Company NameLivingston Welding Products Limited
DirectorBarbara Anne Mincher
Company StatusActive - Proposal to Strike off
Company NumberSC065814
CategoryPrivate Limited Company
Incorporation Date11 September 1978(45 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMrs Barbara Anne Mincher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(31 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland
Secretary NameMr James Ronnie Mincher
StatusCurrent
Appointed30 July 2020(41 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address5 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland
Director NameRonnie James Mincher
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1988(9 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 27 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shaws 10 Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Secretary NameMaureen McIntosh
NationalityBritish
StatusResigned
Appointed20 April 1988(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressDenrhoda 6 Seven Sisters
Kirkintilloch
Glasgow
G66 3AW
Scotland
Director NameEdward J McNeill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1990(11 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address129 Preston Road
Linlithgow
West Lothian
EH49 6HZ
Scotland
Director NameMaureen McIntosh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(13 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 1999)
RoleAccountant
Correspondence AddressDenrhoda 6 Seven Sisters
Kirkintilloch
Glasgow
G66 3AW
Scotland
Secretary NameMrs Barbara Anne Mincher
NationalityBritish
StatusResigned
Appointed01 November 1999(21 years, 1 month after company formation)
Appointment Duration2 months (resigned 05 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shaws 10 Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Director NameMr Roderick James Robertson Macneal
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 January 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTrabboch House
Trabboch
Mauchline
Ayrshire
KA5 5HX
Scotland
Secretary NameMr Roderick James Robertson Macneal
NationalityBritish
StatusResigned
Appointed05 January 2000(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 January 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTrabboch House
Trabboch
Mauchline
Ayrshire
KA5 5HX
Scotland
Secretary NameMr Daniel Francis Church
NationalityBritish
StatusResigned
Appointed07 January 2002(23 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 July 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland

Contact

Websiteedmistonbrown.co.uk
Email address[email protected]
Telephone0x8dce8400e
Telephone regionUnknown

Location

Registered Address5 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

100 at £1Glenalmond Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

14 August 1992Delivered on: 24 August 1992
Satisfied on: 19 February 1997
Persons entitled: Ronnie James Mincher and Others as Trustees for Ceb Pension Fund

Classification: 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.
Fully Satisfied
14 August 1992Delivered on: 24 August 1992
Satisfied on: 12 November 2009
Persons entitled: Ronnie James Mincher and Others as Trustees for Glenalmond Pension Fund

Classification: 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.
Fully Satisfied
8 March 1985Delivered on: 14 March 1985
Satisfied on: 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by international oil field drilling supplies LTD and/or other.
Particulars: The balances at credit of any accounts held by the bank of scotland in the name of ramrod welding products LTD.
Fully Satisfied
13 February 1985Delivered on: 19 February 1985
Satisfied on: 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
13 February 1985Delivered on: 19 February 1985
Satisfied on: 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by international oil field drilling supplies LTD & or another.
Particulars: The balances at credit of any accounts held by bank of scotland in name of co.
Fully Satisfied

Filing History

9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 February 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Secretary's details changed for Mr Daniel Francis Church on 1 October 2009 (1 page)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Secretary's details changed for Mr Daniel Francis Church on 1 October 2009 (1 page)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
22 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
2 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
31 August 2010Termination of appointment of Ronnie Mincher as a director (1 page)
30 August 2010Termination of appointment of Ronnie Mincher as a director (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
13 November 2009Appointment of Barbara Mincher as a director (2 pages)
28 August 2009Return made up to 03/08/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 August 2008Return made up to 03/08/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
8 September 2007Return made up to 03/08/07; no change of members (6 pages)
12 July 2007Registered office changed on 12/07/07 from: 6 singer road east kilbride glasgow G75 0XS (1 page)
24 May 2007Alterations to a floating charge (7 pages)
24 May 2007Alterations to a floating charge (7 pages)
14 September 2006Return made up to 03/08/06; full list of members (6 pages)
11 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
6 September 2005Return made up to 03/08/05; full list of members (6 pages)
19 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
16 August 2004Return made up to 03/08/04; full list of members (6 pages)
3 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
3 January 2004Alterations to a floating charge (13 pages)
24 December 2003Alterations to a floating charge (12 pages)
10 September 2003Return made up to 03/08/03; full list of members (6 pages)
2 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 January 2003Company name changed ramrod welding products LIMITED\certificate issued on 07/01/03 (2 pages)
2 September 2002Return made up to 03/08/02; full list of members (6 pages)
27 March 2002Registered office changed on 27/03/02 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB (1 page)
15 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 January 2002Full accounts made up to 30 September 2000 (14 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned;director resigned (1 page)
24 August 2001Return made up to 03/08/01; full list of members (6 pages)
11 December 2000Full accounts made up to 30 September 1999 (14 pages)
21 November 2000Return made up to 03/08/00; full list of members (6 pages)
3 March 2000Secretary resigned;director resigned (1 page)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: c/o moores rowland C.A. allan house 25 bothwell street glasgow G2 6NL (1 page)
27 August 1999Return made up to 03/08/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (15 pages)
29 March 1999Director resigned (1 page)
4 March 1999Alterations to a floating charge (12 pages)
25 August 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1998Full accounts made up to 30 September 1997 (15 pages)
22 August 1997Return made up to 03/08/97; no change of members (4 pages)
25 April 1997Alterations to a floating charge (13 pages)
25 April 1997Alterations to a floating charge (7 pages)
4 March 1997Accounts for a medium company made up to 30 September 1996 (16 pages)
19 February 1997Dec mort/charge * (4 pages)
10 September 1996Return made up to 03/08/96; full list of members (6 pages)
11 April 1996Full accounts made up to 30 September 1995 (16 pages)
13 March 1996Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG (1 page)
31 August 1995Return made up to 03/08/95; no change of members (4 pages)
5 February 1993Alterations to a floating charge (8 pages)
24 August 1992Partic of mort/charge * (3 pages)
14 March 1985Particulars of mortgage/charge (3 pages)
19 February 1985Particulars of mortgage/charge (6 pages)
11 September 1978Incorporation (20 pages)
11 September 1978Certificate of incorporation (1 page)