Background WavePink WaveYellow Wave

WEIR GROUP AFRICAN IP LIMITED (SC333781)

WEIR GROUP AFRICAN IP LIMITED (SC333781) is an active UK company. incorporated on 12 November 2007. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WEIR GROUP AFRICAN IP LIMITED has been registered for 18 years.

Company Number
SC333781
Status
active
Type
ltd
Incorporated
12 November 2007
Age
18 years
Address
10th Floor 1 West Regent Street, Glasgow, G2 1RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEIR GROUP AFRICAN IP LIMITED

WEIR GROUP AFRICAN IP LIMITED is an active company incorporated on 12 November 2007 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WEIR GROUP AFRICAN IP LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

SC333781

LTD Company

Age

18 Years

Incorporated 12 November 2007

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 22 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

MM&S (5316) LIMITED
From: 12 November 2007To: 29 November 2007
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
4Th Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB
From: 12 November 2007To: 10 March 2014
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
May 10
Director Left
May 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Dec 23
Capital Update
Jun 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2025
AP03Appointment of Secretary
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 June 2025
SH19Statement of Capital
Legacy
25 June 2025
CAP-SSCAP-SS
Legacy
25 June 2025
SH20SH20
Resolution
25 June 2025
RESOLUTIONSResolutions
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Legacy
10 February 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Legacy
26 February 2021
AGREEMENT2AGREEMENT2
Legacy
26 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Statement Of Companys Objects
31 July 2017
CC04CC04
Resolution
31 July 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
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 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
14 October 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
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
11 October 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
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
8 October 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Resolution
10 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
123Notice of Increase in Nominal Capital
Resolution
7 April 2008
RESOLUTIONSResolutions
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
9 February 2008
288bResignation of Director or Secretary
Legacy
9 February 2008
288bResignation of Director or Secretary
Legacy
9 February 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
287Change of Registered Office
Legacy
7 January 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 2007
NEWINCIncorporation