Download leads from Nexok and grow your business. Find out more

The Parkhead Welding Company Limited

Documents

Total Documents204
Total Pages960

Filing History

14 December 2020Confirmation statement made on 12 October 2020 with no updates
19 October 2020Total exemption full accounts made up to 31 December 2019
29 October 2019Confirmation statement made on 12 October 2019 with updates
30 July 2019Cancellation of shares. Statement of capital on 23 May 2019
  • GBP 1,850
30 July 2019Purchase of own shares.
25 July 2019Total exemption full accounts made up to 31 December 2018
8 November 2018Confirmation statement made on 12 October 2018 with updates
2 November 2018Cessation of Alan Morgan as a person with significant control on 2 November 2018
2 November 2018Cessation of David Arbuckle as a person with significant control on 2 November 2018
2 November 2018Cessation of Angus John Macdonald as a person with significant control on 2 November 2018
28 September 2018Total exemption full accounts made up to 31 December 2017
23 August 2018Purchase of own shares.
23 August 2018Cancellation of shares. Statement of capital on 10 July 2018
  • GBP 1,910
1 November 2017Director's details changed for Mr David Arbuckle on 1 November 2017
1 November 2017Director's details changed for Mr Angus John Macdonald on 1 November 2017
1 November 2017Confirmation statement made on 12 October 2017 with no updates
1 November 2017Director's details changed for Mr Alan Morgan on 1 November 2017
1 November 2017Director's details changed for Mr William Alexander Rafferty on 1 November 2017
1 November 2017Director's details changed for Mr Alan Morgan on 1 November 2017
1 November 2017Director's details changed for Mr David Arbuckle on 1 November 2017
1 November 2017Confirmation statement made on 12 October 2017 with no updates
1 November 2017Director's details changed for Mr Angus John Macdonald on 1 November 2017
1 November 2017Director's details changed for Mr William Alexander Rafferty on 1 November 2017
5 September 2017Total exemption full accounts made up to 31 December 2016
5 September 2017Total exemption full accounts made up to 31 December 2016
11 November 2016Confirmation statement made on 12 October 2016 with updates
11 November 2016Confirmation statement made on 12 October 2016 with updates
23 June 2016Satisfaction of charge 12 in full
23 June 2016Satisfaction of charge 12 in full
27 April 2016Total exemption small company accounts made up to 31 December 2015
27 April 2016Total exemption small company accounts made up to 31 December 2015
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000
9 June 2015Total exemption small company accounts made up to 31 December 2014
9 June 2015Total exemption small company accounts made up to 31 December 2014
23 April 2015Director's details changed for Mr Angus John Macdonald on 23 April 2015
23 April 2015Secretary's details changed for Mrs Natalie Macdonald on 23 April 2015
23 April 2015Director's details changed for Mr Angus John Macdonald on 23 April 2015
23 April 2015Director's details changed for William Rafferty on 23 April 2015
23 April 2015Director's details changed for William Rafferty on 23 April 2015
23 April 2015Secretary's details changed for Mrs Natalie Macdonald on 23 April 2015
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
15 August 2014Total exemption small company accounts made up to 31 December 2013
15 August 2014Total exemption small company accounts made up to 31 December 2013
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,000
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,000
26 August 2013Appointment of Mr Alan Morgan as a director
26 August 2013Appointment of Mr Alan Morgan as a director
23 May 2013Total exemption small company accounts made up to 31 December 2012
23 May 2013Total exemption small company accounts made up to 31 December 2012
13 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
13 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
9 May 2013Appointment of Mr David Arbuckle as a director
9 May 2013Appointment of Mr David Arbuckle as a director
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
13 September 2012Total exemption small company accounts made up to 31 December 2011
13 September 2012Total exemption small company accounts made up to 31 December 2011
9 August 2012Particulars of a mortgage or charge / charge no: 12
9 August 2012Particulars of a mortgage or charge / charge no: 12
17 November 2011Appointment of Mrs Natalie Macdonald as a secretary
17 November 2011Appointment of Mr Angus John Macdonald as a director
17 November 2011Appointment of Mrs Natalie Macdonald as a secretary
17 November 2011Appointment of Mr Angus John Macdonald as a director
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
25 July 2011Total exemption small company accounts made up to 31 December 2010
25 July 2011Total exemption small company accounts made up to 31 December 2010
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 10
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 7
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 7
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 8
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 8
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 10
29 March 2011Termination of appointment of Alison Dunn as a director
29 March 2011Termination of appointment of Neil Macindeor as a director
29 March 2011Termination of appointment of Alison Dunn as a director
29 March 2011Termination of appointment of Alison Dunn as a secretary
29 March 2011Termination of appointment of Neil Macindeor as a director
29 March 2011Termination of appointment of Alison Dunn as a secretary
2 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
2 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
7 September 2010Total exemption small company accounts made up to 31 December 2009
7 September 2010Total exemption small company accounts made up to 31 December 2009
21 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
21 October 2009Director's details changed for William Rafferty on 21 October 2009
21 October 2009Director's details changed for Alison Dunn on 21 October 2009
21 October 2009Director's details changed for William Rafferty on 21 October 2009
21 October 2009Director's details changed for Neil Macindeor on 21 October 2009
21 October 2009Director's details changed for Alison Dunn on 21 October 2009
