BRUCE WEIR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRUCE WEIR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC188273

Incorporation date

05/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Torsonce Mains, Stow, Galashiels, Selkirkshire TD1 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1998)
dot icon28/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon27/10/2025
Registration of charge SC1882730006, created on 2025-10-20
dot icon04/09/2025
Confirmation statement made on 2025-08-05 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon30/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon29/11/2023
Registered office address changed from Toronce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland to Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN on 2023-11-29
dot icon14/11/2023
Registered office address changed from 37 One, 37 George Street Edinburgh EH2 2HN to Toronce Mains Stow Galashiels Selkirkshire TD1 2SN on 2023-11-14
dot icon14/11/2023
Secretary's details changed for Mr Bruce Calder Weir on 2023-11-13
dot icon12/10/2023
Confirmation statement made on 2023-08-05 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon31/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-02-28
dot icon17/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon07/10/2020
Confirmation statement made on 2020-08-05 with updates
dot icon16/03/2020
Change of details for Mr Bruce Calder Weir as a person with significant control on 2016-04-06
dot icon01/02/2020
Satisfaction of charge SC1882730005 in full
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/10/2018
Memorandum and Articles of Association
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-09-04
dot icon12/09/2018
Resolutions
dot icon29/08/2018
Registration of charge SC1882730005, created on 2018-08-17
dot icon14/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon02/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon29/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon09/07/2012
Resolutions
dot icon06/07/2012
Resolutions
dot icon06/07/2012
Statement of capital following an allotment of shares on 2012-06-14
dot icon06/07/2012
Change of share class name or designation
dot icon06/07/2012
Memorandum and Articles of Association
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon30/11/2010
Accounts for a small company made up to 2010-02-28
dot icon14/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon13/09/2010
Appointment of Mr Bruce Calder Weir as a secretary
dot icon06/09/2010
Termination of appointment of Patricia Weir as a secretary
dot icon14/05/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon26/04/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon26/04/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon26/04/2010
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon15/10/2009
Accounts for a small company made up to 2009-02-28
dot icon06/08/2009
Return made up to 05/08/09; full list of members
dot icon04/12/2008
Accounts for a small company made up to 2008-02-29
dot icon18/08/2008
Return made up to 05/08/08; full list of members
dot icon18/08/2008
Director's change of particulars / bruce weir / 05/08/2008
dot icon19/01/2008
Partic of mort/charge *
dot icon02/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/09/2007
Return made up to 05/08/07; no change of members
dot icon14/03/2007
Partic of mort/charge *
dot icon06/03/2007
Partic of mort/charge *
dot icon16/11/2006
Return made up to 05/08/06; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon30/08/2006
Registered office changed on 30/08/06 from: 9 ainslie place edinburgh EH3 6AT
dot icon20/12/2005
Partic of mort/charge *
dot icon04/11/2005
Secretary resigned
dot icon04/11/2005
New secretary appointed
dot icon26/09/2005
Registered office changed on 26/09/05 from: 20 young street edinburgh lothian EH2 4JB
dot icon17/08/2005
Return made up to 05/08/05; full list of members
dot icon17/08/2005
Location of register of members
dot icon05/08/2005
Certificate of change of name
dot icon28/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned
dot icon29/06/2005
Director resigned
dot icon06/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon29/09/2004
Return made up to 05/08/04; full list of members
dot icon02/03/2004
Director's particulars changed
dot icon09/02/2004
Registered office changed on 09/02/04 from: 152 bath street glasgow lanarkshire G2 4TB
dot icon29/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon10/12/2003
Accounting reference date shortened from 31/08/03 to 28/02/03
dot icon07/10/2003
Return made up to 05/08/03; full list of members
dot icon30/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon01/05/2003
Certificate of change of name
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New secretary appointed
dot icon02/03/2003
Ad 26/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/2003
Resolutions
dot icon28/11/2002
Return made up to 05/08/02; full list of members
dot icon28/11/2002
Location of register of members address changed
dot icon24/09/2002
Certificate of change of name
dot icon27/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/09/2001
Return made up to 05/08/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-08-31
dot icon18/08/2000
Return made up to 05/08/00; full list of members
dot icon22/06/2000
Accounts for a small company made up to 1999-08-31
dot icon27/09/1999
Return made up to 05/08/99; full list of members
dot icon25/09/1998
Director resigned
dot icon25/09/1998
Secretary resigned;director resigned
dot icon25/09/1998
New secretary appointed
dot icon25/09/1998
New director appointed
dot icon24/09/1998
Memorandum and Articles of Association
dot icon18/09/1998
Certificate of change of name
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon05/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-4.76 % *

* during past year

Cash in Bank

£2,252,924.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.72M
-
0.00
2.78M
-
2022
3
4.69M
-
0.00
2.37M
-
2023
3
4.56M
-
0.00
2.25M
-
2023
3
4.56M
-
0.00
2.25M
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.56M £Descended-2.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.25M £Descended-4.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weir, Bruce Calder
Director
11/09/1998 - Present
21
Weir, Bruce Calder
Secretary
06/08/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRUCE WEIR HOLDINGS LIMITED

BRUCE WEIR HOLDINGS LIMITED is an(a) Active company incorporated on 05/08/1998 with the registered office located at Torsonce Mains, Stow, Galashiels, Selkirkshire TD1 2SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUCE WEIR HOLDINGS LIMITED?

toggle

BRUCE WEIR HOLDINGS LIMITED is currently Active. It was registered on 05/08/1998 .

Where is BRUCE WEIR HOLDINGS LIMITED located?

toggle

BRUCE WEIR HOLDINGS LIMITED is registered at Torsonce Mains, Stow, Galashiels, Selkirkshire TD1 2SN.

What does BRUCE WEIR HOLDINGS LIMITED do?

toggle

BRUCE WEIR HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRUCE WEIR HOLDINGS LIMITED have?

toggle

BRUCE WEIR HOLDINGS LIMITED had 3 employees in 2023.

What is the latest filing for BRUCE WEIR HOLDINGS LIMITED?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-02-28.