UKBizDB.co.uk

WELD-TECH SERVICES LIMITED

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

This company is commonly known as Weld-tech Services Limited. The company was founded 23 years ago and was given the registration number SC211512. The firm's registered office is in ELGIN. You can find them at Park House Centre, South Street, Elgin, Moray. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:WELD-TECH SERVICES LIMITED
Company Number:SC211512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Park House Centre, South Street, Elgin, Moray, IV30 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mains Of Cairnorrie, Methlick, Ellon, Scotland, AB41 7DA

Director28 December 2022Active
Mains Of Cairnorrie, Methlick, Ellon, Scotland, AB41 7DA

Secretary29 September 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary29 September 2000Active
Mains Of Cairnorrie, Methlick, Ellon, Scotland, AB41 7DA

Director08 May 2006Active
Mains Of Cairnorrie, Methlick, Ellon, Scotland, AB41 7DA

Director29 September 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director29 September 2000Active

People with Significant Control

Kasl Engineering Group Limited
Notified on:28 December 2022
Status:Active
Country of residence:England
Address:Suite 18 & 19, Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, England, TS6 6XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lorraine Somerville
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Scotland
Address:Mains Of Cairnorrie, Methlick, Ellon, Scotland, AB41 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Somerville
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:Canadian
Country of residence:Scotland
Address:Mains Of Cairnorrie, Methlick, Ellon, Scotland, AB41 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-16Mortgage

Mortgage alter floating charge with number.

Download
2023-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Mortgage

Mortgage alter floating charge with number.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Persons with significant control

Notification of a person with significant control.

Download
2022-12-29Accounts

Change account reference date company current extended.

Download
2022-12-29Address

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

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination secretary company with name termination date.

Download
2022-12-29Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.