Company NameD. Welsh Builders Limited
Company StatusActive
Company NumberSC142689
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Duncan James Welsh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1993(same day as company formation)
RoleConstruction Manager
Country of ResidenceScotland
Correspondence Address1 Neilston Road
Uplawmoor
Glasgow
East Renfrewshire
G78 4AA
Scotland
Director NameFrances Gillian Paton
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Neilston Road
Uplawmoor
Glasgow
East Renfrewshire
G78 4AA
Scotland
Director NameMrs Susan Henderson Welsh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(27 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Neilston Road
Uplawmoor
Glasgow
East Renfrewshire
G78 4AA
Scotland
Director NameJohn Allan Hutton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address48 Craighill Drive
Clarkston
Glasgow
Lanarkshire
G76 7TF
Scotland
Director NameDavid Andrew Welsh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameDavid Andrew Welsh
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Contact

Websitewelshbuilds.co.uk
Email address[email protected]
Telephone01505 850501
Telephone regionJohnstone

Location

Registered Address1 Neilston Road
Uplawmoor
Glasgow
East Renfrewshire
G78 4AA
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

7.5k at £1David Andrew Welsh
25.00%
Ordinary
7.5k at £1Mrs Anna Welsh
25.00%
Ordinary
3.8k at £1Duncan James Welsh
12.50%
Ordinary
3.8k at £1Frances Gillian Welsh
12.50%
Ordinary
3.8k at £1Louise Jane Welsh
12.50%
Ordinary
3.8k at £1Mrs Susan Welsh
12.50%
Ordinary

Financials

Year2014
Net Worth£293,924
Cash£323,714
Current Liabilities£237,448

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

28 August 1995Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

18 October 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
14 February 2023Director's details changed for Frances Gillian Paton on 14 February 2023 (2 pages)
14 February 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
1 November 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
3 August 2022Registered 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 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
1 February 2021Appointment of Mrs Susan Henderson Welsh as a director on 1 February 2021 (2 pages)
29 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
25 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
31 July 2019Appointment of Frances Gillian Paton as a director on 29 July 2019 (2 pages)
19 February 2019Cessation of David Andrew Welsh as a person with significant control on 5 December 2018 (1 page)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
19 February 2019Termination of appointment of David Andrew Welsh as a director on 5 December 2018 (1 page)
19 February 2019Notification of Duncan James Welsh as a person with significant control on 5 December 2018 (2 pages)
19 February 2019Termination of appointment of David Andrew Welsh as a secretary on 5 December 2018 (1 page)
24 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
19 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
8 May 2017Resolutions
  • RES13 ‐ The proposed share transfers from louise jane welsh to duncan james welsh and from gillian paton (nee welsh) to susan henderson welsh be effected and that article 9(a) of the company's articles of association is hereby disapplied for the purposes of the proposed share transfers 01/04/2017
(1 page)
8 May 2017Resolutions
  • RES13 ‐ The proposed share transfers from louise jane welsh to duncan james welsh and from gillian paton (nee welsh) to susan henderson welsh be effected and that article 9(a) of the company's articles of association is hereby disapplied for the purposes of the proposed share transfers 01/04/2017
(1 page)
27 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
11 January 2017Satisfaction of charge 1 in full (4 pages)
11 January 2017Satisfaction of charge 1 in full (4 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 30,000
(5 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 30,000
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 30,000
(5 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 30,000
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 30,000
(5 pages)
21 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 30,000
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
8 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Duncan James Welsh on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for David Andrew Welsh on 1 October 2009 (1 page)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for David Andrew Welsh on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Duncan James Welsh on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for David Andrew Welsh on 1 October 2009 (1 page)
24 February 2010Director's details changed for David Andrew Welsh on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for David Andrew Welsh on 1 October 2009 (1 page)
24 February 2010Director's details changed for Duncan James Welsh on 1 October 2009 (2 pages)
24 February 2010Director's details changed for David Andrew Welsh on 1 October 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 March 2009Director and secretary's change of particulars / david welsh / 15/08/2008 (1 page)
4 March 2009Return made up to 12/02/09; full list of members (5 pages)
4 March 2009Return made up to 12/02/09; full list of members (5 pages)
4 March 2009Director and secretary's change of particulars / david welsh / 15/08/2008 (1 page)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 February 2007Return made up to 12/02/07; full list of members (3 pages)
19 February 2007Return made up to 12/02/07; full list of members (3 pages)
4 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 February 2006Return made up to 12/02/06; full list of members (3 pages)
15 February 2006Return made up to 12/02/06; full list of members (3 pages)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 February 2005Return made up to 12/02/05; full list of members (8 pages)
8 February 2005Return made up to 12/02/05; full list of members (8 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 February 2004Return made up to 12/02/04; full list of members (8 pages)
9 February 2004Return made up to 12/02/04; full list of members (8 pages)
22 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 February 2003Return made up to 12/02/03; full list of members (8 pages)
12 February 2003Return made up to 12/02/03; full list of members (8 pages)
9 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 February 2002Return made up to 12/02/02; full list of members (6 pages)
5 February 2002Return made up to 12/02/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 September 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 February 2001Return made up to 12/02/01; full list of members (6 pages)
9 February 2001Return made up to 12/02/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 July 2000 (8 pages)
26 September 2000Accounts for a small company made up to 31 July 2000 (8 pages)
10 February 2000Return made up to 12/02/00; full list of members (6 pages)
10 February 2000Return made up to 12/02/00; full list of members (6 pages)
15 September 1999Full accounts made up to 31 July 1999 (16 pages)
15 September 1999Full accounts made up to 31 July 1999 (16 pages)
10 February 1999Return made up to 12/02/99; full list of members (6 pages)
10 February 1999Return made up to 12/02/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
6 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 February 1998Return made up to 12/02/98; no change of members (4 pages)
10 February 1998Return made up to 12/02/98; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 July 1996 (8 pages)
24 September 1996Accounts for a small company made up to 31 July 1996 (8 pages)
14 March 1996Return made up to 12/02/96; full list of members (6 pages)
14 March 1996Return made up to 12/02/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
13 September 1995Accounting reference date extended from 28/02 to 31/07 (1 page)
13 September 1995Accounting reference date extended from 28/02 to 31/07 (1 page)
15 August 1995Partic of mort/charge * (8 pages)
15 August 1995Partic of mort/charge * (8 pages)
11 August 1995Nc inc already adjusted 28/07/95 (1 page)
11 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
11 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
11 August 1995Ad 28/07/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
11 August 1995Nc inc already adjusted 28/07/95 (1 page)
11 August 1995Ad 28/07/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
12 February 1993Incorporation (23 pages)