Company NameWeldex (International) Offshore Holdings Limited
Company StatusActive
Company NumberSC380577
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Previous NameWeldex Offshore 123 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dugald Mitchell McGilvray
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(4 days after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
Director NameIain Mitchell McGilvray
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(4 days after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
Director NameMs Margaret Joan McGilvray
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(4 days after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
Secretary NameMargaret Joan McGilvray
NationalityBritish
StatusCurrent
Appointed08 July 2010(3 weeks after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address18-20 Harbour Road
Inverness
Inverness-Shire
IV1 1UA
Scotland
Director NameMr William Frederick Caplan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
Director NameMr Dougal Gareth Stuart Bennett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
Director NameMr Karl Nicholas Cockwill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
Director NameMr Mark Murray Ligertwood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleInvestor Director
Country of ResidenceScotland
Correspondence Address10 George Street
Edinburgh
Midlothian
EH2 2DW
Scotland
Director NameMr Norman Murray Yarrow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 days after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthumberland House Princess Square
Newcastle Upon Tyne
NE1 8ER
Director NameSimon Edward Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
Director NameNicol Roderick Fraser
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
Director NameMr James Vaughan Arrowsmith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 09 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
Secretary NameD M Company Services Limited (Corporation)
StatusResigned
Appointed17 June 2010(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewww.weldex.co.uk/
Telephone01463 220333
Telephone regionInverness

Location

Registered Address18-20 Harbour Road
Inverness
IV1 1UA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£25,172,000
Gross Profit£16,268,000
Net Worth-£24,664,000
Cash£3,111,000
Current Liabilities£13,776,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 2 weeks from now)

