAD ENGLAND Active FULL 71129 - Other engineering activities
BABCOCK MARINE (DEVONPORT) LIMITED PLYMOUTH Active FULL 64209 - Activities of other holding companies n.e.c.
BABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
WEIR GROUP PLC(THE) GLASGOW SCOTLAND Active GROUP 70100 - Activities of head offices
BROWN & ROOT HIGHLANDS FABRICATORS LIMITED ABERDEEN Active AUDIT EXEMPTION SUBSI 43999 - Other specialised construction activities n.e.c.
WEIR HEAT EXCHANGE LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
THE WEIR GROUP PENSION TRUST LIMITED GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
WEIR GROUP SENIOR EXECUTIVES PENSION TRUST LIMITED (THE) GLASGOW SCOTLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
VWS WESTGARTH LIMITED PEEL PARK EAST KILBRIDE Active FULL 43999 - Other specialised construction activities n.e.c.
FIRST ENGINEERING HOLDINGS LIMITED 70 YORK STREET Dissolved... FULL 99999 - Dormant Company

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