Company NameCc Welding Services Limited
Company StatusDissolved
Company NumberSC131025
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlex Fleming
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Coldingham Avenue
Glasgow
G14 0PX
Scotland
Secretary NameJacqueline Fleming
NationalityBritish
StatusClosed
Appointed01 October 1991(5 months, 3 weeks after company formation)
Appointment Duration27 years, 2 months (closed 18 December 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence Address22 Coldingham Avenue
Glasgow
G14 0PX
Scotland
Director NameJacqueline Fleming
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(13 years, 8 months after company formation)
Appointment Duration14 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Coldingham Avenue
Glasgow
G14 0PX
Scotland
Director NameJacqueline Fleming
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Coldingham Avenue
Glasgow
G14 0PX
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameAlex Fleming
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Coldingham Avenue
Glasgow
G14 0PX
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Alex Fleming
50.00%
Ordinary
50 at £1Jacqueline Fleming
50.00%
Ordinary

Financials

Year2014
Net Worth£146,391
Cash£161,170
Current Liabilities£31,882

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
8 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 April 2010Director's details changed for Jacqueline Fleming on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Alex Fleming on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Alex Fleming on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Jacqueline Fleming on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 April 2009Return made up to 08/04/09; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 April 2008Return made up to 08/04/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 May 2007Return made up to 08/04/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 May 2006Return made up to 08/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 May 2005Return made up to 08/04/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
20 December 2004New director appointed (2 pages)
21 April 2004Return made up to 08/04/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
27 May 2003Return made up to 08/04/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
25 May 2002Return made up to 08/04/02; full list of members (6 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 April 2001Return made up to 08/04/01; full list of members (6 pages)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 May 2000Return made up to 08/04/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
6 May 1999Return made up to 08/04/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 May 1998Return made up to 08/04/98; full list of members
  • 363(287) ‐ Registered office changed on 20/05/98
(6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 May 1997Return made up to 08/04/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 April 1996Return made up to 08/04/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
12 May 1995Return made up to 08/04/95; full list of members (6 pages)