Uplawmoor
Glasgow
East Renfrewshire
G78 4AA
Scotland
Director Name | Frances Gillian Paton |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Neilston Road Uplawmoor Glasgow East Renfrewshire G78 4AA Scotland |
Director Name | Mrs Susan Henderson Welsh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(27 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Neilston Road Uplawmoor Glasgow East Renfrewshire G78 4AA Scotland |
Director Name | John Allan Hutton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 48 Craighill Drive Clarkston Glasgow Lanarkshire G76 7TF Scotland |
Director Name | David Andrew Welsh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Secretary Name | David Andrew Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Website | welshbuilds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01505 850501 |
Telephone region | Johnstone |
Registered Address | 1 Neilston Road Uplawmoor Glasgow East Renfrewshire G78 4AA Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
7.5k at £1 | David Andrew Welsh 25.00% Ordinary |
---|---|
7.5k at £1 | Mrs Anna Welsh 25.00% Ordinary |
3.8k at £1 | Duncan James Welsh 12.50% Ordinary |
3.8k at £1 | Frances Gillian Welsh 12.50% Ordinary |
3.8k at £1 | Louise Jane Welsh 12.50% Ordinary |
3.8k at £1 | Mrs Susan Welsh 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,924 |
Cash | £323,714 |
Current Liabilities | £237,448 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
28 August 1995 | Delivered on: 30 August 1995 Persons entitled: David Andrew Welsh and Another Classification: Standard security Secured details: £40,000 and all other sums due or to become due. Particulars: 1540 sq yards in the parish of neilston, renfrew, together with 1 neilston road, uplawmoor and other buildings situated thereon. Outstanding |
---|---|
28 August 1995 | Delivered on: 30 August 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1540 sq yards in the parish of neilston, renfrew, together with 1 neilston road, uplawmoor and other buildings situated thereon. Outstanding |
8 August 1995 | Delivered on: 15 August 1995 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
18 October 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
14 February 2023 | Director's details changed for Frances Gillian Paton on 14 February 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
1 November 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
3 August 2022 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 1 Neilston Road Uplawmoor Glasgow East Renfrewshire G78 4AA on 3 August 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
1 February 2021 | Appointment of Mrs Susan Henderson Welsh as a director on 1 February 2021 (2 pages) |
29 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
31 July 2019 | Appointment of Frances Gillian Paton as a director on 29 July 2019 (2 pages) |
19 February 2019 | Cessation of David Andrew Welsh as a person with significant control on 5 December 2018 (1 page) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
19 February 2019 | Termination of appointment of David Andrew Welsh as a director on 5 December 2018 (1 page) |
19 February 2019 | Notification of Duncan James Welsh as a person with significant control on 5 December 2018 (2 pages) |
19 February 2019 | Termination of appointment of David Andrew Welsh as a secretary on 5 December 2018 (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
11 January 2017 | Satisfaction of charge 1 in full (4 pages) |
11 January 2017 | Satisfaction of charge 1 in full (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Duncan James Welsh on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for David Andrew Welsh on 1 October 2009 (1 page) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for David Andrew Welsh on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Duncan James Welsh on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for David Andrew Welsh on 1 October 2009 (1 page) |
24 February 2010 | Director's details changed for David Andrew Welsh on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for David Andrew Welsh on 1 October 2009 (1 page) |
24 February 2010 | Director's details changed for Duncan James Welsh on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for David Andrew Welsh on 1 October 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 March 2009 | Director and secretary's change of particulars / david welsh / 15/08/2008 (1 page) |
4 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
4 March 2009 | Director and secretary's change of particulars / david welsh / 15/08/2008 (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
8 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
9 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
12 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
5 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
9 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
26 September 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
10 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 July 1999 (16 pages) |
15 September 1999 | Full accounts made up to 31 July 1999 (16 pages) |
10 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
10 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
6 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 March 1996 | Return made up to 12/02/96; full list of members (6 pages) |
14 March 1996 | Return made up to 12/02/96; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
13 September 1995 | Accounting reference date extended from 28/02 to 31/07 (1 page) |
13 September 1995 | Accounting reference date extended from 28/02 to 31/07 (1 page) |
15 August 1995 | Partic of mort/charge * (8 pages) |
15 August 1995 | Partic of mort/charge * (8 pages) |
11 August 1995 | Nc inc already adjusted 28/07/95 (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Ad 28/07/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
11 August 1995 | Nc inc already adjusted 28/07/95 (1 page) |
11 August 1995 | Ad 28/07/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
12 February 1993 | Incorporation (23 pages) |