WEIR GROUP PLC(THE) - GLASGOW


Company Profile Company Filings

Overview

WEIR GROUP PLC(THE) is a Public Limited Company from GLASGOW SCOTLAND and has the status: Active.
WEIR GROUP PLC(THE) was incorporated 128 years ago on 14/06/1895 and has the registered number: SC002934. The accounts status is GROUP and accounts are next due on 30/06/2024.

WEIR GROUP PLC(THE) - GLASGOW

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

1 WEST REGENT STREET
GLASGOW
G2 1RW
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN GARETH YOUNG May 1955 British Director 2018-01-01 CURRENT
MRS CLARE MOIRA CHAPMAN Mar 1960 British Director 2017-08-01 CURRENT
MR GRAHAM WILLIAM CORBETT VANHEGAN Secretary 2018-05-01 CURRENT
MS PENELOPE ANNE FREER Sep 1960 British Director 2023-10-23 CURRENT
MS BARBARA SUSANNE JEREMIAH Jan 1952 American Director 2017-08-01 CURRENT
MS TRACEY LOUISE KERR Jan 1965 Australian,British Director 2022-07-21 CURRENT
DAME NICOLA MARY BREWER Nov 1957 British Director 2022-07-21 CURRENT
MR BENNETOR MAGARA Jun 1967 Zimbabwean Director 2021-01-19 CURRENT
PROFESSOR SIR JIM MCDONALD Apr 1957 British Director 2015-01-01 CURRENT
MR JONATHAN ADAM STANTON Mar 1967 British Director 2010-04-19 CURRENT
MR SRINIVASAN VENKATAKRISHNAN Mar 1965 Indian,British Director 2021-01-19 CURRENT
WILLIAM HARKNESS Apr 1943 British Director RESIGNED
MR ENGELBERT ABRAHAM HAAN Jun 1956 Dutch Director 2019-02-18 UNTIL 2023-04-27 RESIGNED
CHRISTOPHER JOHN RICKARD Dec 1956 British Director 2004-01-19 UNTIL 2006-06-30 RESIGNED
MR JOHN BRIAN HEASLEY Apr 1974 British Director 2016-10-03 UNTIL 2023-11-30 RESIGNED
MARY JO JACOBI Dec 1951 American Director 2014-01-01 UNTIL 2023-04-27 RESIGNED
MR DEAN STUART JENKINS Nov 1971 Australian Director 2016-01-01 UNTIL 2016-09-30 RESIGNED
MR STEPHEN ANTHONY KING Oct 1960 British Director 2005-02-03 UNTIL 2012-05-09 RESIGNED
DUNCAN JAMES MACLEOD Nov 1934 British Director RESIGNED
MR ALAN WALLACE FERNIE MITCHELSON Mar 1949 British Director 2001-12-12 UNTIL 2012-05-09 RESIGNED
MR RICHARD PETER MENELL Aug 1955 South African Director 2009-04-01 UNTIL 2020-04-28 RESIGNED
SIR RONALD GARRICK Aug 1940 British Director RESIGNED
MELANIE GEE Aug 1961 British Director 2011-05-04 UNTIL 2017-09-30 RESIGNED
JOHN HOWARD MACDONALD Jun 1928 British Director 1991-06-19 UNTIL 2001-05-17 RESIGNED
MR JOHN MOGFORD May 1953 British Director 2008-06-01 UNTIL 2018-04-26 RESIGNED
MR CHRISTOPHER FINDLAY MORGAN Secretary 2016-05-01 UNTIL 2018-05-01 RESIGNED
MR ALAN WALLACE FERNIE MITCHELSON Mar 1949 British Secretary 2000-03-21 UNTIL 2012-05-09 RESIGNED
MR ANDREW JAMES NEILSON Secretary 2015-12-18 UNTIL 2016-05-01 RESIGNED
MR KEITH RUDDOCK Secretary 2012-05-09 UNTIL 2015-12-18 RESIGNED
WILLIAM HARKNESS Apr 1943 British Secretary RESIGNED
LORD GEORGE ISLAY MACNEILL ROBERTSON Apr 1946 British Director 2004-02-01 UNTIL 2015-01-31 RESIGNED
MR CHARLES ANDREW BERRY Apr 1952 British Director 2013-03-01 UNTIL 2022-04-28 RESIGNED
MICHAEL BAILEY DEARDEN Sep 1942 British Director 2003-02-17 UNTIL 2012-05-09 RESIGNED
JEAN JACQUES DE RAEMY Jan 1924 Swiss Director RESIGNED
JAMES MARTIN COX Nov 1947 British Director 2000-03-21 UNTIL 2005-05-11 RESIGNED
MR CALVIN WILLIAM COLLINS Oct 1958 American Director 2018-07-12 UNTIL 2020-09-03 RESIGNED
MR KEITH ROBERTSON COCHRANE Feb 1965 British Director 2006-07-03 UNTIL 2016-09-30 RESIGNED
MR CHRISTOPHER ALAN CLARKE May 1945 British Director 1999-12-14 UNTIL 2008-12-31 RESIGNED
