D-weld (scotland) Limited

General information

Name:

D-weld (scotland) Ltd

Office Address:

Third Floor Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC091338

Incorporation date: 1985-01-23

Dissolution date: 2020-03-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC091338 thirty nine years ago, D-weld (scotland) Limited had been a private limited company until 2020-03-17 - the day it was dissolved. The business last known mailing address was Third Floor Turnberry House, 175 West George Street Glasgow.

As suggested by the enterprise's register, there were three directors including: Linda G. and Gordon G..

Executives who had significant control over the firm were: Gordon G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Linda G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Linda G.

Role: Secretary

Appointed: 05 January 1994

Latest update: 27 August 2023

Linda G.

Role: Director

Appointed: 21 April 1992

Latest update: 27 August 2023

Gordon G.

Role: Director

Appointed: 21 April 1989

Latest update: 27 August 2023

People with significant control

Gordon G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 24 April 2019
Confirmation statement last made up date 10 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 12 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Officers
Free Download
Micro company financial statements for the year ending on Mon, 31st Dec 2018 (AA)
filed on: 28th, February 2019
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Unit 8/10 Barrie Road Hillington Industrial Estate

Post code:

G52 4PX

City / Town:

Glasgow

HQ address,
2014

Address:

Unit 8/10 Barrie Road Hillington Industrial Estate

Post code:

G52 4PX

City / Town:

Glasgow

HQ address,
2015

Address:

Unit 8/10 Barrie Road Hillington Industrial Estate

Post code:

G52 4PX

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 33140 : Repair of electrical equipment
35
Company Age

Closest Companies - by postcode