Company NameLanarkshire Welding Company Limited
Company StatusActive
Company NumberSC023232
CategoryPrivate Limited Company
Incorporation Date9 April 1945(79 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Alexander William McDonald
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1988(43 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressJohn Street
Wishaw
ML2 7TQ
Scotland
Secretary NameJohn William Hett
NationalityBritish
StatusCurrent
Appointed08 June 1990(45 years, 2 months after company formation)
Appointment Duration33 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Street
Wishaw
ML2 7TQ
Scotland
Director NameJohn William Hett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(56 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Street
Wishaw
ML2 7TQ
Scotland
Director NameMargaret Ann McDonald
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(63 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Street
Wishaw
ML2 7TQ
Scotland
Director NameAlexandra Dymock McDonald
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(63 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressJohn Street
Wishaw
ML2 7TQ
Scotland
Director NameMr David Edward Pearson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(68 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressJohn Street
Wishaw
ML2 7TQ
Scotland
Director NameMr Alan Richard Clark
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(68 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleWorks Director
Country of ResidenceScotland
Correspondence AddressJohn Street
Wishaw
ML2 7TQ
Scotland
Director NameJohn McDonald
NationalityBritish
StatusResigned
Appointed15 December 1988(43 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 1990)
RoleEngineer
Correspondence Address29 West Avenue
Carluke
Lanarkshire
ML8 5AE
Scotland
Secretary NameMr Alexander William McDonald
NationalityBritish
StatusResigned
Appointed15 December 1988(43 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lanark Road
Larkhall
Lanarkshire
ML9 2UB
Scotland
Director NameDaniel Banks
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(56 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 30 September 2014)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Street
Wishaw
ML2 7TQ
Scotland
Director NameThomas Melvin Davidson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(56 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 30 September 2014)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Street
Wishaw
ML2 7TQ
Scotland

Contact

Websitelanarkshirewelding.co.uk
Email address[email protected]
Telephone01698 264271
Telephone regionMotherwell

Location

Registered AddressJohn Street
Wishaw
ML2 7TQ
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Shareholders

40k at £1Mr Alexander William McDonald
88.89%
Ordinary
5k at £1Mr John McDonald
11.11%
Ordinary

Financials

Year2014
Turnover£8,564,904
Net Worth£1,631,288
Cash£763,863
Current Liabilities£1,206,898

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Charges

15 June 1988Delivered on: 4 July 1988
Persons entitled: Motherwell District Council

Classification: Standard security
Secured details: £10,000.
Particulars: Factory premises and lands at john street, craigneuk wishaw.
Outstanding

