WEIR INVESTMENTS TWO LIMITED

SC407565
10TH FLOOR 1 WEST REGENT STREET GLASGOW SCOTLAND G2 1RW

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2024 accounts Annual Accounts 7 Buy now
23 Jan 2024 officers Termination of appointment of director (John Brian Heasley) 1 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2023 officers Termination of appointment of secretary (Gillian Kyle) 1 Buy now
07 Jul 2023 accounts Annual Accounts 7 Buy now
07 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 240 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2022 accounts Annual Accounts 7 Buy now
01 Aug 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement 5 Buy now
26 Jul 2021 accounts Annual Accounts 13 Buy now
26 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 232 Buy now
26 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
26 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
09 Dec 2020 accounts Annual Accounts 18 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2019 accounts Annual Accounts 16 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2019 capital Notice of redenomination 6 Buy now
10 Jan 2019 resolution Resolution 2 Buy now
03 Jan 2019 resolution Resolution 28 Buy now
21 Dec 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
21 Dec 2018 capital Notice of redenomination 6 Buy now
07 Dec 2018 capital Statement of capital (Section 108) 5 Buy now
07 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
07 Dec 2018 insolvency Solvency Statement dated 07/12/18 4 Buy now
07 Dec 2018 resolution Resolution 4 Buy now
07 Dec 2018 capital Return of Allotment of shares 8 Buy now
07 Dec 2018 resolution Resolution 4 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 15 Buy now
01 May 2018 officers Appointment of director (Mr Graham Vanhegan) 2 Buy now
01 May 2018 officers Termination of appointment of director (Christopher Findlay Morgan) 1 Buy now
12 Feb 2018 officers Change of particulars for director (Mr Christopher Findlay Morgan) 2 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 resolution Resolution 28 Buy now
24 Jul 2017 accounts Annual Accounts 14 Buy now
04 Oct 2016 officers Appointment of director (Mr John Brian Heasley) 2 Buy now
04 Oct 2016 officers Termination of appointment of director (Jonathan Adam Stanton) 1 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2016 accounts Annual Accounts 15 Buy now
12 Apr 2016 officers Appointment of director (Mr Christopher James Palmer) 2 Buy now
12 Apr 2016 officers Termination of appointment of director (Leslie Irving Mccall) 1 Buy now
01 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2015 officers Appointment of director (Mr Christopher Findlay Morgan) 2 Buy now
04 Dec 2015 officers Termination of appointment of director (Keith Andrew Ruddock) 1 Buy now
26 Oct 2015 annual-return Annual Return 5 Buy now
01 Jul 2015 accounts Annual Accounts 13 Buy now
10 Apr 2015 officers Appointment of secretary (Ms Gillian Kyle) 2 Buy now
10 Apr 2015 officers Termination of appointment of secretary (Walter James Clark) 1 Buy now
23 Dec 2014 resolution Resolution 39 Buy now
17 Dec 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Dec 2014 resolution Resolution 39 Buy now
05 Dec 2014 officers Appointment of secretary (Mr Walter James Clark) 2 Buy now
05 Dec 2014 officers Termination of appointment of secretary (Catherine Jane Stead) 1 Buy now
24 Oct 2014 officers Change of particulars for director (Mr Keith Andrew Ruddock) 2 Buy now
09 Oct 2014 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 212 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
14 Jun 2013 accounts Annual Accounts 172 Buy now
04 Dec 2012 officers Appointment of secretary (Ms Catherine Jane Stead) 1 Buy now
04 Dec 2012 officers Termination of appointment of secretary (Frances Mccaw) 1 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
03 Aug 2012 capital Return of Allotment of shares 4 Buy now
02 Aug 2012 officers Appointment of director (Mr Keith Andrew Ruddock) 2 Buy now
02 Aug 2012 officers Termination of appointment of director (Alan Mitchelson) 1 Buy now
13 Apr 2012 resolution Resolution 39 Buy now
30 Nov 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Sep 2011 incorporation Incorporation Company 9 Buy now