Company NameThor-Weld Limited
Company StatusDissolved
Company NumberSC130016
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 1 month ago)
Dissolution Date12 December 2014 (9 years, 3 months ago)
Previous NameDailycover Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlison Thomson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(3 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 12 December 2014)
RoleCompany Director
Correspondence Address13 Glenbruar Crescent
Perth
PH2 0AJ
Scotland
Secretary NameAlison Thomson
NationalityBritish
StatusClosed
Appointed01 October 1994(3 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 12 December 2014)
RoleCompany Director
Correspondence Address13 Glenbruar Crescent
Perth
PH2 0AJ
Scotland
Director NameWilliam Andrew Anderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 15 February 1992)
RoleWelding Equipment Sales
Correspondence Address16 Wigton Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6JG
Scotland
Director NameCharles Alexander Sievewright
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleWelding Equipment
Correspondence Address52 Corbie Drive
Carnoustie
Angus
DD7 7NU
Scotland
Director NameDavid William Thomson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1994)
RoleBlacksmith/Welder
Correspondence Address53 Wilson Street
Perth
Perthshire
PH2 0EY
Scotland
Secretary NameAnn Graham Sievwright
NationalityBritish
StatusResigned
Appointed14 March 1991(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleWelding Equipment Sales
Correspondence Address52 Corbie Drive
Carnoustie
Angus
DD7 7NU
Scotland
Director NameAllan Bisset
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1993)
RoleSales Representative
Correspondence Address98 Viewlands Road West
Perth
PH1 1EJ
Scotland
Director NameGavin David Thomson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address13 Glenbruar Crescent
Perth
Perthshire
PH2 0AJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mrs Alison Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,022
Current Liabilities£37,912

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Termination of appointment of Gavin Thomson as a director (1 page)
31 March 2010Termination of appointment of Gavin Thomson as a director (1 page)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 15/02/09; no change of members (3 pages)
16 February 2009Return made up to 15/02/09; no change of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2008Return made up to 15/02/08; no change of members (3 pages)
26 February 2008Return made up to 15/02/08; no change of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 15/02/07; full list of members (7 pages)
3 April 2007Return made up to 15/02/07; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 February 2006Return made up to 15/02/06; full list of members (7 pages)
14 February 2006Return made up to 15/02/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 February 2005Return made up to 15/02/05; full list of members (7 pages)
25 February 2005Return made up to 15/02/05; full list of members (7 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 February 2003Return made up to 15/02/03; full list of members (7 pages)
20 February 2003Return made up to 15/02/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 February 2002Return made up to 15/02/02; full list of members (7 pages)
13 February 2002Return made up to 15/02/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 February 2001Return made up to 15/02/01; full list of members (7 pages)
15 February 2001Return made up to 15/02/01; full list of members (7 pages)
6 September 2000 (5 pages)
6 September 2000 (5 pages)
24 February 2000 (4 pages)
24 February 2000 (4 pages)
17 February 2000Return made up to 15/02/00; full list of members (7 pages)
17 February 2000Return made up to 15/02/00; full list of members (7 pages)
29 March 1999Return made up to 15/02/99; full list of members (6 pages)
29 March 1999Return made up to 15/02/99; full list of members (6 pages)
22 January 1999 (8 pages)
22 January 1999 (8 pages)
18 February 1998Return made up to 15/02/98; no change of members (4 pages)
18 February 1998Return made up to 15/02/98; no change of members (4 pages)
5 January 1998 (4 pages)
5 January 1998 (4 pages)
25 April 1997 (6 pages)
25 April 1997 (6 pages)
3 March 1997Return made up to 15/02/97; no change of members (4 pages)
3 March 1997Return made up to 15/02/97; no change of members (4 pages)
7 August 1996Return made up to 15/02/96; full list of members (6 pages)
7 August 1996Return made up to 15/02/96; full list of members (6 pages)
3 April 1996 (4 pages)
3 April 1996 (4 pages)