Advanced company searchLink opens in new window

WEIR INVESTMENTS THREE LIMITED

Company number SC407592

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)
12 Apr 2016 TM01 Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016
01 Feb 2016 AD01 Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016
03 Dec 2015 AP01 Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015
03 Dec 2015 TM01 Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015
15 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
  • USD 100
01 Jul 2015 AA Full accounts made up to 2 January 2015
10 Apr 2015 AP03 Appointment of Ms Gillian Kyle as a secretary on 20 March 2015
10 Apr 2015 TM02 Termination of appointment of Walter James Clark as a secretary on 20 March 2015
05 Dec 2014 AP03 Appointment of Mr Walter James Clark as a secretary on 1 December 2014
05 Dec 2014 TM02 Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014
24 Oct 2014 CH01 Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014
09 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
  • USD 100
07 Jul 2014 AA Full accounts made up to 3 January 2014
10 Mar 2014 AD01 Registered office address changed from Fourth Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB United Kingdom on 10 March 2014
20 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 September 2013
20 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 September 2012
14 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
  • USD 100
  • ANNOTATION A second filed AR01 was registered on 20/02/2014.
14 Jun 2013 AA Full accounts made up to 28 December 2012
04 Dec 2012 AP03 Appointment of Ms Catherine Jane Stead as a secretary
04 Dec 2012 TM02 Termination of appointment of Frances Mccaw as a secretary
30 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/02/2014.
02 Aug 2012 AP01 Appointment of Mr Keith Andrew Ruddock as a director
02 Aug 2012 TM01 Termination of appointment of Alan Mitchelson as a director
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 January 2012
  • GBP 2
  • USD 100
30 Nov 2011 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012