Inverness
IV1 1UA
Scotland
Director Name | Iain Mitchell McGilvray |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(4 days after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 Harbour Road Inverness IV1 1UA Scotland |
Director Name | Ms Margaret Joan McGilvray |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(4 days after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18-20 Harbour Road Inverness IV1 1UA Scotland |
Secretary Name | Margaret Joan McGilvray |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2010(3 weeks after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 18-20 Harbour Road Inverness Inverness-Shire IV1 1UA Scotland |
Director Name | Mr William Frederick Caplan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-20 Harbour Road Inverness IV1 1UA Scotland |
Director Name | Mr Dougal Gareth Stuart Bennett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18-20 Harbour Road Inverness IV1 1UA Scotland |
Director Name | Mr Karl Nicholas Cockwill |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-20 Harbour Road Inverness IV1 1UA Scotland |
Director Name | Mr Mark Murray Ligertwood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Investor Director |
Country of Residence | Scotland |
Correspondence Address | 10 George Street Edinburgh Midlothian EH2 2DW Scotland |
Director Name | Mr Norman Murray Yarrow |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Northumberland House Princess Square Newcastle Upon Tyne NE1 8ER |
Director Name | Simon Edward Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18-20 Harbour Road Inverness IV1 1UA Scotland |
Director Name | Nicol Roderick Fraser |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18-20 Harbour Road Inverness IV1 1UA Scotland |
Director Name | Mr James Vaughan Arrowsmith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 09 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 Harbour Road Inverness IV1 1UA Scotland |
Secretary Name | D M Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | www.weldex.co.uk/ |
---|---|
Telephone | 01463 220333 |
Telephone region | Inverness |
Registered Address | 18-20 Harbour Road Inverness IV1 1UA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £25,172,000 |
Gross Profit | £16,268,000 |
Net Worth | -£24,664,000 |
Cash | £3,111,000 |
Current Liabilities | £13,776,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 17 June 2023 (10 months ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 2 weeks from now) |
21 June 2010 | Delivered 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 |
---|
22 December 2023 | Resolutions
|
---|---|
21 December 2023 | Memorandum and Articles of Association (33 pages) |
16 November 2023 | Group of companies' accounts made up to 30 November 2022 (40 pages) |
23 October 2023 | Notification of Margaret Mcgilvray as a person with significant control on 27 September 2023 (2 pages) |
23 October 2023 | Notification of Iain Mcgilvray as a person with significant control on 27 September 2023 (2 pages) |
23 October 2023 | Notification of Dugald Mcgilvray as a person with significant control on 27 September 2023 (2 pages) |
19 October 2023 | Statement of capital following an allotment of shares on 27 September 2023
|
19 October 2023 | Resolutions
|
3 October 2023 | Registration of charge SC3805770002, created on 27 September 2023 (14 pages) |
29 September 2023 | Termination of appointment of Karl Nicholas Cockwill as a director on 27 September 2023 (1 page) |
29 September 2023 | Cessation of Dunedin Llp/Dunedin Capital Partners(Gpii) Ltd as a person with significant control on 27 September 2023 (1 page) |
29 September 2023 | Termination of appointment of William Frederick Caplan as a director on 27 September 2023 (1 page) |
29 September 2023 | Termination of appointment of Dougal Gareth Stuart Bennett as a director on 27 September 2023 (1 page) |
25 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
14 December 2022 | Resolutions
|
14 December 2022 | Memorandum and Articles of Association (37 pages) |
31 August 2022 | Group of companies' accounts made up to 30 November 2021 (38 pages) |
3 August 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
9 December 2021 | Appointment of Mr Dougal Gareth Stuart Bennett as a director on 9 December 2021 (2 pages) |
9 December 2021 | Termination of appointment of James Vaughan Arrowsmith as a director on 9 December 2021 (1 page) |
9 December 2021 | Termination of appointment of Nicol Roderick Fraser as a director on 9 December 2021 (1 page) |
9 December 2021 | Appointment of Mr Karl Nicholas Cockwill as a director on 9 December 2021 (2 pages) |
30 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2021 | Memorandum and Articles of Association (37 pages) |
30 November 2021 | Resolutions
|
27 August 2021 | Group of companies' accounts made up to 30 November 2020 (36 pages) |
2 August 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
7 December 2020 | Group of companies' accounts made up to 30 November 2019 (36 pages) |
17 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2020 | Memorandum and Articles of Association (37 pages) |
13 November 2020 | Resolutions
|
30 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
2 September 2019 | Group of companies' accounts made up to 30 November 2018 (36 pages) |
18 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
11 June 2019 | Resolutions
|
11 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
3 September 2018 | Group of companies' accounts made up to 30 November 2017 (28 pages) |
17 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
9 March 2018 | Notification of Dunedin Llp/Dunedin Capital Partners(Gpii) Ltd as a person with significant control on 9 March 2018 (1 page) |
5 September 2017 | Group of companies' accounts made up to 30 November 2016 (27 pages) |
5 September 2017 | Group of companies' accounts made up to 30 November 2016 (27 pages) |
22 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
21 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
5 May 2017 | Director's details changed for Dugald Mitchell Mcgilvray on 5 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Norman Murray Yarrow as a director on 30 November 2016 (1 page) |
5 May 2017 | Appointment of Mr James Vaughan Arrowsmith as a director on 30 November 2016 (2 pages) |
5 May 2017 | Director's details changed for Dugald Mitchell Mcgilvray on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr James Vaughan Arrowsmith as a director on 30 November 2016 (2 pages) |
5 May 2017 | Termination of appointment of Norman Murray Yarrow as a director on 30 November 2016 (1 page) |
2 September 2016 | Group of companies' accounts made up to 30 November 2015 (26 pages) |
2 September 2016 | Group of companies' accounts made up to 30 November 2015 (26 pages) |
3 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
21 August 2015 | Group of companies' accounts made up to 30 November 2014 (26 pages) |
21 August 2015 | Group of companies' accounts made up to 30 November 2014 (26 pages) |
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 August 2014 | Group of companies' accounts made up to 30 November 2013 (26 pages) |
30 August 2014 | Group of companies' accounts made up to 30 November 2013 (26 pages) |
29 July 2014 | Director's details changed for Margaret Joan Mcgilvray on 17 June 2014 (2 pages) |
29 July 2014 | Director's details changed for Margaret Joan Mcgilvray on 17 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 June 2014 | Appointment of Mr William Caplan as a director (2 pages) |
30 June 2014 | Appointment of Mr William Caplan as a director (2 pages) |
30 June 2014 | Termination of appointment of Simon Miller as a director (1 page) |
30 June 2014 | Termination of appointment of Simon Miller as a director (1 page) |
2 September 2013 | Group of companies' accounts made up to 30 November 2012 (26 pages) |
2 September 2013 | Group of companies' accounts made up to 30 November 2012 (26 pages) |
13 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (11 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (11 pages) |
30 May 2012 | Appointment of Nicol Roderick Fraser as a director (2 pages) |
30 May 2012 | Appointment of Simon Edward Miller as a director (2 pages) |
30 May 2012 | Appointment of Simon Edward Miller as a director (2 pages) |
30 May 2012 | Appointment of Nicol Roderick Fraser as a director (2 pages) |
21 May 2012 | Termination of appointment of Mark Ligertwood as a director (1 page) |
21 May 2012 | Termination of appointment of Mark Ligertwood as a director (1 page) |
12 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
12 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
21 March 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
21 March 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (11 pages) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (11 pages) |
8 September 2010 | Appointment of Margaret Joan Mcgilvray as a secretary (3 pages) |
8 September 2010 | Appointment of Margaret Joan Mcgilvray as a secretary (3 pages) |
3 September 2010 | Appointment of Dugald Mitchell Mcgilvray as a director (3 pages) |
3 September 2010 | Appointment of Dugald Mitchell Mcgilvray as a director (3 pages) |
17 August 2010 | Termination of appointment of D M Company Services Limited as a secretary (2 pages) |
17 August 2010 | Termination of appointment of D M Company Services Limited as a secretary (2 pages) |
17 August 2010 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 17 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 17 August 2010 (2 pages) |
9 July 2010 | Company name changed weldex offshore 123 LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Company name changed weldex offshore 123 LIMITED\certificate issued on 09/07/10
|
2 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
2 July 2010 | Sub-division of shares on 21 June 2010 (5 pages) |
2 July 2010 | Current accounting period extended from 30 June 2011 to 30 November 2011 (3 pages) |
2 July 2010 | Appointment of Iain Mitchell Mcgilvray as a director (3 pages) |
2 July 2010 | Change of share class name or designation (2 pages) |
2 July 2010 | Sub-division of shares on 21 June 2010 (5 pages) |
2 July 2010 | Appointment of Norman Murray Yarrow as a director (3 pages) |
2 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Appointment of Margaret Joan Mcgilvray as a director (3 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
2 July 2010 | Change of share class name or designation (2 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Current accounting period extended from 30 June 2011 to 30 November 2011 (3 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
2 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
2 July 2010 | Appointment of Iain Mitchell Mcgilvray as a director (3 pages) |
2 July 2010 | Appointment of Margaret Joan Mcgilvray as a director (3 pages) |
2 July 2010 | Appointment of Norman Murray Yarrow as a director (3 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2010 | Incorporation (29 pages) |
17 June 2010 | Incorporation (29 pages) |