Company NamePremier Welding Ltd
DirectorsAlan Young and Alan John Young
Company StatusActive
Company NumberSC058575
CategoryPrivate Limited Company
Incorporation Date17 September 1975(48 years, 7 months ago)
Previous NamePremier Welding Services (Scot.) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Alan Young
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1988(12 years, 9 months after company formation)
Appointment Duration35 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address12 Belmont Drive
Giffnock
Glasgow
Lanarkshire
G46 7PA
Scotland
Director NameMr Alan John Young
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hamilton Drive
Giffnock
Glasgow
Lanarkshire
G46 6NG
Scotland
Director NameAlistair Russell McIntosh
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1988(12 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 October 2000)
RoleEngineer
Correspondence Address92 Monteith Drive
Clarkston
Glasgow
Lanarkshire
G76 8NY
Scotland
Director NameRobina Galloway Young
NationalityBritish
StatusResigned
Appointed14 June 1988(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1991)
RoleSecretary
Correspondence Address12 Belmont Drive
Giffnock
Glasgow
Lanarkshire
G46 7PA
Scotland
Secretary NameRobina Galloway Young
NationalityBritish
StatusResigned
Appointed14 June 1988(12 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address12 Belmont Drive
Giffnock
Glasgow
Lanarkshire
G46 7PA
Scotland
Director NameRonald Coveney
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(13 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address45 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4DQ
Director NameMr Hans Michael Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed16 April 1991(15 years, 7 months after company formation)
Appointment Duration5 months (resigned 14 September 1991)
RoleChief Executive Officer
Correspondence AddressFloreal 6
Lausanne Vaud 1006
Foreign

Contact

Websitepremierwelding-glasgow.co.uk
Telephone0141 8824514
Telephone regionGlasgow

Location

Registered AddressUnit 5, Carberry Court
28 Queen Elizabeth Avenue
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

7k at £1Alan John Young
70.00%
Ordinary
500 at £1Craig William Young
5.00%
Ordinary
500 at £1Nicola Elizabeth Young
5.00%
Ordinary
2k at £1Suzanne Young
20.00%
Ordinary

Financials

Year2014
Net Worth£836,519
Cash£440,610
Current Liabilities£279,181

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

14 September 2006Delivered 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 2006Delivered 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

Filing History

15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
15 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
5 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
1 March 2017Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
1 March 2017Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 June 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 May 2016Company name changed premier welding services (scot.) LTD.\certificate issued on 13/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
13 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(1 page)
13 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(1 page)
13 May 2016Company name changed premier welding services (scot.) LTD.\certificate issued on 13/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(4 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(4 pages)
25 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,000
(4 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,000
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 July 2012Termination of appointment of Robina Young as a secretary (1 page)
18 July 2012Termination of appointment of Robina Young as a secretary (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Alan John Young on 14 September 2010 (2 pages)
22 November 2010Director's details changed for Alan Young on 14 September 2010 (2 pages)
22 November 2010Director's details changed for Alan Young on 14 September 2010 (2 pages)
22 November 2010Director's details changed for Alan John Young on 14 September 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 September 2009Return made up to 14/09/09; full list of members (4 pages)
23 September 2009Return made up to 14/09/09; full list of members (4 pages)
2 July 2009Director's change of particulars / alan young / 22/06/2009 (1 page)
2 July 2009Director's change of particulars / alan young / 22/06/2009 (1 page)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 November 2008Return made up to 14/09/08; full list of members (4 pages)
3 November 2008Return made up to 14/09/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 October 2007Return made up to 14/09/07; full list of members (2 pages)
2 October 2007Return made up to 14/09/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 October 2006Registered office changed on 20/10/06 from: 8 boswell square hillington industrial estate glasgow G52 4XT (1 page)
20 October 2006Registered office changed on 20/10/06 from: 8 boswell square hillington industrial estate glasgow G52 4XT (1 page)
29 September 2006Partic of mort/charge * (3 pages)
29 September 2006Partic of mort/charge * (3 pages)
25 September 2006Return made up to 14/09/06; full list of members (2 pages)
25 September 2006Return made up to 14/09/06; full list of members (2 pages)
24 June 2006Partic of mort/charge * (3 pages)
24 June 2006Partic of mort/charge * (3 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 September 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 October 2004Return made up to 14/09/04; full list of members (7 pages)
7 October 2004Return made up to 14/09/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
26 September 2003Return made up to 14/09/03; full list of members (7 pages)
26 September 2003Return made up to 14/09/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
26 September 2002Return made up to 14/09/02; full list of members (7 pages)
26 September 2002Return made up to 14/09/02; full list of members (7 pages)
11 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
11 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
14 September 2001Return made up to 14/09/01; full list of members (6 pages)
14 September 2001Return made up to 14/09/01; full list of members (6 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
3 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
3 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
26 September 2000Return made up to 14/09/00; full list of members (7 pages)
26 September 2000Return made up to 14/09/00; full list of members (7 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 September 1999Return made up to 14/09/99; full list of members (6 pages)
3 September 1999Return made up to 14/09/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 May 1998 (14 pages)
23 October 1998Accounts for a small company made up to 31 May 1998 (14 pages)
25 September 1998Return made up to 14/09/98; full list of members (6 pages)
25 September 1998Return made up to 14/09/98; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
2 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
16 October 1997Return made up to 14/09/97; change of members (5 pages)
16 October 1997Return made up to 14/09/97; change of members (5 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
6 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 October 1996Return made up to 14/09/96; full list of members (6 pages)
10 October 1996Return made up to 14/09/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
26 September 1995Return made up to 14/09/95; no change of members (4 pages)
26 September 1995Return made up to 14/09/95; no change of members (4 pages)