Background WavePink WaveYellow Wave

WEIR PUMPS LIMITED (SC150664)

WEIR PUMPS LIMITED (SC150664) is an active UK company. incorporated on 4 May 1994. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEIR PUMPS LIMITED has been registered for 31 years. Current directors include PALMER, Christopher James, VANHEGAN, Graham William Corbett.

Company Number
SC150664
Status
active
Type
ltd
Incorporated
4 May 1994
Age
31 years
Address
10th Floor 1 West Regent Street, Glasgow, G2 1RW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PALMER, Christopher James, VANHEGAN, Graham William Corbett
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEIR PUMPS LIMITED

WEIR PUMPS LIMITED is an active company incorporated on 4 May 1994 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEIR PUMPS LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

SC150664

LTD Company

Age

31 Years

Incorporated 4 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

WEIR ENGINEERING SERVICES LIMITED
From: 2 September 1994To: 10 May 2007
M M & S (2218) LIMITED
From: 4 May 1994To: 2 September 1994
Contact
Address

10th Floor 1 West Regent Street Glasgow, G2 1RW,

Previous Addresses

4th Floor 20 Waterloo Street Glasgow G2 6DB
From: 10 March 2014To: 1 February 2016
Fourth Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB
From: 4 May 1994To: 10 March 2014
Timeline

13 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
May 94
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HADDOUK, Jennifer Aurelie Mathilde

Active
1 West Regent Street, GlasgowG2 1RW
Secretary
Appointed 22 Sept 2025

PALMER, Christopher James

Active
1 West Regent Street, GlasgowG2 1RW
Born March 1978
Director
Appointed 10 Jul 2017

VANHEGAN, Graham William Corbett

Active
1 West Regent Street, GlasgowG2 1RW
Born September 1964
Director
Appointed 01 May 2018

BROWN, Thomas James

Resigned
57 Randolph Road, GlasgowG11 7JJ
Secretary
Appointed 19 Mar 2003
Resigned 21 May 2007

CLARK, Walter James

Resigned
20 Waterloo Street, GlasgowG2 6DB
Secretary
Appointed 01 Dec 2014
Resigned 20 Mar 2015

KELLY, Malcolm James, Mr.

Resigned
Balade, 9 Hazel Avenue, GlasgowG66 4RR
Secretary
Appointed 25 Aug 1994
Resigned 15 Mar 1995

KYLE, Gillian

Resigned
1 West Regent Street, GlasgowG2 1RW
Secretary
Appointed 20 Mar 2015
Resigned 11 Aug 2023

MCCAW, Frances Jean

Resigned
Fourth Floor, 20 Waterloo StreetG2 6DB
Secretary
Appointed 21 May 2007
Resigned 23 Nov 2012

MONTGOMERY, James Alexander

Resigned
19 Knollpark Drive, GlasgowG76 7SY
Secretary
Appointed 15 Mar 1995
Resigned 19 Mar 2003

STEAD, Catherine Jane

Resigned
20 Waterloo Street, GlasgowG2 6DB
Secretary
Appointed 23 Nov 2012
Resigned 01 Dec 2014

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 04 May 1994
Resigned 23 Aug 1994

HARDY, Mark William

Resigned
20 Chalfield Close, BristolBS31 1JZ
Born May 1957
Director
Appointed 19 Mar 2003
Resigned 21 May 2007

MCCAW, Frances Jean

Resigned
Fourth Floor, 20 Waterloo StreetG2 6DB
Born September 1963
Director
Appointed 21 May 2007
Resigned 23 Nov 2012

MITCHELSON, Alan Wallace Fernie

Resigned
Fourth Floor, 20 Waterloo StreetG2 6DB
Born March 1949
Director
Appointed 21 May 2007
Resigned 15 Jun 2012

MONTGOMERY, James Alexander

Resigned
19 Knollpark Drive, GlasgowG76 7SY
Born August 1945
Director
Appointed 23 Aug 1994
Resigned 19 Mar 2003

MORGAN, Christopher Findlay

Resigned
1 West Regent Street, GlasgowG2 1RW
Born January 1971
Director
Appointed 18 Nov 2014
Resigned 01 May 2018

NEILSON, Andrew James

Resigned
1 West Regent Street, GlasgowG2 1RW
Born November 1975
Director
Appointed 09 Dec 2015
Resigned 10 Jul 2017

RUDDOCK, Keith Andrew

Resigned
20 Waterloo Street, GlasgowG2 6DB
Born October 1960
Director
Appointed 15 Jun 2012
Resigned 02 Dec 2015

STEAD, Catherine Jane

Resigned
20 Waterloo Street, GlasgowG2 6DB
Born October 1978
Director
Appointed 23 Nov 2012
Resigned 18 Nov 2014

SYME, Peter Thomson

Resigned
Netherdale, DunlopKA3 4AE
Born December 1943
Director
Appointed 23 Aug 1994
Resigned 18 Oct 2004

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 04 May 1994
Resigned 23 Aug 1994

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 04 May 1994
Resigned 23 Aug 1994

Persons with significant control

1

Phoenix Crescent, BellshillML4 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Secretary Company With Name Date
29 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Statement Of Companys Objects
21 August 2017
CC04CC04
Resolution
21 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Change To A Person With Significant Control
6 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
4 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Resolution
7 September 2007
RESOLUTIONSResolutions
Resolution
7 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
29 June 2007
287Change of Registered Office
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Resolution
14 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Legacy
2 June 1995
288288
Accounts With Accounts Type Full
28 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
7 September 1994
224224
Certificate Change Of Name Company
1 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1994
287Change of Registered Office
Legacy
1 September 1994
287Change of Registered Office
Incorporation Company
4 May 1994
NEWINCIncorporation