Company NameD-Weld (Scotland) Limited
Company StatusDissolved
Company NumberSC091338
CategoryPrivate Limited Company
Incorporation Date23 January 1985(39 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Gordon Gibson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1989(4 years, 2 months after company formation)
Appointment Duration30 years, 11 months (closed 17 March 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMrs Linda Gibson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(7 years, 2 months after company formation)
Appointment Duration27 years, 11 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMrs Linda Gibson
NationalityBritish
StatusClosed
Appointed05 January 1994(8 years, 11 months after company formation)
Appointment Duration26 years, 2 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameLinda Mary Lindsay Gibson
NationalityBritish
StatusResigned
Appointed21 April 1989(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 1990)
RoleSecretary
Correspondence Address15 Merryburn Avenue
Giffnock
Glasgow
Lanarkshire
G46 6DG
Scotland
Secretary NameLinda Mary Lindsay Gibson
NationalityBritish
StatusResigned
Appointed21 April 1989(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 1990)
RoleCompany Director
Correspondence Address15 Merryburn Avenue
Giffnock
Glasgow
Lanarkshire
G46 6DG
Scotland
Secretary NameAileen Arnott
NationalityBritish
StatusResigned
Appointed29 May 1990(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address20 Lochbroom Drive
Newton Mearns
Glasgow
G77 5PF
Scotland

Contact

Telephone0141 8829984
Telephone regionGlasgow

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

150 at £1Mr Gordon Gibson
50.00%
Ordinary
150 at £1Mrs Linda Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£197,533
Cash£200,356
Current Liabilities£55,801

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved following liquidation (1 page)
17 December 2019Final account prior to dissolution in MVL (final account attached) (8 pages)
15 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-13
(1 page)
15 March 2019Registered office address changed from Unit 8/10 Barrie Road Hillington Ind Est Glasgow G52 4PX to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 15 March 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
26 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300
(5 pages)
26 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300
(5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 300
(5 pages)
28 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 300
(5 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(5 pages)
27 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Gordon Gibson on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Gordon Gibson on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Linda Gibson on 18 April 2012 (2 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Linda Gibson on 18 April 2012 (2 pages)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2010Secretary's details changed for Linda Gibson on 9 April 2010 (3 pages)
14 June 2010Director's details changed for Linda Gibson on 9 April 2010 (3 pages)
14 June 2010Director's details changed for Gordon Gibson on 9 April 2010 (3 pages)
14 June 2010Director's details changed for Gordon Gibson on 9 April 2010 (3 pages)
14 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
14 June 2010Director's details changed for Gordon Gibson on 9 April 2010 (3 pages)
14 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
14 June 2010Director's details changed for Linda Gibson on 9 April 2010 (3 pages)
14 June 2010Secretary's details changed for Linda Gibson on 9 April 2010 (3 pages)
14 June 2010Secretary's details changed for Linda Gibson on 9 April 2010 (3 pages)
14 June 2010Director's details changed for Linda Gibson on 9 April 2010 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2009Director's change of particulars / gordon gibson / 28/10/2008 (1 page)
22 June 2009Return made up to 10/04/09; full list of members (6 pages)
22 June 2009Director and secretary's change of particulars / linda gibson / 28/10/2008 (1 page)
22 June 2009Return made up to 10/04/09; full list of members (6 pages)
22 June 2009Director's change of particulars / gordon gibson / 28/10/2008 (1 page)
22 June 2009Director and secretary's change of particulars / linda gibson / 28/10/2008 (1 page)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 10/04/08; no change of members (4 pages)
9 February 2009Return made up to 10/04/08; no change of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2007Return made up to 10/04/07; no change of members (7 pages)
9 May 2007Return made up to 10/04/07; no change of members (7 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 April 2006Return made up to 10/04/06; full list of members (7 pages)
6 April 2006Return made up to 10/04/06; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 April 2005Return made up to 10/04/05; full list of members (7 pages)
18 April 2005Return made up to 10/04/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 April 2004Return made up to 10/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2004Return made up to 10/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 April 2003Return made up to 10/04/03; full list of members (7 pages)
17 April 2003Return made up to 10/04/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 April 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 April 2001Return made up to 10/04/01; full list of members (6 pages)
23 April 2001Return made up to 10/04/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 April 2000Return made up to 10/04/00; full list of members (6 pages)
27 April 2000Return made up to 10/04/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 April 1999Return made up to 10/04/99; no change of members (4 pages)
29 April 1999Return made up to 10/04/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 May 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 June 1997Return made up to 10/04/97; full list of members (6 pages)
12 June 1997Return made up to 10/04/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 June 1996Return made up to 10/04/96; no change of members (4 pages)
8 June 1996Return made up to 10/04/96; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
15 May 1995Return made up to 10/04/95; no change of members (4 pages)
15 May 1995Return made up to 10/04/95; no change of members (4 pages)