UKBizDB.co.uk

WB ALLOY WELDING PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dalsetter House, 37 Dalsetter Avenue, Glasgow, Strathclyde, G15 8TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation House, 70 Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA

Secretary04 December 2015Active
Innovation House, 70 Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA

Director10 February 2009Active
Innovation House, 70 Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA

Director04 December 2015Active
Innovation House, 70 Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA

Director01 September 2021Active
Innovation House, 70 Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA

Director01 September 2021Active
Kilcrennan, Knockbuckle Road, Kilmacolm, Scotland, PA13 4JT

Director04 June 2016Active
Dalsetter House, 37 Dalsetter Avenue, Glasgow, Scotland, G15 8TE

Secretary23 February 2011Active
Mid Balfunning Farm, Balfron Station Balfron, Glasgow, G33 0NF

Secretary24 July 1998Active
1 Liddesdale Avenue, Foxbar, Paisley, PA2 0UF

Secretary19 February 2000Active
30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Secretary14 April 1998Active
Dalsetter House, Dalsetter Avenue, 37 Dalsetter Avenue, Glasgow, Scotland, G15 8TE

Director04 November 2008Active
8 Railway View, Carstairs Village, Lanark, ML11 8QA

Director01 August 1998Active
14 Bute Crescent, Old Kilpatrick, Glasgow, G60 5AW

Director24 July 1998Active
Dalsetter House, 37 Dalsetter Avenue, Glasgow, G15 8TE

Director07 October 2010Active
Dalsetter House, 37 Dalsetter Avenue, Glasgow, Scotland, G15 8TE

Director04 November 2008Active
18 Thorn Road, Bearsden, Glasgow, G61 4PP

Director24 July 1998Active
30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Director14 April 1998Active
27 Inveravon Drive, Greenacres, Motherwell, ML1 3BQ

Director01 August 1998Active
M/S Oilfields Supply Centre, Jebel Ali Building No 24 PO BOX 1518, Dubai, United Arab Emirates,

Director23 June 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Mortgage

Mortgage alter floating charge with number.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.