Company NameGrant's Welding Services Limited
DirectorGeorge James Neil Grant
Company StatusActive
Company NumberSC318916
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr George James Neil Grant
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence Address12 Nettleton Close
Littleover
Derby
DE23 3UW
Secretary NameMs Leona Jackson
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Station Road Woodville
Swadlincote
Derbyshire
DE11 7DX

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Mr George James Neil Grant
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,999
Cash£5,854
Current Liabilities£22,971

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
31 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
26 June 2019Registered office address changed from C/O Peter Munro & Co 15-17 High Street Kingussie Inverness Shire PH21 1HS to 272 Bath Street Glasgow G2 4JR on 26 June 2019 (1 page)
29 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Termination of appointment of Leona Jackson as a secretary on 10 March 2016 (1 page)
18 March 2016Termination of appointment of Leona Jackson as a secretary on 10 March 2016 (1 page)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 June 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 2
(4 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 June 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 2
(4 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
2 June 2015Statement of company's objects (2 pages)
2 June 2015Particulars of variation of rights attached to shares (2 pages)
2 June 2015Statement of company's objects (2 pages)
2 June 2015Change of share class name or designation (2 pages)
2 June 2015Change of share class name or designation (2 pages)
2 June 2015Particulars of variation of rights attached to shares (2 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr George James Neil Grant on 16 March 2010 (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr George James Neil Grant on 16 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 March 2009Return made up to 16/03/09; full list of members (3 pages)
23 March 2009Return made up to 16/03/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
25 March 2008Secretary's change of particulars / leona jackson / 19/03/2008 (2 pages)
25 March 2008Secretary's change of particulars / leona jackson / 19/03/2008 (2 pages)
25 March 2008Director's change of particulars / george grant / 19/03/2008 (2 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
25 March 2008Director's change of particulars / george grant / 19/03/2008 (2 pages)
21 March 2008Ad 26/07/07-26/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 March 2008Ad 26/07/07-26/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 September 2007Registered office changed on 06/09/07 from: topperfettle farm house, tomintoul road, grantown-on-spey, PH26 3NN (1 page)
6 September 2007Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
6 September 2007Registered office changed on 06/09/07 from: topperfettle farm house, tomintoul road, grantown-on-spey, PH26 3NN (1 page)
6 September 2007Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
19 March 2007Incorporation (17 pages)
19 March 2007Incorporation (17 pages)