About

Registered Number: SC318916
Date of Incorporation: 19/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 272 Bath Street, Glasgow, G2 4JR,

 

Grant's Welding Services Ltd was setup in 2007, it's status at Companies House is "Active". The business has 2 directors listed as Grant, George James Neil, Jackson, Leona. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, George James Neil 19 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Leona 19 March 2007 10 March 2016 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 16 October 2019
AD01 - Change of registered office address 26 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AA - Annual Accounts 01 October 2015
RESOLUTIONS - N/A 02 June 2015
SH01 - Return of Allotment of shares 02 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 June 2015
SH08 - Notice of name or other designation of class of shares 02 June 2015
CC04 - Statement of companies objects 02 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 2008
287 - Change in situation or address of Registered Office 06 September 2007
225 - Change of Accounting Reference Date 06 September 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.