This company is commonly known as Wb Alloy Welding Products Limited. The company was founded 26 years ago and was given the registration number SC184781. The firm's registered office is in GLASGOW. You can find them at Dalsetter House, 37 Dalsetter Avenue, Glasgow, Strathclyde. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WB ALLOY WELDING PRODUCTS LIMITED |
---|---|---|
Company Number | : | SC184781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Dalsetter House, 37 Dalsetter Avenue, Glasgow, Strathclyde, G15 8TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation House, 70 Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA | Secretary | 04 December 2015 | Active |
Innovation House, 70 Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA | Director | 10 February 2009 | Active |
Innovation House, 70 Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA | Director | 04 December 2015 | Active |
Innovation House, 70 Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA | Director | 01 September 2021 | Active |
Innovation House, 70 Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA | Director | 01 September 2021 | Active |
Kilcrennan, Knockbuckle Road, Kilmacolm, Scotland, PA13 4JT | Director | 04 June 2016 | Active |
Dalsetter House, 37 Dalsetter Avenue, Glasgow, Scotland, G15 8TE | Secretary | 23 February 2011 | Active |
Mid Balfunning Farm, Balfron Station Balfron, Glasgow, G33 0NF | Secretary | 24 July 1998 | Active |
1 Liddesdale Avenue, Foxbar, Paisley, PA2 0UF | Secretary | 19 February 2000 | Active |
30 Queensferry Road, Edinburgh, EH4 2HG | Nominee Secretary | 14 April 1998 | Active |
Dalsetter House, Dalsetter Avenue, 37 Dalsetter Avenue, Glasgow, Scotland, G15 8TE | Director | 04 November 2008 | Active |
8 Railway View, Carstairs Village, Lanark, ML11 8QA | Director | 01 August 1998 | Active |
14 Bute Crescent, Old Kilpatrick, Glasgow, G60 5AW | Director | 24 July 1998 | Active |
Dalsetter House, 37 Dalsetter Avenue, Glasgow, G15 8TE | Director | 07 October 2010 | Active |
Dalsetter House, 37 Dalsetter Avenue, Glasgow, Scotland, G15 8TE | Director | 04 November 2008 | Active |
18 Thorn Road, Bearsden, Glasgow, G61 4PP | Director | 24 July 1998 | Active |
30 Queensferry Road, Edinburgh, EH4 2HG | Nominee Director | 14 April 1998 | Active |
27 Inveravon Drive, Greenacres, Motherwell, ML1 3BQ | Director | 01 August 1998 | Active |
M/S Oilfields Supply Centre, Jebel Ali Building No 24 PO BOX 1518, Dubai, United Arab Emirates, | Director | 23 June 2009 | Active |
Mr Paul Hugh Houston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Innovation House, 70 Montrose Avenue, Glasgow, Scotland, G52 4LA |
Nature of control | : |
|
Ms Kim Margaret Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Innovation House, 70 Montrose Avenue, Glasgow, Scotland, G52 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.