Company NameG H Welding Specialists Ltd
Company StatusDissolved
Company NumberSC499055
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 1 month ago)
Dissolution Date15 October 2021 (2 years, 6 months ago)

Business Activity

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

Director

Director NameMr Robert Bertram Gibson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2015(same day as company formation)
RoleWelding Fabricator
Country of ResidenceScotland
Correspondence Address30 Gallowhill
Larkhall
Lanarkshire
ML9 1EX
Scotland

Location

Registered AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

3 July 2015Delivered on: 7 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 October 2021Final Gazette dissolved following liquidation (1 page)
15 July 2021Final account prior to dissolution in a winding-up by the court (18 pages)
4 April 2018Notice of winding up order (1 page)
4 April 2018Registered office address changed from 30 Gallowhill Larkhall Lanarkshire ML9 1EX Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 April 2018 (2 pages)
4 April 2018Court order notice of winding up (1 page)
26 February 2018Appointment of a provisional liquidator (2 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 August 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
30 August 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
7 July 2015Registration of charge SC4990550001, created on 3 July 2015 (16 pages)
7 July 2015Registration of charge SC4990550001, created on 3 July 2015 (16 pages)
7 July 2015Registration of charge SC4990550001, created on 3 July 2015 (16 pages)
26 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-26
  • GBP 1
(29 pages)
26 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-26
  • GBP 1
(29 pages)