Company NameAdvanced Welding Projects Limited
DirectorJohn McShane
Company StatusActive
Company NumberSC370780
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)

Business Activity

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

Director

Director NameJohn McShane
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 Hollandhurst Road
Coatbridge
Lanarkshire
ML5 2EG
Scotland

Contact

Websiteadvancedweldingprojects.co.uk
Telephone01236 426879
Telephone regionCoatbridge

Location

Registered Address6 Hollandhurst Road
Coatbridge
Lanarkshire
ML5 2EG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Shareholders

100 at £1John Mcshane
100.00%
Ordinary

Financials

Year2014
Net Worth£2,111
Cash£4,754
Current Liabilities£21,160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

12 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
27 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
15 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
23 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
22 January 2013Director's details changed for John Mcshane on 1 January 2012 (2 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
22 January 2013Director's details changed for John Mcshane on 1 January 2012 (2 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
22 January 2013Director's details changed for John Mcshane on 1 January 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
12 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
17 March 2010Registered office address changed from 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 17 March 2010 (1 page)
7 January 2010Incorporation (35 pages)
7 January 2010Incorporation (35 pages)