Company NameASD Welding Services Limited
DirectorAlistair Devine
Company StatusActive
Company NumberSC408756
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Director

Director NameMr Alistair Devine
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Woodgate Way South
Eastfield Industrial Estate
Glenrothes
Fife
KY7 4PF
Scotland

Location

Registered AddressUnit 18 Woodgate Way South
Eastfield Industrial Estate
Glenrothes
Fife
KY7 4PF
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

100 at £1Alistair Devine
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,448
Cash£592
Current Liabilities£7,899

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

19 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 30 October 2022 (8 pages)
19 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 30 October 2021 (7 pages)
22 July 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
20 July 2022Total exemption full accounts made up to 31 October 2020 (7 pages)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
19 April 2022Confirmation statement made on 5 October 2021 with no updates (3 pages)
11 March 2022Registered office address changed from C/O Clark Wishart Ltd Bik Myregormie Place Mitchelston Industrial Estate Kirkcaldy KY1 3NA Scotland to Unit 18 Woodgate Way South Eastfield Industrial Estate Glenrothes Fife KY7 4PF on 11 March 2022 (1 page)
19 October 2021Compulsory strike-off action has been suspended (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2018 (5 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
21 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
23 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 October 2016Registered office address changed from C/O Clark Wishart Limited Office 3 Bik, Myregormie Place Mitchelston Ind Estate Kirkcaldy Fife KY1 3NA to C/O Clark Wishart Ltd Bik Myregormie Place Mitchelston Industrial Estate Kirkcaldy KY1 3NA on 17 October 2016 (1 page)
17 October 2016Registered office address changed from C/O Clark Wishart Limited Office 3 Bik, Myregormie Place Mitchelston Ind Estate Kirkcaldy Fife KY1 3NA to C/O Clark Wishart Ltd Bik Myregormie Place Mitchelston Industrial Estate Kirkcaldy KY1 3NA on 17 October 2016 (1 page)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 October 2014Director's details changed for Mr Alistair Devine on 1 June 2013 (2 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Director's details changed for Mr Alistair Devine on 1 June 2013 (2 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Director's details changed for Mr Alistair Devine on 1 June 2013 (2 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(3 pages)
6 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(3 pages)
6 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 June 2013Registered office address changed from Office 13 Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Office 13 Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA United Kingdom on 24 June 2013 (1 page)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)