Company NameEURO Welding And Fabrication Ltd
DirectorsWilliam Gilchrist Carrigan and John Cuffe
Company StatusActive
Company NumberSC281936
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr William Gilchrist Carrigan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(3 weeks, 2 days after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceScotland
Correspondence Address34 Newton Street
Greenock
Renfrewshire
PA16 8SL
Scotland
Director NameMr John Cuffe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(3 weeks, 2 days after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceScotland
Correspondence Address52 Brisbane Street
Greenock
Inverclyde
PA16 8NP
Scotland
Secretary NameMr William Gilchrist Carrigan
NationalityBritish
StatusCurrent
Appointed14 April 2005(3 weeks, 2 days after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceScotland
Correspondence Address34 Newton Street
Greenock
Renfrewshire
PA16 8SL
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone01475 636936
Telephone regionGreenock

Location

Registered AddressUnit 1, Earnhill Place
Larkfield Industrial Estate
Greenock
Inverclyde
PA16 0EQ
Scotland
ConstituencyInverclyde
WardInverclyde South West

Shareholders

1 at £1Mr John Cuffe
50.00%
Ordinary
1 at £1Mr William Carrigan
50.00%
Ordinary

Financials

Year2014
Net Worth£28,933
Cash£9,046
Current Liabilities£60,653

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
7 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
27 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
25 July 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
25 July 2018Notification of William Gilcrist Carrigan as a person with significant control on 10 April 2016 (2 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Notification of William Gilchrist Carrigan as a person with significant control on 6 April 2016 (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
20 March 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 100
(4 pages)
20 March 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 100
(4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Mr John Cuffe on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr John Cuffe on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr William Gilchrist Carrigan on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr William Gilchrist Carrigan on 24 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 21/03/09; full list of members (4 pages)
15 June 2009Return made up to 21/03/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Return made up to 21/03/08; full list of members (4 pages)
21 May 2008Return made up to 21/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 21/03/07; full list of members (2 pages)
25 June 2007Return made up to 21/03/07; full list of members (2 pages)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Registered office changed on 27/06/06 from: unit 1 earnhill place larkfield industrial estate greenock PA16 7QB (1 page)
27 June 2006Registered office changed on 27/06/06 from: unit 1 earnhill place larkfield industrial estate greenock PA16 7QB (1 page)
16 May 2006Return made up to 21/03/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
16 May 2006Return made up to 21/03/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed;new director appointed (1 page)
5 October 2005New secretary appointed;new director appointed (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
21 March 2005Incorporation (13 pages)
21 March 2005Incorporation (13 pages)