Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TWG INVESTMENTS (NO.3) LIMITED
Company Information for

TWG INVESTMENTS (NO.3) LIMITED

10TH FLOOR, 1 WEST REGENT STREET, GLASGOW, G2 1RW,
Company Registration Number
SC197235
Private Limited Company
Active

Company Overview

About Twg Investments (no.3) Ltd
TWG INVESTMENTS (NO.3) LIMITED was founded on 1999-06-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Twg Investments (no.3) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TWG INVESTMENTS (NO.3) LIMITED
 
Legal Registered Office
10TH FLOOR
1 WEST REGENT STREET
GLASGOW
G2 1RW
Other companies in G2
 
Filing Information
Company Number SC197235
Company ID Number SC197235
Date formed 1999-06-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-10-05 11:52:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWG INVESTMENTS (NO.3) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TWG INVESTMENTS (NO.3) LIMITED

Current Directors
Officer Role Date Appointed
LAURA LOUISE HOWARTH
Company Secretary 2017-02-02
JOHN BRIAN HEASLEY
Director 2016-10-03
GRAHAM WILLIAM CORBETT VANHEGAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FINDLAY MORGAN
Director 2014-11-18 2018-05-01
GILLIAN KYLE
Company Secretary 2015-03-20 2017-02-02
JONATHAN ADAM STANTON
Director 2010-05-10 2016-10-03
WALTER JAMES CLARK
Company Secretary 2014-12-01 2015-03-20
CATHERINE JANE STEAD
Company Secretary 2012-11-23 2014-12-01
CATHERINE JANE STEAD
Director 2013-10-23 2014-11-18
KEITH ANDREW RUDDOCK
Director 2012-06-15 2013-10-23
FRANCES JEAN MCCAW
Company Secretary 2001-04-05 2012-11-23
ALAN WALLACE FERNIE MITCHELSON
Director 2001-04-05 2012-06-15
KEITH ROBERTSON COCHRANE
Director 2006-07-03 2010-05-10
MARK WAYNE SELWAY
Director 2001-10-19 2009-09-21
CHRISTOPHER JOHN RICKARD
Director 2004-08-19 2006-06-30
IAN MAIR BOYD
Director 1999-06-09 2004-08-19
DAVID ADDISON MILNE DUNBAR
Director 1999-06-09 2001-08-30
WILLIAM HARKNESS
Director 1999-06-09 2000-12-31
MALCOLM JAMES KELLY
Company Secretary 1999-06-09 2000-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRIAN HEASLEY WEIR HOLDINGS BV Director 2016-12-02 CURRENT 2005-08-09 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO. 6) LIMITED Director 2016-10-03 CURRENT 2005-10-26 Active
JOHN BRIAN HEASLEY TWG UK HOLDINGS LIMITED Director 2016-10-03 CURRENT 2006-11-08 Active
JOHN BRIAN HEASLEY TWG SOUTH AMERICA HOLDINGS LIMITED Director 2016-10-03 CURRENT 2010-06-24 Active
JOHN BRIAN HEASLEY WEIR INVESTMENTS THREE LIMITED Director 2016-10-03 CURRENT 2011-09-16 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP MANAGEMENT SERVICES LIMITED Director 2016-10-03 CURRENT 2011-10-03 Active
JOHN BRIAN HEASLEY WEIR GROUP GENERAL PARTNER LIMITED Director 2016-10-03 CURRENT 2015-12-18 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO.10) LIMITED Director 2016-10-03 CURRENT 2015-12-18 Active
JOHN BRIAN HEASLEY WEIR WARMAN (U.K.) LIMITED Director 2016-10-03 CURRENT 1982-05-19 Active
JOHN BRIAN HEASLEY WEIR DRILLING SERVICES LIMITED Director 2016-10-03 CURRENT 1983-07-15 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP PLC(THE) Director 2016-10-03 CURRENT 1895-06-14 Active
JOHN BRIAN HEASLEY TWG YOUNG LIMITED Director 2016-10-03 CURRENT 1967-11-30 Active
JOHN BRIAN HEASLEY WEIR GROUP (OVERSEAS HOLDINGS) LIMITED Director 2016-10-03 CURRENT 1974-01-04 Active
JOHN BRIAN HEASLEY DOWNHOLE OILTOOLS LIMITED Director 2016-10-03 CURRENT 1984-06-29 Liquidation
JOHN BRIAN HEASLEY TWG DRILLING LIMITED Director 2016-10-03 CURRENT 1984-10-24 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP HOLDINGS LIMITED Director 2016-10-03 CURRENT 1998-06-30 Active
JOHN BRIAN HEASLEY WEIR GROUP IP LIMITED Director 2016-10-03 CURRENT 2004-05-14 Active
JOHN BRIAN HEASLEY TWG CANADA HOLDINGS LIMITED Director 2016-10-03 CURRENT 2005-08-12 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO. 7) LIMITED Director 2016-10-03 CURRENT 2005-10-26 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO. 8) LIMITED Director 2016-10-03 CURRENT 2005-11-04 Active
