WEIR GROUP PLC(THE)
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1RW

Company number SC002934
Status Active
Incorporation Date 14 June 1895
Company Type Public Limited Company
Address 1 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 1RW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 9 February 2017 with no updates; Statement of capital following an allotment of shares on 4 November 2016 GBP 27,305,206.88 ; Appointment of Mr John Brian Heasley as a director on 3 October 2016. The most likely internet sites of WEIR GROUP PLC(THE) are www.weirgroup.co.uk, and www.weir-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty years and four months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weir Group Plc The is a Public Limited Company. The company registration number is SC002934. Weir Group Plc The has been working since 14 June 1895. The present status of the company is Active. The registered address of Weir Group Plc The is 1 West Regent Street Glasgow Scotland G2 1rw. . MORGAN, Christopher Findlay is a Secretary of the company. BERRY, Charles Andrew is a Director of the company. FERGUSON, Alan Murray is a Director of the company. GEE, Melanie is a Director of the company. HEASLEY, John Brian is a Director of the company. JACOBI, Mary Jo is a Director of the company. MCDONALD, Jim, Professor Sir is a Director of the company. MENELL, Richard Peter is a Director of the company. MOGFORD, John is a Director of the company. STANTON, Jonathan Adam is a Director of the company. Secretary HARKNESS, William has been resigned. Secretary MITCHELSON, Alan Wallace Fernie has been resigned. Secretary NEILSON, Andrew James has been resigned. Secretary RUDDOCK, Keith has been resigned. Director BERTRAM, Robert David Darney has been resigned. Director BOYD, Ian Mair has been resigned. Director CLARKE, Christopher Alan has been resigned. Director COCHRANE, Keith Robertson has been resigned. Director COX, James Martin has been resigned. Director DE RAEMY, Jean Jacques has been resigned. Director DEARDEN, Michael Bailey has been resigned. Director DUNBAR, David Addison Milne has been resigned. Director FAY, Christopher Ernest has been resigned. Director FLEMING, Alistair has been resigned. Director GAMBLE, Kevin George Alfred has been resigned. Director GARRICK, Ronald, Sir has been resigned. Director HARKNESS, William has been resigned. Director JENKINS, Dean Stuart has been resigned. Director KING, Stephen Anthony has been resigned. Director MACDONALD, John Howard has been resigned. Director MACLEOD, Duncan James has been resigned. Director MCLEAN, William Andrew has been resigned. Director MILNE, Denys Gordon has been resigned. Director MITCHELSON, Alan Wallace Fernie has been resigned. Director MORISON, Hugh has been resigned. Director NEWLANDS, David Baxter has been resigned. Director PERCY, John Pitkeathly, Professor has been resigned. Director RICKARD, Christopher John has been resigned. Director ROBERTSON, George Islay Macneill, Lord has been resigned. Director SELWAY, Mark Wayne has been resigned. Director SMITH OF KELVIN, Robert Haldane, Lord has been resigned. Director URQUHART, John Alexander has been resigned. Director WEIR, George Anthony, Dr has been resigned. Director WEIR, William Kenneth James, Viscount has been resigned. Director WHYTE, Duncan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORGAN, Christopher Findlay
Appointed Date: 01 May 2016

Director
BERRY, Charles Andrew
Appointed Date: 01 March 2013
73 years old

Director
FERGUSON, Alan Murray
Appointed Date: 13 December 2011
67 years old

Director
GEE, Melanie
Appointed Date: 04 May 2011
64 years old

Director
HEASLEY, John Brian
Appointed Date: 03 October 2016
51 years old

Director
JACOBI, Mary Jo
Appointed Date: 01 January 2014
73 years old

Director
MCDONALD, Jim, Professor Sir
Appointed Date: 01 January 2015
68 years old

Director
MENELL, Richard Peter
Appointed Date: 01 April 2009
70 years old

Director
MOGFORD, John
Appointed Date: 01 June 2008
72 years old

Director
STANTON, Jonathan Adam
Appointed Date: 19 April 2010
58 years old

Resigned Directors

Secretary
HARKNESS, William
Resigned: 21 March 2000

Secretary
MITCHELSON, Alan Wallace Fernie
Resigned: 09 May 2012
Appointed Date: 21 March 2000

Secretary
NEILSON, Andrew James
Resigned: 01 May 2016
Appointed Date: 18 December 2015

Secretary
RUDDOCK, Keith
Resigned: 18 December 2015
Appointed Date: 09 May 2012

Director
BERTRAM, Robert David Darney
Resigned: 17 May 2000
83 years old

Director
BOYD, Ian Mair
Resigned: 31 August 2004
81 years old

Director
CLARKE, Christopher Alan
Resigned: 31 December 2008
Appointed Date: 14 December 1999
80 years old

Director
COCHRANE, Keith Robertson
Resigned: 30 September 2016
Appointed Date: 03 July 2006
60 years old

Director
COX, James Martin
Resigned: 11 May 2005
Appointed Date: 21 March 2000
77 years old

Director
DE RAEMY, Jean Jacques
Resigned: 22 May 1992
101 years old

Director
DEARDEN, Michael Bailey
Resigned: 09 May 2012
Appointed Date: 17 February 2003
83 years old

Director
DUNBAR, David Addison Milne
Resigned: 30 August 2001
Appointed Date: 13 June 1994
84 years old

Director
FAY, Christopher Ernest
Resigned: 15 May 2003
Appointed Date: 06 February 2001
80 years old

Director
FLEMING, Alistair
Resigned: 09 February 1996
Appointed Date: 11 January 1991
81 years old

Director
GAMBLE, Kevin George Alfred
Resigned: 06 November 2001
Appointed Date: 13 December 1995
78 years old

Director
GARRICK, Ronald, Sir
Resigned: 30 June 2002
85 years old

Director
HARKNESS, William
Resigned: 29 December 2000
82 years old

Director
JENKINS, Dean Stuart
Resigned: 30 September 2016
Appointed Date: 01 January 2016
53 years old

Director
KING, Stephen Anthony
Resigned: 09 May 2012
Appointed Date: 03 February 2005
64 years old

Director
MACDONALD, John Howard
Resigned: 17 May 2001
Appointed Date: 19 June 1991
97 years old

Director
MACLEOD, Duncan James
Resigned: 14 May 1997
90 years old

Director
MCLEAN, William Andrew
Resigned: 19 May 1995
86 years old

Director
MILNE, Denys Gordon
Resigned: 22 May 1992
99 years old

Director
MITCHELSON, Alan Wallace Fernie
Resigned: 09 May 2012
Appointed Date: 12 December 2001
76 years old

Director
MORISON, Hugh
Resigned: 21 May 1993
Appointed Date: 20 October 1989
81 years old

Director
NEWLANDS, David Baxter
Resigned: 15 May 2003
Appointed Date: 19 August 1997
79 years old

Director
PERCY, John Pitkeathly, Professor
Resigned: 30 April 2010
Appointed Date: 11 October 1996
83 years old

Director
RICKARD, Christopher John
Resigned: 30 June 2006
Appointed Date: 19 January 2004
68 years old

Director
ROBERTSON, George Islay Macneill, Lord
Resigned: 31 January 2015
Appointed Date: 01 February 2004
79 years old

Director
SELWAY, Mark Wayne
Resigned: 08 December 2009
Appointed Date: 05 June 2001
66 years old

Director
SMITH OF KELVIN, Robert Haldane, Lord
Resigned: 31 December 2013
Appointed Date: 06 February 2002
81 years old

Director
URQUHART, John Alexander
Resigned: 17 May 2001
Appointed Date: 29 June 1993
97 years old

Director
WEIR, George Anthony, Dr
Resigned: 15 February 1993
85 years old

Director
WEIR, William Kenneth James, Viscount
Resigned: 31 January 1999
91 years old

Director
WHYTE, Duncan
Resigned: 11 July 2000
Appointed Date: 01 June 1999
79 years old

WEIR GROUP PLC(THE) Events

21 Feb 2017
Confirmation statement made on 9 February 2017 with no updates
16 Nov 2016
Statement of capital following an allotment of shares on 4 November 2016
  • GBP 27,305,206.88

03 Oct 2016
Appointment of Mr John Brian Heasley as a director on 3 October 2016
03 Oct 2016
Termination of appointment of Dean Stuart Jenkins as a director on 30 September 2016
03 Oct 2016
Termination of appointment of Keith Robertson Cochrane as a director on 30 September 2016
...
... and 240 more events
30 May 2006
Ad 23/03/06--------- £ si [email protected]=2012 £ ic 28399828/28401840
30 May 2006
Ad 21/04/06--------- £ si [email protected]=937 £ ic 28409602/28410539
30 May 2006
Ad 28/03/06--------- £ si [email protected]=1250 £ ic 28404390/28405640
30 May 2006
Ad 11/04/06--------- £ si [email protected]=1875 £ ic 28407127/28409002
30 May 2006
Ad 07/02/06--------- £ si [email protected]=2500 £ ic 28393408/28395908

WEIR GROUP PLC(THE) Charges

30 March 1983
Deed or loan including floating charge
Delivered: 15 April 1983
Status: Satisfied on 2 March 1987
Persons entitled: F F I (UK Finance) PLC
Description: Undertaking and all property and assets present and future…
3 September 1980
Trust deed
Delivered: 12 September 1980
Status: Satisfied on 25 May 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 April 1970
Series of debentures
Delivered: 15 April 1970
Status: Satisfied on 23 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Contains floating charge.
25 November 1969
Series of debentures
Delivered: 10 December 1969
Status: Satisfied on 23 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Contains floating charge.
29 March 1965
Series of debentures
Delivered: 9 April 1965
Status: Satisfied on 23 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Contains floating charge.