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)
03 Feb 2015 TM01 Termination of appointment of George Islay Macneill Robertson as a director on 31 January 2015
14 Jan 2015 AP01 Appointment of Professor Sir Jim Mcdonald as a director on 1 January 2015
23 Oct 2014 CH01 Director's details changed for Mr Richard Peter Menell on 22 October 2014
22 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 26,760,540.88
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 26,759,731
13 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 26,758,469.38
30 May 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 26,757,907
29 May 2014 SH01 Statement of capital following an allotment of shares on 28 May 2014
  • GBP 26,747,277.63
19 May 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 26,747,159.88
14 May 2014 SH01 Statement of capital following an allotment of shares on 13 May 2014
  • GBP 26,747,064.13
13 May 2014 AA Group of companies' accounts made up to 3 January 2014
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Long term incentive plan approved/directors authorised establish further schemes 01/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 May 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 26,746,686.38
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 26,746,087.75
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 26,745,807.5
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 26,745,807.5
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 26,744,552.25
10 Mar 2014 AR01 Annual return made up to 9 February 2014 no member list
27 Feb 2014 AD01 Registered office address changed from , Central Exchange 20 Waterloo Street, Glasgow, G2 6DB, Scotland on 27 February 2014
26 Feb 2014 AD01 Registered office address changed from , Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB on 26 February 2014
03 Feb 2014 AP01 Appointment of Mary Jo Jacobi as a director
03 Feb 2014 TM01 Termination of appointment of Robert Smith of Kelvin as a director
11 Sep 2013 AD03 Register(s) moved to registered inspection location
11 Sep 2013 AD02 Register inspection address has been changed from C/O Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ United Kingdom
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 26,732,725.75