Hillpark Gardens
Lesmahagow
ML11 0FF
Scotland
Director Name | Nicholas Patrick Welsh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Fruin Drive Cambusnethan Wishaw Lanarkshire ML2 8RG Scotland |
Secretary Name | John Gerard McGahan |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Springbank Hillpark Gardens Lesmahagow ML11 0FF Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Ian Lannigan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Cooper Avenue Carluke Lanarkshire ML8 5US Scotland |
Website | www.scotech-welding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 745400 |
Telephone region | Motherwell |
Registered Address | Stanley House, 69-71 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Year | 2014 |
---|---|
Net Worth | £71,851 |
Cash | £7,572 |
Current Liabilities | £411,053 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
18 July 2005 | Delivered on: 22 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|---|
27 June 1997 | Delivered on: 8 July 1997 Satisfied on: 16 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
9 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
9 January 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
13 June 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
18 January 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 January 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 March 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
17 March 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 May 2011 | Termination of appointment of Ian Lannigan as a director (1 page) |
19 May 2011 | Termination of appointment of Ian Lannigan as a director (1 page) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 March 2010 | Director's details changed for John Gerard Mcgahan on 21 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Nicholas Patrick Welsh on 21 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Nicholas Patrick Welsh on 21 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Ian Lannigan on 21 March 2010 (2 pages) |
21 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
21 March 2010 | Director's details changed for John Gerard Mcgahan on 21 March 2010 (2 pages) |
21 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
21 March 2010 | Director's details changed for Ian Lannigan on 21 March 2010 (2 pages) |
21 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
16 June 2006 | Dec mort/charge * (2 pages) |
16 June 2006 | Dec mort/charge * (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
22 July 2005 | Partic of mort/charge * (3 pages) |
22 July 2005 | Partic of mort/charge * (3 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 February 2005 | Return made up to 06/03/05; full list of members (7 pages) |
24 February 2005 | Return made up to 06/03/05; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 February 2004 | Return made up to 06/03/04; full list of members
|
27 February 2004 | Return made up to 06/03/04; full list of members
|
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
3 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 March 2002 | Return made up to 06/03/02; full list of members
|
6 March 2002 | Return made up to 06/03/02; full list of members
|
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
3 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 March 2000 | Return made up to 06/03/00; full list of members
|
2 March 2000 | Return made up to 06/03/00; full list of members
|
17 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
1 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 March 1998 | Secretary's particulars changed (1 page) |
9 March 1998 | Secretary's particulars changed (1 page) |
2 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
2 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
8 July 1997 | Partic of mort/charge * (6 pages) |
8 July 1997 | Partic of mort/charge * (6 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Ad 01/04/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
6 April 1997 | Ad 01/04/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
13 March 1997 | New secretary appointed;new director appointed (2 pages) |
13 March 1997 | New secretary appointed;new director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
6 March 1997 | Incorporation (15 pages) |
6 March 1997 | Incorporation (15 pages) |