Company NameDe-Centralised Welding Solutions Ltd.
Company StatusDissolved
Company NumberSC329944
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date24 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Gerard Magilocco
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(7 months, 2 weeks after company formation)
Appointment Duration7 years (closed 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brander Close
Balby
Doncaster
South Yorkshire
DN4 8TL
Secretary NameJohn Magilocco
NationalityBritish
StatusClosed
Appointed10 April 2008(7 months, 2 weeks after company formation)
Appointment Duration7 years (closed 24 April 2015)
RoleCompany Director
Correspondence Address37 Brander Close
Woodfield Plantation
Doncaster
DN4 8TL
Director NameLinda McKnight
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Cadenhead Place
Aberdeen
Aberdeenshire
AB25 3AH
Scotland
Director NamePeter John McKnight
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Cadenhead Place
Aberdeen
AB25 3AH
Scotland
Secretary NameLinda McKnight
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Cadenhead Place
Aberdeen
Aberdeenshire
AB25 3AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

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

70 at £1John Magiloco
70.00%
Ordinary
30 at £1Lynda Magilocco
30.00%
Ordinary

Financials

Year2014
Net Worth-£25,892
Cash£4,311
Current Liabilities£11,669

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 September 2012Secretary's details changed for John Magilcco on 28 August 2012 (1 page)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Registered office address changed from 8 Cadenhead Place Aberdeen Aberdeenshire AB25 3AH Scotland on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 8 Cadenhead Place Aberdeen Aberdeenshire AB25 3AH Scotland on 8 November 2010 (1 page)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
17 February 2010Termination of appointment of Peter Mcknight as a director (1 page)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
3 November 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
3 November 2009Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB on 3 November 2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 February 2009Return made up to 28/08/08; full list of members (4 pages)
16 April 2008Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2008Secretary appointed john magilcco (2 pages)
16 April 2008Appointment terminated director linda mcknight (1 page)
16 April 2008Director appointed john magilocco (2 pages)
16 April 2008Appointment terminated secretary linda mcknight (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
28 August 2007Incorporation (17 pages)