Company NameReilly Welding Services Ltd.
Company StatusDissolved
Company NumberSC402390
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameFrancis Reilly
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleWelding Services
Country of ResidenceScotland
Correspondence Address10 Lingbank Terrace
Peterhead
Aberdeenshire
AB42 2UN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Broad Street
Peterhead
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Brenda Ann Reilly
50.00%
Ordinary A
1 at £1Francis Reilly
50.00%
Ordinary

Financials

Year2014
Net Worth£30,080
Cash£49,728
Current Liabilities£21,242

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
5 March 2018Micro company accounts made up to 28 February 2018 (5 pages)
22 February 2018Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page)
15 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
15 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
8 September 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 2
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 2
(4 pages)
12 July 2011Appointment of Francis Reilly as a director (3 pages)
12 July 2011Appointment of Francis Reilly as a director (3 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
28 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
28 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 June 2011Incorporation (23 pages)
24 June 2011Incorporation (23 pages)