Giffnock
Glasgow
Lanarkshire
G46 7PA
Scotland
Director Name | Mr Alan John Young |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1991(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hamilton Drive Giffnock Glasgow Lanarkshire G46 6NG Scotland |
Director Name | Alistair Russell McIntosh |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1988(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 October 2000) |
Role | Engineer |
Correspondence Address | 92 Monteith Drive Clarkston Glasgow Lanarkshire G76 8NY Scotland |
Director Name | Robina Galloway Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1988(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1991) |
Role | Secretary |
Correspondence Address | 12 Belmont Drive Giffnock Glasgow Lanarkshire G46 7PA Scotland |
Secretary Name | Robina Galloway Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1988(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 12 Belmont Drive Giffnock Glasgow Lanarkshire G46 7PA Scotland |
Director Name | Ronald Coveney |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 45 Twiss Green Lane Culcheth Warrington Cheshire WA3 4DQ |
Director Name | Mr Hans Michael Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 1991(15 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 14 September 1991) |
Role | Chief Executive Officer |
Correspondence Address | Floreal 6 Lausanne Vaud 1006 Foreign |
Website | premierwelding-glasgow.co.uk |
---|---|
Telephone | 0141 8824514 |
Telephone region | Glasgow |
Registered Address | Unit 5, Carberry Court 28 Queen Elizabeth Avenue Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
7k at £1 | Alan John Young 70.00% Ordinary |
---|---|
500 at £1 | Craig William Young 5.00% Ordinary |
500 at £1 | Nicola Elizabeth Young 5.00% Ordinary |
2k at £1 | Suzanne Young 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £836,519 |
Cash | £440,610 |
Current Liabilities | £279,181 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
14 September 2006 | Delivered on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects registered in the land register under REN121134 being part of an area of ground on south side of queen elizabeth avenue, hillington industrial estate, glasgow REN82562. Outstanding |
---|---|
14 June 2006 | Delivered on: 24 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
15 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 March 2017 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
1 March 2017 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 May 2016 | Company name changed premier welding services (scot.) LTD.\certificate issued on 13/05/16
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Company name changed premier welding services (scot.) LTD.\certificate issued on 13/05/16
|
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
25 June 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 July 2012 | Termination of appointment of Robina Young as a secretary (1 page) |
18 July 2012 | Termination of appointment of Robina Young as a secretary (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Alan John Young on 14 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Alan Young on 14 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Alan Young on 14 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Alan John Young on 14 September 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
2 July 2009 | Director's change of particulars / alan young / 22/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / alan young / 22/06/2009 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
3 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 8 boswell square hillington industrial estate glasgow G52 4XT (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 8 boswell square hillington industrial estate glasgow G52 4XT (1 page) |
29 September 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
25 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
24 June 2006 | Partic of mort/charge * (3 pages) |
24 June 2006 | Partic of mort/charge * (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members
|
27 September 2005 | Return made up to 14/09/05; full list of members
|
14 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
26 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
26 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
14 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
14 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
3 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
3 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 May 1998 (14 pages) |
23 October 1998 | Accounts for a small company made up to 31 May 1998 (14 pages) |
25 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 October 1997 | Return made up to 14/09/97; change of members (5 pages) |
16 October 1997 | Return made up to 14/09/97; change of members (5 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
10 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
26 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
26 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |