UKBizDB.co.uk

WELDING ENGINEERS (GLASGOW) LIMITED

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

This company is commonly known as Welding Engineers (glasgow) Limited. The company was founded 57 years ago and was given the registration number SC043612. The firm's registered office is in GLASGOW. You can find them at 3 Cardowan Park, Uddingston, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WELDING ENGINEERS (GLASGOW) LIMITED
Company Number:SC043612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1966
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 Cardowan Park, Uddingston, Glasgow, Scotland, G71 5PF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cardowan Park, Uddingston, Glasgow, Scotland, G71 5PF

Secretary14 November 2000Active
3, Cardowan Park, Uddingston, Glasgow, Scotland, G71 5PF

Director14 November 2000Active
3, Cardowan Park, Uddingston, Glasgow, Scotland, G71 5PF

Director14 November 2000Active
3, Cardowan Park, Uddingston, Glasgow, Scotland, G71 5PF

Director14 November 2000Active
22 First Avenue, Netherlee, Glasgow, G44 3UB

Secretary-Active
7 Dornford Avenue, Mount Vernon, Glasgow, G32 9NN

Director-Active
22 First Avenue, Netherlee, Glasgow, G44 3UB

Director-Active

People with Significant Control

Mr Gordon Calder Nicol
Notified on:11 August 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:Scotland
Address:3, Cardowan Park, Glasgow, Scotland, G71 5PF
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Cassells
Notified on:11 August 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Scotland
Address:3, Cardowan Park, Glasgow, Scotland, G71 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pauline Flora Brown Wilson
Notified on:11 August 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Scotland
Address:3, Cardowan Park, Glasgow, Scotland, G71 5PF
Nature of control:
  • 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 (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
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-04Mortgage

Mortgage satisfy charge full.

Download
2023-02-04Mortgage

Mortgage satisfy charge full.

Download
2023-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2021-09-08Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type small.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type small.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type small.

Download
2017-12-19Address

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

Download
2017-11-03Capital

Capital return purchase own shares.

Download
2017-10-03Capital

Capital cancellation shares.

Download
2017-09-08Accounts

Accounts with accounts type small.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Mortgage

Mortgage satisfy charge full.

Download
2017-03-10Mortgage

Mortgage satisfy charge full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.