WELDON ENGINEERING (SCOTLAND) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

03/04/253 April 2025 Appointment of Mr Kieran Paul Mckay as a director on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Mr Ryan Archibald Jackson Waddell as a director on 2025-04-02

View Document

03/04/253 April 2025 Cessation of Peter Crawley as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Peter Crawley as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Robert George Boyd as a director on 2025-04-02

View Document

03/04/253 April 2025 Cessation of Robert George Boyd as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Notification of Confido Capital Ltd as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Mr Declan Samuel Joyce as a director on 2025-04-02

View Document

31/03/2531 March 2025 Registration of charge SC1209470003, created on 2025-03-31

View Document

24/02/2524 February 2025 Satisfaction of charge 2 in full

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Cessation of William Fleming Curle as a person with significant control on 2021-10-01

View Document

22/12/2222 December 2022 Notification of Robert George Boyd as a person with significant control on 2021-10-01

View Document

22/12/2222 December 2022 Notification of Peter Crawley as a person with significant control on 2021-10-01

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-09-30 with updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CURLE

View Document

27/05/2127 May 2021 APPOINTMENT TERMINATED, SECRETARY WILLIAM CURLE

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/03/1826 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/12/154 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/12/141 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/01/1312 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/01/1222 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/02/1118 February 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CRAWLEY / 01/11/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE BOYD / 01/11/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FLEMING CURLE / 01/11/2009

View Document

25/02/1025 February 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 2 OLD EDINBURGH ROAD CLEGHORN LANARK ML11 7RW

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/01/085 January 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/01/0523 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/03/9513 March 1995 DEC MORT/CHARGE *****

View Document

15/02/9515 February 1995 PARTIC OF MORT/CHARGE *****

View Document

15/02/9515 February 1995

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/11/9218 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 PARTIC OF MORT/CHARGE 14552

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: BURNGRANGE WEST CALDER WEST LOTHIAN EH55 8HG

View Document

21/11/9121 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

20/11/9020 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/11/8922 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

27/10/8927 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information