21 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
21 October 2009Director's details changed for Neil Macindeor on 21 October 2009
7 April 2009Total exemption small company accounts made up to 31 December 2008
7 April 2009Total exemption small company accounts made up to 31 December 2008
22 October 2008Appointment terminated director elizabeth rafferty
22 October 2008Return made up to 12/10/08; full list of members
22 October 2008Appointment terminated director elizabeth rafferty
22 October 2008Return made up to 12/10/08; full list of members
10 September 2008Accounting reference date extended from 30/06/2008 to 31/12/2008
10 September 2008Accounting reference date extended from 30/06/2008 to 31/12/2008
30 May 2008Total exemption small company accounts made up to 30 June 2007
30 May 2008Total exemption small company accounts made up to 30 June 2007
24 October 2007Return made up to 12/10/07; full list of members
24 October 2007Return made up to 12/10/07; full list of members
15 March 2007Total exemption small company accounts made up to 30 June 2006
15 March 2007Total exemption small company accounts made up to 30 June 2006
2 February 2007Partic of mort/charge *
2 February 2007Partic of mort/charge *
6 November 2006Return made up to 12/10/06; full list of members
6 November 2006Return made up to 12/10/06; full list of members
7 March 2006Accounts for a small company made up to 30 June 2005
7 March 2006Accounts for a small company made up to 30 June 2005
25 February 2006Dec mort/charge *
25 February 2006Dec mort/charge *
25 February 2006Dec mort/charge *
25 February 2006Dec mort/charge *
1 February 2006Registered office changed on 01/02/06 from: 20 quarryknowe street parkhead glasgow G31 5LS
1 February 2006Registered office changed on 01/02/06 from: 20 quarryknowe street parkhead glasgow G31 5LS
29 October 2005Partic of mort/charge *
29 October 2005Partic of mort/charge *
26 October 2005Director's particulars changed
26 October 2005Return made up to 12/10/05; full list of members
26 October 2005Return made up to 12/10/05; full list of members
26 October 2005Director's particulars changed
26 October 2005Director's particulars changed
26 October 2005Secretary's particulars changed;director's particulars changed
26 October 2005Director's particulars changed
26 October 2005Secretary's particulars changed;director's particulars changed
14 September 2005Partic of mort/charge *
14 September 2005Partic of mort/charge *
9 November 2004Accounts for a small company made up to 30 June 2004
9 November 2004Accounts for a small company made up to 30 June 2004
27 October 2004Return made up to 12/10/04; full list of members
27 October 2004Return made up to 12/10/04; full list of members
10 November 2003Accounts for a small company made up to 30 June 2003
10 November 2003Accounts for a small company made up to 30 June 2003
6 November 2003Return made up to 12/10/03; full list of members
6 November 2003Return made up to 12/10/03; full list of members
12 November 2002Return made up to 12/10/02; full list of members
12 November 2002Return made up to 12/10/02; full list of members
11 October 2002Accounts for a small company made up to 30 June 2002
11 October 2002Accounts for a small company made up to 30 June 2002
4 July 2002Partic of mort/charge *
4 July 2002Partic of mort/charge *
15 January 2002Accounts for a small company made up to 30 June 2001
15 January 2002Accounts for a small company made up to 30 June 2001
3 November 2001Return made up to 12/10/01; full list of members
3 November 2001Return made up to 12/10/01; full list of members
1 May 2001Accounts for a small company made up to 30 June 2000
1 May 2001Accounts for a small company made up to 30 June 2000
8 November 2000Return made up to 12/10/00; full list of members
8 November 2000Return made up to 12/10/00; full list of members
2 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
2 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
27 September 1999Accounts for a small company made up to 30 June 1999
27 September 1999Accounts for a small company made up to 30 June 1999
2 February 1999Accounts for a small company made up to 30 June 1998
2 February 1999Accounts for a small company made up to 30 June 1998
20 October 1998Return made up to 12/10/98; no change of members
20 October 1998Return made up to 12/10/98; no change of members
9 July 1998New director appointed
9 July 1998New director appointed
22 May 1998New secretary appointed
22 May 1998Secretary resigned
22 May 1998New secretary appointed
22 May 1998Secretary resigned
19 March 1998Accounts for a small company made up to 30 June 1997
19 March 1998Accounts for a small company made up to 30 June 1997
21 October 1997Return made up to 12/10/97; no change of members
21 October 1997Return made up to 12/10/97; no change of members
17 March 1997Accounts for a small company made up to 30 June 1996
17 March 1997Accounts for a small company made up to 30 June 1996
4 November 1996New director appointed
4 November 1996New director appointed
22 October 1996Return made up to 12/10/96; full list of members
22 October 1996Return made up to 12/10/96; full list of members
27 February 1996Accounts for a small company made up to 30 June 1995
27 February 1996Accounts for a small company made up to 30 June 1995
16 November 1995Memorandum and Articles of Association
16 November 1995Memorandum and Articles of Association
16 November 1995Ad 29/06/95--------- £ si 900@1
16 November 1995Nc inc already adjusted 29/06/95
16 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director resigned
16 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 November 1995Nc inc already adjusted 29/06/95
16 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director resigned
16 November 1995Ad 29/06/95--------- £ si 900@1
12 October 1995Director resigned
12 October 1995Director resigned
19 April 1995Accounts for a small company made up to 30 June 1994
19 April 1995Accounts for a small company made up to 30 June 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
19 July 1988Full accounts made up to 30 June 1987
19 July 1988Full accounts made up to 30 June 1987
18 December 1979Company name changed\certificate issued on 18/12/79
18 December 1979Company name changed\certificate issued on 18/12/79
28 June 1976Certificate of incorporation
28 June 1976Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing