WEIR ENGINEERING SERVICES LIMITED
BELLSHILL WEIR PUMPS LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC033381
Status Active
Incorporation Date 9 October 1958
Company Type Private Limited Company
Address AVONDALE HOUSE (1ST FLOOR) PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, SCOTLAND, ML4 3NJ
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps, 33120 - Repair of machinery, 33190 - Repair of other equipment, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Registered office address changed from Pegasus House Bramah Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0rd to Avondale House (1st Floor) Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 April 2017; Confirmation statement made on 30 March 2017 with updates; Appointment of Gillian Kyle as a secretary on 11 January 2017. The most likely internet sites of WEIR ENGINEERING SERVICES LIMITED are www.weirengineeringservices.co.uk, and www.weir-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. Weir Engineering Services Limited is a Private Limited Company. The company registration number is SC033381. Weir Engineering Services Limited has been working since 09 October 1958. The present status of the company is Active. The registered address of Weir Engineering Services Limited is Avondale House 1st Floor Phoenix Crescent Strathclyde Business Park Bellshill Scotland Ml4 3nj. . KYLE, Gillian is a Secretary of the company. CROOKES, Philip John is a Director of the company. MANNION, Michael Nicholas is a Director of the company. WALLACE, Steven David James is a Director of the company. Secretary BROWN, Thomas James has been resigned. Secretary MONTGOMERY, James Alexander has been resigned. Secretary MURPHY, Mark Gary has been resigned. Director BIBBY, Graham Malcolm has been resigned. Director BOYCE, Alan Shemmings, Dr has been resigned. Director BRAWN, Richard Bruno has been resigned. Director BREEWOOD, Anne-Marie Susan has been resigned. Director CURRIE, William Mccallum has been resigned. Director DUNBAR, David Addison Milne has been resigned. Director FREW, John Kilgour has been resigned. Director GALLACHER, Dennis has been resigned. Director GARRICK, Ronald, Sir has been resigned. Director GRANT, Alexander Angus has been resigned. Director HARDY, Mark William has been resigned. Director HOOD, John Fraser has been resigned. Director LANG, Harry Denniston has been resigned. Director LEIPER, Meldrum Bain has been resigned. Director LEITH, Thomas Orr has been resigned. Director MACTAGGART, Dugald has been resigned. Director MCLEAN, William Andrew has been resigned. Director MITCHELSON, Alan Wallace Fernie has been resigned. Director MONTGOMERY, James Alexander has been resigned. Director PARK, Robert Fraser Pearson has been resigned. Director RYALL, Michael Leslie has been resigned. Director SIMON, Andrea Liepert has been resigned. Director SYME, Peter Thomson has been resigned. Director TURNER, William Owen has been resigned. Director WEST, Lawrence Francis has been resigned. Director WOODLEY, David has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
KYLE, Gillian
Appointed Date: 11 January 2017

Director
CROOKES, Philip John
Appointed Date: 03 May 2011
67 years old

Director
MANNION, Michael Nicholas
Appointed Date: 11 February 2016
64 years old

Director
WALLACE, Steven David James
Appointed Date: 25 May 2016
49 years old

Resigned Directors

Secretary
BROWN, Thomas James
Resigned: 01 June 2007
Appointed Date: 21 October 2002

Secretary
MONTGOMERY, James Alexander
Resigned: 21 October 2002

Secretary
MURPHY, Mark Gary
Resigned: 11 January 2017
Appointed Date: 01 June 2007

Director
BIBBY, Graham Malcolm
Resigned: 08 July 2005
Appointed Date: 01 January 1994
69 years old

Director
BOYCE, Alan Shemmings, Dr
Resigned: 28 April 2011
Appointed Date: 21 May 2007
77 years old

Director
BRAWN, Richard Bruno
Resigned: 31 December 2015
Appointed Date: 09 December 2014
56 years old

Director
BREEWOOD, Anne-Marie Susan
Resigned: 30 June 2005
Appointed Date: 21 October 2002
65 years old

Director
CURRIE, William Mccallum
Resigned: 09 December 2014
Appointed Date: 01 January 2010
71 years old

Director
DUNBAR, David Addison Milne
Resigned: 30 August 2001
Appointed Date: 27 January 1999
84 years old

Director
FREW, John Kilgour
Resigned: 30 September 2001
75 years old

Director
GALLACHER, Dennis
Resigned: 21 May 2007
Appointed Date: 01 July 2005
79 years old

Director
GARRICK, Ronald, Sir
Resigned: 27 January 1999
85 years old

Director
GRANT, Alexander Angus
Resigned: 31 December 1999
Appointed Date: 01 April 1991
85 years old

Director
HARDY, Mark William
Resigned: 23 August 2005
Appointed Date: 21 October 2002
68 years old

Director
HOOD, John Fraser
Resigned: 31 May 2002
82 years old

Director
LANG, Harry Denniston
Resigned: 31 December 1993
91 years old

Director
LEIPER, Meldrum Bain
Resigned: 31 March 2000
84 years old

Director
LEITH, Thomas Orr
Resigned: 31 March 1991
99 years old

Director
MACTAGGART, Dugald
Resigned: 03 May 2011
Appointed Date: 21 May 2007
62 years old

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

Director
MITCHELSON, Alan Wallace Fernie
Resigned: 08 June 2009
Appointed Date: 08 May 2007
76 years old

Director
MONTGOMERY, James Alexander
Resigned: 29 November 2002
80 years old

Director
PARK, Robert Fraser Pearson
Resigned: 09 December 2014
Appointed Date: 28 April 2011
55 years old

Director
RYALL, Michael Leslie
Resigned: 31 March 1991
94 years old

Director
SIMON, Andrea Liepert
Resigned: 06 May 2016
Appointed Date: 09 December 2014
49 years old

Director
SYME, Peter Thomson
Resigned: 15 July 2004
81 years old

Director
TURNER, William Owen
Resigned: 21 May 2007
Appointed Date: 21 October 2002
74 years old

Director
WEST, Lawrence Francis
Resigned: 29 December 2005
Appointed Date: 29 October 2001
77 years old

Director
WOODLEY, David
Resigned: 30 April 2002
81 years old

Persons With Significant Control

Twg Investments (No. 7) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEIR ENGINEERING SERVICES LIMITED Events

19 Apr 2017
Registered office address changed from Pegasus House Bramah Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0rd to Avondale House (1st Floor) Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 April 2017
30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
11 Jan 2017
Appointment of Gillian Kyle as a secretary on 11 January 2017
11 Jan 2017
Termination of appointment of Mark Gary Murphy as a secretary on 11 January 2017
21 Dec 2016
Register(s) moved to registered inspection location C/O the Weir Group Plc 10th Floor 1 West Regent Street Glasgow G2 1RW
...
... and 154 more events
21 Apr 1977
Accounts made up to 31 December 1976
31 Dec 1969
Company name changed\certificate issued on 31/12/69
31 Dec 1958
Company name changed\certificate issued on 31/12/58
09 Oct 1958
Certificate of incorporation
09 Oct 1958
Incorporation

WEIR ENGINEERING SERVICES LIMITED Charges

30 March 1983
Consolidating deed of loan
Delivered: 8 April 1983
Status: Satisfied on 2 March 1987
Persons entitled: Ffi (U.K. Finance) PLC
Description: Undertaking and all property and assets present and future…
29 March 1983
Trust deed
Delivered: 15 April 1983
Status: Satisfied on 20 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 February 1981
Standard security
Delivered: 27 February 1981
Status: Satisfied on 22 January 1985
Persons entitled: The Royal Bank of Scotland Ltdas Trustees
Description: Ground lying on the south west of the town of alloa…
11 February 1981
Standard security
Delivered: 18 February 1981
Status: Satisfied on 23 September 1983
Persons entitled: Ffi (U.K. Finance) LTD
Description: The company works, glasgow cathcart works glasgow including…
8 September 1980
Standard security
Delivered: 16 September 1980
Status: Satisfied on 22 January 1985
Persons entitled: The Royal Bank of Scotland PLC
Description: Works at alloa cathcart works, glasgow including office…
4 September 1980
Trust deed
Delivered: 16 September 1980
Status: Satisfied on 20 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 September 1980
Standard security
Delivered: 8 September 1980
Status: Satisfied on 23 September 1983
Persons entitled: Ffi (UK Finance) LTD
Description: Works at alloa cathcart works, glasgow company's office…
2 April 1970
2ND supplemental trust deed
Delivered: 15 April 1970
Status: Satisfied on 23 July 1996
Persons entitled: Bank of Scotlandas Trustees for the Holders of £2,500,000 6 1/2% Deb. Stock 1985/90 of G & J Weir Holdings Limited of Which G & J Weir LTD is a Subsidiary Company
Description: The whole of the property which is, or may be, comprised…
25 November 1969
Supplemental trust deed
Delivered: 10 December 1969
Status: Satisfied on 23 July 1996
Persons entitled: Bank of Scotlandas Trustees for the Holders of £2,000,000 6 1/2% Deb. Stock 1985/90 of G & J Weir Holdings Limited of Which G J Weir LTD is a Subsidiary Company
Description: The whole of the property which is, or may be, comprised…
29 March 1965
Trust deed
Delivered: 9 April 1965
Status: Satisfied on 23 July 1996
Persons entitled: The Bank of Scotlandas Trustees for the Holders of £2,000,000 6 1/2% Deb. Stock 1985/90 of G & J Weir Holdings Limited of Which G & J Weir LTD is a Subsidiary Company
Description: The whole of the property which is, or may be, comprised…