About

Registered Number: SC142689
Date of Incorporation: 12/02/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: 4d Auchingramont Road, Hamilton, ML3 6JT

 

Established in 1993, D. Welsh Builders Ltd have registered office in Hamilton, it has a status of "Active". We do not know the number of employees at this business. There are 3 directors listed for D. Welsh Builders Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATON, Frances Gillian 29 July 2019 - 1
WELSH, Duncan James 12 February 1993 - 1
WELSH, David Andrew 12 February 1993 05 December 2018 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 24 October 2019
AP01 - Appointment of director 31 July 2019
CS01 - N/A 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
PSC01 - N/A 19 February 2019
PSC07 - N/A 19 February 2019
TM02 - Termination of appointment of secretary 19 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 29 December 2017
RESOLUTIONS - N/A 08 May 2017
CS01 - N/A 27 February 2017
MR04 - N/A 11 January 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 06 October 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 10 February 1998
363s - Annual Return 11 February 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 03 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1995
410(Scot) - N/A 30 August 1995
410(Scot) - N/A 30 August 1995
466(Scot) - N/A 30 August 1995
410(Scot) - N/A 15 August 1995
RESOLUTIONS - N/A 11 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1995
123 - Notice of increase in nominal capital 11 August 1995
288 - N/A 08 August 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 17 February 1994
287 - Change in situation or address of Registered Office 22 November 1993
NEWINC - New incorporation documents 12 February 1993

Mortgages & Charges

Description Date Status Charge by
Standard security 28 August 1995 Outstanding

N/A

Standard security 28 August 1995 Outstanding

N/A

Floating charge 08 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.