JOHN BRIAN HEASLEY TWG UK FOREX LIMITED Director 2016-10-03 CURRENT 2006-06-27 Liquidation
JOHN BRIAN HEASLEY TWG US FOREX LIMITED Director 2016-10-03 CURRENT 2006-06-27 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP AFRICAN IP LIMITED Director 2016-10-03 CURRENT 2007-11-12 Active
JOHN BRIAN HEASLEY WEIR INVESTMENTS TWO LIMITED Director 2016-10-03 CURRENT 2011-09-16 Active
JOHN BRIAN HEASLEY WEIR INVESTMENTS ONE LIMITED Director 2016-10-03 CURRENT 2011-09-15 Liquidation
JOHN BRIAN HEASLEY WEIR INVESTMENTS FOUR LIMITED Director 2016-10-03 CURRENT 2011-12-12 Liquidation
JOHN BRIAN HEASLEY WEIR SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 2015-03-24 Liquidation
JOHN BRIAN HEASLEY WOKINGHAM FINANCE COMPANY LIMITED Director 2016-10-03 CURRENT 1959-11-23 Liquidation
JOHN BRIAN HEASLEY LINATEX LIMITED Director 2016-10-03 CURRENT 1930-03-21 Active
JOHN BRIAN HEASLEY ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED Director 2015-08-28 CURRENT 1950-07-08 Active
GRAHAM WILLIAM CORBETT VANHEGAN HOPKINSONS LIMITED Director 2018-05-01 CURRENT 1993-09-10 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN TWG UK HOLDINGS LIMITED Director 2018-05-01 CURRENT 2006-11-08 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG SOUTH AMERICA HOLDINGS LIMITED Director 2018-05-01 CURRENT 2010-06-24 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS THREE LIMITED Director 2018-05-01 CURRENT 2011-09-16 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP MANAGEMENT SERVICES LIMITED Director 2018-05-01 CURRENT 2011-10-03 Active
GRAHAM WILLIAM CORBETT VANHEGAN KOP SURFACE PRODUCTS (SERVICES) UK LIMITED Director 2018-05-01 CURRENT 2015-08-12 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP GENERAL PARTNER LIMITED Director 2018-05-01 CURRENT 2015-12-18 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO.10) LIMITED Director 2018-05-01 CURRENT 2015-12-18 Active
GRAHAM WILLIAM CORBETT VANHEGAN CUNNINGTON AND COOPER LIMITED Director 2018-05-01 CURRENT 1986-04-14 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN G. & J. WEIR, LIMITED Director 2018-05-01 CURRENT 1990-04-09 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR WARMAN (U.K.) LIMITED Director 2018-05-01 CURRENT 1982-05-19 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR DRILLING SERVICES LIMITED Director 2018-05-01 CURRENT 1983-07-15 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG YOUNG LIMITED Director 2018-05-01 CURRENT 1967-11-30 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR HEAT EXCHANGE LIMITED Director 2018-05-01 CURRENT 1973-11-09 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP (OVERSEAS HOLDINGS) LIMITED Director 2018-05-01 CURRENT 1974-01-04 Active
GRAHAM WILLIAM CORBETT VANHEGAN DOWNHOLE OILTOOLS LIMITED Director 2018-05-01 CURRENT 1984-06-29 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG DRILLING LIMITED Director 2018-05-01 CURRENT 1984-10-24 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR PUMPS LIMITED Director 2018-05-01 CURRENT 1994-05-04 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP INVESTMENTS LIMITED Director 2018-05-01 CURRENT 1995-11-09 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP HOLDINGS LIMITED Director 2018-05-01 CURRENT 1998-06-30 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO.4) LIMITED Director 2018-05-01 CURRENT 1999-06-09 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP IP LIMITED Director 2018-05-01 CURRENT 2004-05-14 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG CANADA HOLDINGS LIMITED Director 2018-05-01 CURRENT 2005-08-12 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO. 7) LIMITED Director 2018-05-01 CURRENT 2005-10-26 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG INVESTMENTS (NO. 8) LIMITED Director 2018-05-01 CURRENT 2005-11-04 Active
GRAHAM WILLIAM CORBETT VANHEGAN TWG UK FOREX LIMITED Director 2018-05-01 CURRENT 2006-06-27 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG US FOREX LIMITED Director 2018-05-01 CURRENT 2006-06-27 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR GROUP AFRICAN IP LIMITED Director 2018-05-01 CURRENT 2007-11-12 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS TWO LIMITED Director 2018-05-01 CURRENT 2011-09-16 Active
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS ONE LIMITED Director 2018-05-01 CURRENT 2011-09-15 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR INVESTMENTS FOUR LIMITED Director 2018-05-01 CURRENT 2011-12-12 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WEIR SUPPORT SERVICES LIMITED Director 2018-05-01 CURRENT 2015-03-24 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN LINATEX RUBBER LIMITED Director 2018-05-01 CURRENT 1948-04-29 Active
GRAHAM WILLIAM CORBETT VANHEGAN AUTOTORK CONTROLS LIMITED Director 2018-05-01 CURRENT 1980-05-27 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN CAPSTEAD SYSTEMS LIMITED Director 2018-05-01 CURRENT 1990-03-06 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN BLAKEBOROUGH VALVES LIMITED Director 2018-05-01 CURRENT 1993-09-10 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN WATERLOO WEST LIMITED Director 2018-05-01 CURRENT 1986-06-05 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.1) LIMITED Director 2018-05-01 CURRENT 1989-12-29 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.4) LIMITED Director 2018-05-01 CURRENT 1990-03-06 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.7) LIMITED Director 2018-05-01 CURRENT 1990-08-16 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.5) LIMITED Director 2018-05-01 CURRENT 1991-08-27 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.2) LIMITED Director 2018-05-01 CURRENT 1991-12-16 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TWG ENGINEERING (NO.3) LIMITED Director 2018-05-01 CURRENT 1986-06-19 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WOKINGHAM FINANCE COMPANY LIMITED Director 2018-05-01 CURRENT 1959-11-23 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN WILKINMARK LIMITED Director 2018-05-01 CURRENT 1985-01-18 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN W. LUFF LIMITED Director 2018-05-01 CURRENT 1949-05-13 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN TRILLIUM FLOW SERVICES UK LIMITED Director 2018-05-01 CURRENT 1970-01-29 Active
GRAHAM WILLIAM CORBETT VANHEGAN LINATEX LIMITED Director 2018-05-01 CURRENT 1930-03-21 Active
GRAHAM WILLIAM CORBETT VANHEGAN W.P.R. MARKS LIMITED Director 2018-05-01 CURRENT 1985-01-18 Liquidation
GRAHAM WILLIAM CORBETT VANHEGAN BATLEY VALVE COMPANY LIMITED,(THE) Director 2018-05-01 CURRENT 1964-01-01 Active - Proposal to Strike off
GRAHAM WILLIAM CORBETT VANHEGAN LINATEX UK HOLDING LIMITED Director 2018-05-01 CURRENT 2005-09-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23Notice of agreement to exemption from audit of accounts for period ending 31/12/24
2024-12-23Audit exemption statement of guarantee by parent company for period ending 31/12/24
2024-09-30CONFIRMATION STATEMENT MADE ON 21/09/24, WITH UPDATES
2024-07-02Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-07-02Audit exemption subsidiary accounts made up to 2023-12-31
2024-01-3018/12/23 STATEMENT OF CAPITAL GBP 2
2024-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-01-05Audit exemption statement of guarantee by parent company for period ending 31/12/23
2023-12-05APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN HEASLEY
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-08-18Termination of appointment of Gillian Kyle on 2023-08-11
2023-07-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-03DIRECTOR APPOINTED MR CHRISTOPHER JAMES PALMER
2023-01-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-02-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-10Appointment of Mrs Gillian Kyle as company secretary on 2022-02-02
2022-02-10Termination of appointment of Laura Louise Howarth on 2022-02-02
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-04-07SH15Reduction of capital following redenomination. Statement of capital on 2021-04-07 GBP 1
2021-04-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-07CAP-SSSolvency Statement dated 25/03/21
2021-04-07SH20Statement by Directors
2021-04-07SH14Capital statement. Redenomination of shares
  • GBP 90,060,528 on
2021-04-06SH02Consolidation and sub-division of shares on 2021-03-25
2021-04-06SH08Change of share class name or designation
2021-04-06SH10Particulars of variation of rights attached to shares
2021-03-31RES13Resolutions passed:
  • Redenominated consolidated pref shares/shares sub-divided 25/03/2021
  • ADOPT ARTICLES
2021-03-31MEM/ARTSARTICLES OF ASSOCIATION
2021-02-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-07-10SH15Reduction of capital following redenomination. Statement of capital on 2019-07-10 GBP 201,133,076
2019-07-10SH14Capital statement. Redenomination of shares
  • GBP 201,133,076.944192 on
  • USD 123,500,000 on
2019-07-10SH02Consolidation and sub-division of shares on 2019-05-16
2019-06-03SH10Particulars of variation of rights attached to shares
2019-06-03SH08Change of share class name or designation
2019-06-03RES06Resolutions passed:Resolution of reduction in issued share capitalSub-division of cumulative redeemable preference share/provisions of the articles be dis-applied to permit redesignation 16/05/2019Resolution of varying share rights or name...
2019-06-03SH0115/05/19 STATEMENT OF CAPITAL GBP 94757976
2019-05-16SH19Statement of capital on 2019-05-16 GBP 1
2019-05-16SH20Statement by Directors
2019-05-16CAP-SSSolvency Statement dated 14/05/19
2019-05-16RES13Resolutions passed:
  • That the entire share premium account in the amount of £809,965,257.06 be cancelled entirely 16/05/2019
  • Resolution of reduction in issued share capital
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-07-26SH0111/07/18 STATEMENT OF CAPITAL GBP 94757876
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01AP01DIRECTOR APPOINTED MR GRAHAM VANHEGAN
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FINDLAY MORGAN
2018-02-09CH01Director's details changed for Mr Christopher Findlay Morgan on 2018-02-05
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;USD 222074844;GBP 94757876
2017-12-13SH19Statement of capital on 2017-12-13 USD 222,074,844
2017-12-13SH20Statement by Directors
2017-12-13CAP-SSSolvency Statement dated 12/12/17
2017-12-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-07-25CC04Statement of company's objects
2017-07-25RES01ADOPT ARTICLES 14/07/2017
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA HOWARTH / 02/02/2017
2017-02-02AP03SECRETARY APPOINTED LAURA HOWARTH
2017-02-02TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN KYLE
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANTON
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 137032752;USD 222074844
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED MR JOHN BRIAN HEASLEY
2016-07-08AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 4TH FLOOR 20 WATERLOO STREET GLASGOW G2 6DB
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 137032752;USD 222074844
2015-10-23AR0121/09/15 FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-04-07AP03SECRETARY APPOINTED MS GILLIAN KYLE
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY WALTER CLARK
2014-12-10SH20STATEMENT BY DIRECTORS
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 137032752;USD 222074844
2014-12-10SH1910/12/14 STATEMENT OF CAPITAL GBP 137032752 10/12/14 STATEMENT OF CAPITAL USD 222074844
2014-12-10CAP-SSSOLVENCY STATEMENT DATED 09/12/14
2014-12-10RES06REDUCE ISSUED CAPITAL 09/12/2014
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE STEAD
2014-12-04AP03SECRETARY APPOINTED MR WALTER JAMES CLARK
2014-11-18AP01DIRECTOR APPOINTED MR CHRISTOPHER FINDLAY MORGAN
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE STEAD
2014-10-29SH0121/10/14 STATEMENT OF CAPITAL GBP 147032752 21/10/14 STATEMENT OF CAPITAL USD 222074844
2014-10-21AR0121/09/14 FULL LIST
2014-08-05SH0130/07/14 STATEMENT OF CAPITAL GBP 121874634 30/07/14 STATEMENT OF CAPITAL USD 155503613
2014-08-04SH0130/07/14 STATEMENT OF CAPITAL GBP 121874634
2014-07-10RES01ADOPT ARTICLES 04/07/2014
2014-07-07AAFULL ACCOUNTS MADE UP TO 03/01/14
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 4TH FLOOR CLYDESDALE BANK EXCHANGE 20 WATERLOO STREET, GLASGOW G2 6DB
2013-10-23AP01DIRECTOR APPOINTED MS CATHERINE JANE STEAD
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RUDDOCK
2013-10-11AR0121/09/13 FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 28/12/12
2012-12-04AP03SECRETARY APPOINTED MS CATHERINE JANE STEAD
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY FRANCES MCCAW
2012-10-17AR0121/09/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-08-01AP01DIRECTOR APPOINTED MR KEITH ANDREW RUDDOCK
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELSON
2011-10-12RES13OVERDRAFT AND CASH POOLING AGREEMENT 01/09/2011
2011-09-23AR0121/09/11 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-22AR0121/09/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADAM STANTON / 23/07/2010
2010-05-21AAFULL ACCOUNTS MADE UP TO 01/01/10
2010-05-11AP01DIRECTOR APPOINTED MR JONATHAN ADAM STANTON
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COCHRANE
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALLACE FERNIE MITCHELSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERTSON COCHRANE / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES JEAN MCCAW / 01/10/2009
2009-09-29363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR MARK SELWAY
2009-06-16363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-06-11AAFULL ACCOUNTS MADE UP TO 26/12/08
2008-10-08AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-06-18363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26AAFULL ACCOUNTS MADE UP TO 29/12/06
2007-06-11363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11288bDIRECTOR RESIGNED
2006-06-14AAFULL ACCOUNTS MADE UP TO 30/12/05
2006-06-13363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 149 NEWLANDS ROAD GLASGOW LANARKSHIRE G44 4EX
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-10363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288bDIRECTOR RESIGNED
2004-08-10AAFULL ACCOUNTS MADE UP TO 26/12/03
2004-06-14363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-06-16363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-05-23AAFULL ACCOUNTS MADE UP TO 27/12/02
2002-08-09AAFULL ACCOUNTS MADE UP TO 28/12/01
2002-07-29363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-09288aNEW DIRECTOR APPOINTED
2001-09-06288bDIRECTOR RESIGNED
2001-07-16AAFULL ACCOUNTS MADE UP TO 29/12/00
2001-07-06363(288)SECRETARY RESIGNED
2001-07-06363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-05-03288aNEW DIRECTOR APPOINTED
2001-04-21288aNEW SECRETARY APPOINTED
2001-01-10288bDIRECTOR RESIGNED
2000-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-11SRES01ADOPT ARTICLES 04/10/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TWG INVESTMENTS (NO.3) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWG INVESTMENTS (NO.3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TWG INVESTMENTS (NO.3) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TWG INVESTMENTS (NO.3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWG INVESTMENTS (NO.3) LIMITED
Trademarks
We have not found any records of TWG INVESTMENTS (NO.3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWG INVESTMENTS (NO.3) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TWG INVESTMENTS (NO.3) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TWG INVESTMENTS (NO.3) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWG INVESTMENTS (NO.3) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWG INVESTMENTS (NO.3) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.