This company is commonly known as Babcock Welding Products Limited. The company was founded 116 years ago and was given the registration number SC006601. The firm's registered office is in . You can find them at Porterfield Road, Renfrew, , . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | BABCOCK WELDING PRODUCTS LIMITED |
---|---|---|
Company Number | : | SC006601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1907 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Porterfield Road, Renfrew, PA4 8DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Porterfield Road, Renfrew, PA4 8DJ | Secretary | 07 December 2011 | Active |
Porterfield Road, Renfrew, PA4 8DJ | Director | 02 July 2012 | Active |
Loddon House, Old House Lane, Ridgewood Uckfield, TN22 5TN | Secretary | 29 May 1998 | Active |
Woodlands, 13 The Rise, Amersham, HP7 9AG | Secretary | 19 May 1994 | Active |
28 Spruce Avenue, Silvertonhill, Hamilton, ML3 7NQ | Secretary | - | Active |
52 Tanbridge Park, Worthing Road, Horsham, RH12 1SZ | Secretary | 16 January 1997 | Active |
11, The Boulevard, Crawley, RH10 1UX | Secretary | 08 April 2004 | Active |
49 Glendaruel Avenue, Bearsden, Glasgow, G61 2PP | Secretary | - | Active |
Porterfield Road, Renfrew, PA4 8DJ | Director | 16 February 2010 | Active |
12 Salterns Road, Maidenbower, Crawley, RH10 7JE | Director | 01 May 1994 | Active |
Woodlands, 13 The Rise, Amersham, HP7 9AG | Director | 19 May 1994 | Active |
Brackenhurst, 13 Symington Road North, Symington, KA1 5PZ | Director | - | Active |
105 Chiltern Drive, Surbiton, KT5 8LR | Director | 27 March 2007 | Active |
28 Spruce Avenue, Silvertonhill, Hamilton, ML3 7NQ | Director | - | Active |
Culligran, Nether Auchendrane, Ayr, KA6 6BN | Director | 01 September 1998 | Active |
17 Galston Avenue, Newton Mearns, Glasgow, G77 5SF | Director | - | Active |
11, The Boulevard, Crawley, RH10 1UX | Director | 16 February 2007 | Active |
11, The Boulevard, Crawley, RH10 1UX | Director | 14 March 2008 | Active |
2 Windermere Avenue, Wembley, HA9 8SF | Director | - | Active |
Flat 310, The Forum, Lower Tanbridge Way, Horsham, RH12 1PS | Director | 12 June 1998 | Active |
1 Waverley Gardens, Elderslie, Johnstone, PA5 9AJ | Director | - | Active |
Hollydyke House, Little Missenden, Amersham, HP7 0RD | Director | 31 March 1994 | Active |
11 Townhead Terrace, Paisley, PA1 2AU | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Miscellaneous | Court order. | Download |
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2022-03-01 | Dissolution | Dissolution application strike off company. | Download |
2017-11-28 | Miscellaneous | Court order. | Download |
2014-02-21 | Gazette | Gazette dissolved voluntary. | Download |
2013-11-01 | Gazette | Gazette notice voluntary. | Download |
2013-10-21 | Dissolution | Dissolution application strike off company. | Download |
2013-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2013-02-22 | Officers | Termination director company with name. | Download |
2012-08-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-30 | Officers | Change person secretary company with change date. | Download |
2012-07-19 | Officers | Appoint person director company with name. | Download |
2012-07-18 | Officers | Termination director company with name. | Download |
2012-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2011-12-09 | Officers | Change person secretary company with change date. | Download |
2011-12-09 | Officers | Appoint person secretary company with name. | Download |
2011-12-09 | Officers | Termination secretary company with name. | Download |
2011-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2010-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-27 | Officers | Change person director company with change date. | Download |
2010-07-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.