Charges

21 June 2010Delivered on: 29 June 2010
Satisfied on: 6 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

22 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2023Memorandum and Articles of Association (33 pages)
16 November 2023Group of companies' accounts made up to 30 November 2022 (40 pages)
23 October 2023Notification of Margaret Mcgilvray as a person with significant control on 27 September 2023 (2 pages)
23 October 2023Notification of Iain Mcgilvray as a person with significant control on 27 September 2023 (2 pages)
23 October 2023Notification of Dugald Mcgilvray as a person with significant control on 27 September 2023 (2 pages)
19 October 2023Statement of capital following an allotment of shares on 27 September 2023
  • GBP 191,968.46
(4 pages)
19 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2023Registration of charge SC3805770002, created on 27 September 2023 (14 pages)
29 September 2023Termination of appointment of Karl Nicholas Cockwill as a director on 27 September 2023 (1 page)
29 September 2023Cessation of Dunedin Llp/Dunedin Capital Partners(Gpii) Ltd as a person with significant control on 27 September 2023 (1 page)
29 September 2023Termination of appointment of William Frederick Caplan as a director on 27 September 2023 (1 page)
29 September 2023Termination of appointment of Dougal Gareth Stuart Bennett as a director on 27 September 2023 (1 page)
25 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
14 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2022Memorandum and Articles of Association (37 pages)
31 August 2022Group of companies' accounts made up to 30 November 2021 (38 pages)
3 August 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
9 December 2021Appointment of Mr Dougal Gareth Stuart Bennett as a director on 9 December 2021 (2 pages)
9 December 2021Termination of appointment of James Vaughan Arrowsmith as a director on 9 December 2021 (1 page)
9 December 2021Termination of appointment of Nicol Roderick Fraser as a director on 9 December 2021 (1 page)
9 December 2021Appointment of Mr Karl Nicholas Cockwill as a director on 9 December 2021 (2 pages)
30 November 2021Particulars of variation of rights attached to shares (2 pages)
30 November 2021Memorandum and Articles of Association (37 pages)
30 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 August 2021Group of companies' accounts made up to 30 November 2020 (36 pages)
2 August 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
7 December 2020Group of companies' accounts made up to 30 November 2019 (36 pages)
17 November 2020Particulars of variation of rights attached to shares (2 pages)
13 November 2020Memorandum and Articles of Association (37 pages)
13 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
2 September 2019Group of companies' accounts made up to 30 November 2018 (36 pages)
18 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
11 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
11 June 2019Particulars of variation of rights attached to shares (2 pages)
3 September 2018Group of companies' accounts made up to 30 November 2017 (28 pages)
17 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
9 March 2018Notification of Dunedin Llp/Dunedin Capital Partners(Gpii) Ltd as a person with significant control on 9 March 2018 (1 page)
5 September 2017Group of companies' accounts made up to 30 November 2016 (27 pages)
5 September 2017Group of companies' accounts made up to 30 November 2016 (27 pages)
22 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
21 June 2017Particulars of variation of rights attached to shares (2 pages)
21 June 2017Particulars of variation of rights attached to shares (2 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 May 2017Director's details changed for Dugald Mitchell Mcgilvray on 5 May 2017 (2 pages)
5 May 2017Termination of appointment of Norman Murray Yarrow as a director on 30 November 2016 (1 page)
5 May 2017Appointment of Mr James Vaughan Arrowsmith as a director on 30 November 2016 (2 pages)
5 May 2017Director's details changed for Dugald Mitchell Mcgilvray on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr James Vaughan Arrowsmith as a director on 30 November 2016 (2 pages)
5 May 2017Termination of appointment of Norman Murray Yarrow as a director on 30 November 2016 (1 page)
2 September 2016Group of companies' accounts made up to 30 November 2015 (26 pages)
2 September 2016Group of companies' accounts made up to 30 November 2015 (26 pages)
3 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 19,156,847
(9 pages)
3 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 19,156,847
(9 pages)
21 August 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
21 August 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 19,156,847
(11 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 19,156,847
(11 pages)
30 August 2014Group of companies' accounts made up to 30 November 2013 (26 pages)
30 August 2014Group of companies' accounts made up to 30 November 2013 (26 pages)
29 July 2014Director's details changed for Margaret Joan Mcgilvray on 17 June 2014 (2 pages)
29 July 2014Director's details changed for Margaret Joan Mcgilvray on 17 June 2014 (2 pages)
29 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 19,136,847
(11 pages)
29 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 19,136,847
(11 pages)
30 June 2014Appointment of Mr William Caplan as a director (2 pages)
30 June 2014Appointment of Mr William Caplan as a director (2 pages)
30 June 2014Termination of appointment of Simon Miller as a director (1 page)
30 June 2014Termination of appointment of Simon Miller as a director (1 page)
2 September 2013Group of companies' accounts made up to 30 November 2012 (26 pages)
2 September 2013Group of companies' accounts made up to 30 November 2012 (26 pages)
13 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(11 pages)
13 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(11 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (11 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (11 pages)
30 May 2012Appointment of Nicol Roderick Fraser as a director (2 pages)
30 May 2012Appointment of Simon Edward Miller as a director (2 pages)
30 May 2012Appointment of Simon Edward Miller as a director (2 pages)
30 May 2012Appointment of Nicol Roderick Fraser as a director (2 pages)
21 May 2012Termination of appointment of Mark Ligertwood as a director (1 page)
21 May 2012Termination of appointment of Mark Ligertwood as a director (1 page)
12 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
12 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
21 March 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
21 March 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (11 pages)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (11 pages)
8 September 2010Appointment of Margaret Joan Mcgilvray as a secretary (3 pages)
8 September 2010Appointment of Margaret Joan Mcgilvray as a secretary (3 pages)
3 September 2010Appointment of Dugald Mitchell Mcgilvray as a director (3 pages)
3 September 2010Appointment of Dugald Mitchell Mcgilvray as a director (3 pages)
17 August 2010Termination of appointment of D M Company Services Limited as a secretary (2 pages)
17 August 2010Termination of appointment of D M Company Services Limited as a secretary (2 pages)
17 August 2010Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 17 August 2010 (2 pages)
9 July 2010Company name changed weldex offshore 123 LIMITED\certificate issued on 09/07/10
  • CONNOT ‐
(3 pages)
9 July 2010Company name changed weldex offshore 123 LIMITED\certificate issued on 09/07/10
  • CONNOT ‐
(3 pages)
2 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 181,968.46
(5 pages)
2 July 2010Sub-division of shares on 21 June 2010 (5 pages)
2 July 2010Current accounting period extended from 30 June 2011 to 30 November 2011 (3 pages)
2 July 2010Appointment of Iain Mitchell Mcgilvray as a director (3 pages)
2 July 2010Change of share class name or designation (2 pages)
2 July 2010Sub-division of shares on 21 June 2010 (5 pages)
2 July 2010Appointment of Norman Murray Yarrow as a director (3 pages)
2 July 2010Particulars of variation of rights attached to shares (3 pages)
2 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
2 July 2010Appointment of Margaret Joan Mcgilvray as a director (3 pages)
2 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 9,400.01
(4 pages)
2 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 9,400.01
(4 pages)
2 July 2010Change of share class name or designation (2 pages)
2 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
2 July 2010Current accounting period extended from 30 June 2011 to 30 November 2011 (3 pages)
2 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 181,968.46
(5 pages)
2 July 2010Particulars of variation of rights attached to shares (3 pages)
2 July 2010Appointment of Iain Mitchell Mcgilvray as a director (3 pages)
2 July 2010Appointment of Margaret Joan Mcgilvray as a director (3 pages)
2 July 2010Appointment of Norman Murray Yarrow as a director (3 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2010Incorporation (29 pages)
17 June 2010Incorporation (29 pages)