MR IAN MAIR BOYD Sep 1944 British Director RESIGNED
ROBERT DAVID DARNEY BERTRAM Oct 1941 British Director RESIGNED
DR CHRISTOPHER ERNEST FAY Apr 1945 British Director 2001-02-06 UNTIL 2003-05-15 RESIGNED
ALISTAIR FLEMING Mar 1944 British Director 1991-01-11 UNTIL 1996-02-09 RESIGNED
MR ALAN MURRAY FERGUSON Jan 1958 British Director 2011-12-13 UNTIL 2018-04-26 RESIGNED
DAVID ADDISON MILNE DUNBAR Aug 1941 British Director 1994-06-13 UNTIL 2001-08-30 RESIGNED
KEVIN GEORGE ALFRED GAMBLE Sep 1947 British Director 1995-12-13 UNTIL 2001-11-06 RESIGNED
DENYS GORDON MILNE Jan 1926 British Director RESIGNED
WILLIAM ANDREW MCLEAN Dec 1938 British Director RESIGNED
HUGH MORISON Nov 1943 British Director 1989-10-20 UNTIL 1993-05-21 RESIGNED
MR DAVID BAXTER NEWLANDS Sep 1946 British Director 1997-08-19 UNTIL 2003-05-15 RESIGNED
JOHN PITKEATHLY PERCY Jan 1942 British Director 1996-10-11 UNTIL 2010-04-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOSECO (GB) LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
JOHNSON MATTHEY PLC LONDON Active GROUP 20590 - Manufacture of other chemical products n.e.c.
LUBRICANTS UK LIMITED MIDDLESEX Active FULL 19201 - Mineral oil refining
CASTROL LIMITED PANGBOURNE Active FULL 70100 - Activities of head offices
FOSROC CONSTRUCTION CHEMICALS LIMITED TAMWORTH ENGLAND Active FULL 70100 - Activities of head offices
FOSECO OVERSEAS LIMITED LONDON Active SMALL 64209 - Activities of other holding companies n.e.c.
FOSECO INTERNATIONAL LIMITED BARLBOROUGH LINKS Active FULL 20590 - Manufacture of other chemical products n.e.c.
FOSECO TECHNOLOGY LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
FOSROC INTERNATIONAL LIMITED TAMWORTH ENGLAND Active FULL 20590 - Manufacture of other chemical products n.e.c.
FUJIFILM INK SOLUTIONS LIMITED BROADSTAIRS Active FULL 64202 - Activities of production holding companies
BUSINESSLDN LONDON ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
THE WILDFOWL & WETLANDS TRUST Active GROUP 91040 - Botanical and zoological gardens and nature reserves activities
GALILEO BRICK LIMITED PARK CHEADLE ... FULL 99999 - Dormant Company
BARBARA LIMITED BARNSLEY UNITED KINGDOM Active FULL 70100 - Activities of head offices
SENTEBALE LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
MIDDLE TEMPLE CHARITY LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
BURMAH CASTROL PLC ABERDEEN Active FULL 70100 - Activities of head offices
AGGREKO LIMITED DUMBARTON SCOTLAND Active AUDIT EXEMPTION SUBSI 77320 - Renting and leasing of construction and civil engineering machinery and equipment
SCOTTISH POWER LIMITED GLASGOW SCOTLAND Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIRE-SALES SCOTLAND LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
ABC 2007 LIMITED GLASGOW SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
KELSOM CIC GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ACT FIRE CONSULTANCY LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
AIRE-SALES HOLDINGS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AVIDITY GROUP LIMITED GLASGOW SCOTLAND Active GROUP 70100 - Activities of head offices
AVIDITY GROUP ACQUISITIONS LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
SHEE TRADE LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade
INTERPAA LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 90010 - Performing arts
OPTIMO WORKS LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities