Company NameScotech Welding Supplies Limited
DirectorsJohn Gerard McGahan and Nicholas Patrick Welsh
Company StatusActive
Company NumberSC173249
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Gerard McGahan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Springbank
Hillpark Gardens
Lesmahagow
ML11 0FF
Scotland
Director NameNicholas Patrick Welsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Fruin Drive
Cambusnethan
Wishaw
Lanarkshire
ML2 8RG
Scotland
Secretary NameJohn Gerard McGahan
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Springbank
Hillpark Gardens
Lesmahagow
ML11 0FF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Ian Lannigan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 weeks, 6 days after company formation)
Appointment Duration14 years, 1 month (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Cooper Avenue
Carluke
Lanarkshire
ML8 5US
Scotland

Contact

Websitewww.scotech-welding.co.uk
Email address[email protected]
Telephone01698 745400
Telephone regionMotherwell

Location

Registered AddressStanley House, 69-71
Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Financials

Year2014
Net Worth£71,851
Cash£7,572
Current Liabilities£411,053

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

18 July 2005Delivered 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 1997Delivered 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

Filing History

6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
9 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 January 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
13 June 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 January 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6,000
(5 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6,000
(5 pages)
7 January 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 March 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
17 March 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 6,000
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 6,000
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 6,000
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6,000
(6 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6,000
(6 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6,000
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 May 2011Termination of appointment of Ian Lannigan as a director (1 page)
19 May 2011Termination of appointment of Ian Lannigan as a director (1 page)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 March 2010Director's details changed for John Gerard Mcgahan on 21 March 2010 (2 pages)
21 March 2010Director's details changed for Nicholas Patrick Welsh on 21 March 2010 (2 pages)
21 March 2010Director's details changed for Nicholas Patrick Welsh on 21 March 2010 (2 pages)
21 March 2010Director's details changed for Ian Lannigan on 21 March 2010 (2 pages)
21 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
21 March 2010Director's details changed for John Gerard Mcgahan on 21 March 2010 (2 pages)
21 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
21 March 2010Director's details changed for Ian Lannigan on 21 March 2010 (2 pages)
21 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 06/03/08; full list of members (4 pages)
7 April 2008Return made up to 06/03/08; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 March 2007Return made up to 06/03/07; full list of members (3 pages)
19 March 2007Return made up to 06/03/07; full list of members (3 pages)
16 June 2006Dec mort/charge * (2 pages)
16 June 2006Dec mort/charge * (2 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 06/03/06; full list of members (7 pages)
10 March 2006Return made up to 06/03/06; full list of members (7 pages)
22 July 2005Partic of mort/charge * (3 pages)
22 July 2005Partic of mort/charge * (3 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 February 2005Return made up to 06/03/05; full list of members (7 pages)
24 February 2005Return made up to 06/03/05; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 February 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 March 2003Return made up to 06/03/03; full list of members (7 pages)
3 March 2003Return made up to 06/03/03; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 March 2001Return made up to 06/03/01; full list of members (7 pages)
3 March 2001Return made up to 06/03/01; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 March 1999Return made up to 06/03/99; full list of members (6 pages)
1 March 1999Return made up to 06/03/99; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 March 1998Secretary's particulars changed (1 page)
9 March 1998Secretary's particulars changed (1 page)
2 March 1998Return made up to 06/03/98; full list of members (6 pages)
2 March 1998Return made up to 06/03/98; full list of members (6 pages)
8 July 1997Partic of mort/charge * (6 pages)
8 July 1997Partic of mort/charge * (6 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
6 April 1997Ad 01/04/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
6 April 1997Ad 01/04/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
13 March 1997New secretary appointed;new director appointed (2 pages)
13 March 1997New secretary appointed;new director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
6 March 1997Incorporation (15 pages)
6 March 1997Incorporation (15 pages)