Company NameBulkweld Limited
Company StatusActive
Company NumberSC451772
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 9 months ago)
Previous NameD & E Trailers Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Dean Edwards Mollon
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16b Houston Mains Holdings
Dechmont
Broxburn
EH52 6PA
Scotland
Director NameMr Frederick Edwards Mollon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16b Houston Mains Holdings
Dechmont
Broxburn
EH52 6PA
Scotland
Director NameMrs Shirley Mollon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(7 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16b Houston Mains Holdings
Dechmont
Broxburn
EH52 6PA
Scotland
Director NameMr Kevin James MacDonald
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 16b Houston Mains Holdings
Dechmont
Broxburn
EH52 6PA
Scotland

Location

Registered AddressUnit 16b Houston Mains Holdings
Dechmont
Broxburn
EH52 6PA
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Shareholders

35 at £20Frederick Mollon
35.00%
Ordinary
35 at £20Shirley Mollon
35.00%
Ordinary
30 at £20Dean Mollon
30.00%
Ordinary

Financials

Year2014
Net Worth£72,976
Cash£39,002
Current Liabilities£151,757

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

8 January 2021Delivered on: 19 January 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Registration of charge SC4517720001, created on 8 January 2021 (17 pages)
1 December 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
10 November 2020Appointment of Mr Kevin James Macdonald as a director on 31 October 2020 (2 pages)
3 August 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
11 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 July 2019Director's details changed for Mrs Shirley Mollon on 1 July 2019 (2 pages)
11 July 2019Director's details changed for Mr Frederick Edwards Mollon on 1 July 2019 (2 pages)
11 July 2019Director's details changed for Mr Dean Edwards Mollon on 1 July 2019 (2 pages)
26 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
29 August 2018Registered office address changed from 3 Jardine Place Bathgate West Lothian EH48 4GU to Unit 16B Houston Mains Holdings Dechmont Broxburn EH52 6PA on 29 August 2018 (1 page)
14 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
26 June 2017Notification of Dean Edwards Mollon as a person with significant control on 7 June 2016 (2 pages)
26 June 2017Notification of Shirley Mollon as a person with significant control on 7 June 2016 (2 pages)
26 June 2017Notification of Frederick Edwards Mollon as a person with significant control on 7 June 2016 (2 pages)
26 June 2017Notification of Dean Edwards Mollon as a person with significant control on 7 June 2016 (2 pages)
26 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
26 June 2017Notification of Frederick Edwards Mollon as a person with significant control on 7 June 2016 (2 pages)
26 June 2017Notification of Shirley Mollon as a person with significant control on 7 June 2016 (2 pages)
26 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,000
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,000
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,000
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,000
(4 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,000
(4 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,000
(4 pages)
30 April 2014Registered office address changed from 172 Mallace Avenue Armadale West Lothian EH48 2GE Scotland on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from 172 Mallace Avenue Armadale West Lothian EH48 2GE Scotland on 30 April 2014 (2 pages)
22 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-13
(1 page)
22 January 2014Company name changed d & e trailers LTD\certificate issued on 22/01/14
  • CONNOT ‐
(3 pages)
22 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-13
(1 page)
22 January 2014Company name changed d & e trailers LTD\certificate issued on 22/01/14
  • CONNOT ‐
(3 pages)
14 January 2014Appointment of Shirley Mollon as a director (3 pages)
14 January 2014Appointment of Shirley Mollon as a director (3 pages)
18 July 2013Director's details changed for Director Fredrick Edward Mollon on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Director Fredrick Edward Mollon on 18 July 2013 (2 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)