Filing History

18 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
28 November 2023Accounts for a small company made up to 28 February 2023 (9 pages)
18 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
29 November 2022Accounts for a small company made up to 28 February 2022 (9 pages)
21 December 2021Director's details changed for Mr David Edward Pearson on 21 December 2021 (2 pages)
21 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
16 December 2021Director's details changed for Alexandra Dymock Mcdonald on 16 December 2021 (2 pages)
16 November 2021Accounts for a small company made up to 28 February 2021 (9 pages)
18 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 November 2020Accounts for a small company made up to 29 February 2020 (9 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
15 November 2019Accounts for a small company made up to 28 February 2019 (9 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
19 October 2018Accounts for a small company made up to 28 February 2018 (9 pages)
31 August 2018Satisfaction of charge 1 in full (4 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 October 2017Accounts for a small company made up to 28 February 2017 (9 pages)
18 October 2017Accounts for a small company made up to 28 February 2017 (9 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
28 September 2016Full accounts made up to 29 February 2016 (7 pages)
28 September 2016Full accounts made up to 29 February 2016 (7 pages)
13 September 2016Purchase of own shares. (3 pages)
13 September 2016Cancellation of shares. Statement of capital on 3 August 2016
  • GBP 40,024.00
(6 pages)
13 September 2016Purchase of own shares. (3 pages)
13 September 2016Cancellation of shares. Statement of capital on 3 August 2016
  • GBP 40,024.00
(6 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 45,024
(6 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 45,024
(6 pages)
29 November 2015Accounts for a medium company made up to 28 February 2015 (16 pages)
29 November 2015Accounts for a medium company made up to 28 February 2015 (16 pages)
12 January 2015Director's details changed for Mr David Edward Pearson on 30 September 2014 (2 pages)
12 January 2015Director's details changed for Alexander William Mcdonald on 30 September 2014 (2 pages)
12 January 2015Director's details changed for Mr Alan Richard Clark on 30 September 2014 (2 pages)
12 January 2015Director's details changed for Mr David Edward Pearson on 30 September 2014 (2 pages)
12 January 2015Director's details changed for Mr Alan Richard Clark on 30 September 2014 (2 pages)
12 January 2015Director's details changed for Alexander William Mcdonald on 30 September 2014 (2 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 45,024
(6 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 45,024
(6 pages)
12 January 2015Director's details changed for Mr David Edward Pearson on 30 September 2014 (2 pages)
12 January 2015Director's details changed for Mr David Edward Pearson on 30 September 2014 (2 pages)
7 November 2014Accounts for a small company made up to 28 February 2014 (7 pages)
7 November 2014Accounts for a small company made up to 28 February 2014 (7 pages)
30 September 2014Termination of appointment of Daniel Banks as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Daniel Banks as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Thomas Melvin Davidson as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Thomas Melvin Davidson as a director on 30 September 2014 (1 page)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 45,024
(7 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 45,024
(7 pages)
3 September 2013Accounts for a small company made up to 28 February 2013 (7 pages)
3 September 2013Accounts for a small company made up to 28 February 2013 (7 pages)
27 August 2013Appointment of Mr Alan Richard Clark as a director (2 pages)
27 August 2013Appointment of Mr David Edward Pearson as a director (2 pages)
27 August 2013Appointment of Mr Alan Richard Clark as a director (2 pages)
27 August 2013Appointment of Mr David Edward Pearson as a director (2 pages)
22 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
6 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
6 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
8 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
8 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts for a small company made up to 28 February 2010 (7 pages)
30 July 2010Accounts for a small company made up to 28 February 2010 (7 pages)
12 January 2010Director's details changed for Daniel Banks on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Alexandra Dymock Mcdonald on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Alexander William Mcdonald on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Alexandra Dymock Mcdonald on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Alexander William Mcdonald on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Thomas Melvin Davidson on 12 January 2010 (2 pages)
12 January 2010Director's details changed for John William Hett on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Thomas Melvin Davidson on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Margaret Ann Mcdonald on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for John William Hett on 12 January 2010 (1 page)
12 January 2010Director's details changed for Daniel Banks on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Margaret Ann Mcdonald on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for John William Hett on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for John William Hett on 12 January 2010 (1 page)
12 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
15 October 2009Full accounts made up to 28 February 2009 (16 pages)
15 October 2009Full accounts made up to 28 February 2009 (16 pages)
25 January 2009Director appointed alexandra dymock mcdonald (1 page)
25 January 2009Director appointed margaret ann mcdonald (1 page)
25 January 2009Director appointed margaret ann mcdonald (1 page)
25 January 2009Director appointed alexandra dymock mcdonald (1 page)
13 January 2009Return made up to 15/12/08; full list of members (5 pages)
13 January 2009Return made up to 15/12/08; full list of members (5 pages)
12 January 2009Director's change of particulars / thomas davidson / 28/11/2008 (1 page)
12 January 2009Director's change of particulars / thomas davidson / 28/11/2008 (1 page)
17 December 2008Full accounts made up to 29 February 2008 (15 pages)
17 December 2008Full accounts made up to 29 February 2008 (15 pages)
14 January 2008Return made up to 15/12/07; full list of members (8 pages)
14 January 2008Return made up to 15/12/07; full list of members (8 pages)
4 January 2008Full accounts made up to 28 February 2007 (15 pages)
4 January 2008Full accounts made up to 28 February 2007 (15 pages)
5 January 2007Full accounts made up to 28 February 2006 (16 pages)
5 January 2007Full accounts made up to 28 February 2006 (16 pages)
20 December 2006Return made up to 15/12/06; full list of members (9 pages)
20 December 2006Return made up to 15/12/06; full list of members (9 pages)
28 December 2005Full accounts made up to 28 February 2005 (18 pages)
28 December 2005Full accounts made up to 28 February 2005 (18 pages)
20 December 2005Return made up to 15/12/05; full list of members (9 pages)
20 December 2005Return made up to 15/12/05; full list of members (9 pages)
22 December 2004Full accounts made up to 28 February 2004 (16 pages)
22 December 2004Full accounts made up to 28 February 2004 (16 pages)
16 December 2004Return made up to 15/12/04; full list of members (9 pages)
16 December 2004Return made up to 15/12/04; full list of members (9 pages)
20 December 2003Return made up to 15/12/03; full list of members (9 pages)
20 December 2003Return made up to 15/12/03; full list of members (9 pages)
12 November 2003Full accounts made up to 28 February 2003 (17 pages)
12 November 2003Full accounts made up to 28 February 2003 (17 pages)
19 December 2002Return made up to 15/12/02; full list of members (9 pages)
19 December 2002Return made up to 15/12/02; full list of members (9 pages)
18 December 2002Full accounts made up to 28 February 2002 (17 pages)
18 December 2002Full accounts made up to 28 February 2002 (17 pages)
20 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2001Full accounts made up to 28 February 2001 (16 pages)
9 November 2001Full accounts made up to 28 February 2001 (16 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
28 December 2000Return made up to 15/12/00; full list of members (7 pages)
28 December 2000Full accounts made up to 29 February 2000 (16 pages)
28 December 2000Full accounts made up to 29 February 2000 (16 pages)
28 December 2000Return made up to 15/12/00; full list of members (7 pages)
21 January 2000Full accounts made up to 28 February 1999 (17 pages)
21 January 2000Full accounts made up to 28 February 1999 (17 pages)
20 December 1999Return made up to 15/12/99; full list of members (7 pages)
20 December 1999Return made up to 15/12/99; full list of members (7 pages)
12 January 1999Return made up to 15/12/98; full list of members (6 pages)
12 January 1999Return made up to 15/12/98; full list of members (6 pages)
23 December 1998Full accounts made up to 28 February 1998 (16 pages)
23 December 1998Full accounts made up to 28 February 1998 (16 pages)
4 January 1998Return made up to 15/12/97; no change of members (4 pages)
4 January 1998Full accounts made up to 28 February 1997 (17 pages)
4 January 1998Full accounts made up to 28 February 1997 (17 pages)
4 January 1998Return made up to 15/12/97; no change of members (4 pages)
19 December 1996Return made up to 15/12/96; no change of members (4 pages)
19 December 1996Return made up to 15/12/96; no change of members (4 pages)
15 December 1996Full accounts made up to 29 February 1996 (17 pages)
15 December 1996Full accounts made up to 29 February 1996 (17 pages)
27 December 1995Return made up to 15/12/95; full list of members (6 pages)
27 December 1995Return made up to 15/12/95; full list of members (6 pages)
2 November 1995Full accounts made up to 28 February 1995 (17 pages)
2 November 1995Full accounts made up to 28 February 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)