Advanced company searchLink opens in new window

WEIR GROUP PLC(THE)

Company number SC002934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with no updates
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 4 November 2016
  • GBP 27,305,206.88
03 Oct 2016 AP01 Appointment of Mr John Brian Heasley as a director on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of Dean Stuart Jenkins as a director on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of Keith Robertson Cochrane as a director on 30 September 2016
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 27,153,624.5
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 June 2016
  • GBP 27,153,484
06 Jun 2016 AUD Auditor's resignation
05 May 2016 AA Group of companies' accounts made up to 1 January 2016
05 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Amendments to rules of the weir group PLC long term incentive plan 2014 is approved,the rules of the weir group PLC 2016 uk sharesave scheme be approved,directors authorise the power contained in article 118 of the companys articles of association,section 560 power to allot equity securities passed and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 28/04/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
03 May 2016 AP03 Appointment of Mr Christopher Findlay Morgan as a secretary on 1 May 2016
03 May 2016 TM02 Termination of appointment of Andrew James Neilson as a secretary on 1 May 2016
10 Feb 2016 AR01 Annual return made up to 9 February 2016 no member list
Statement of capital on 2016-02-10
  • GBP 26,834,923.125
10 Feb 2016 CH01 Director's details changed for Mr John Mogford on 1 February 2016
10 Feb 2016 CH01 Director's details changed for Mr Richard Peter Menell on 1 February 2016
10 Feb 2016 CH01 Director's details changed for Mr Keith Robertson Cochrane on 1 February 2016
01 Feb 2016 AD01 Registered office address changed from , 20 Waterloo Street, Glasgow, G2 6DB, Scotland to 1 West Regent Street Glasgow G2 1RW on 1 February 2016
06 Jan 2016 AP01 Appointment of Mr Dean Stuart Jenkins as a director on 1 January 2016
18 Dec 2015 AP03 Appointment of Mr Andrew James Neilson as a secretary on 18 December 2015
18 Dec 2015 TM02 Termination of appointment of Keith Ruddock as a secretary on 18 December 2015
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 26,834,923.13
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 26,834,782.63
08 May 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 701 29/04/2015
08 May 2015 AA Group of companies' accounts made up to 2 January 2015
26 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 26,760,540.875