About

Registered Number: SC216482
Date of Incorporation: 07/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Brigadoon, Pyatshaw, Lauder, Berwickshire, TD2 6SH

 

Having been setup in 2001, Scotia Welding & Fabrication Ltd has its registered office in Lauder. The company has one director listed at Companies House. 1-10 people are employed by this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCNAMARA, Christina Mary 07 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 10 March 2005
287 - Change in situation or address of Registered Office 23 September 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 24 September 2002
225 - Change of Accounting Reference Date 15 April 2002
363s - Annual Return 18 March 2002
225 - Change of Accounting Reference Date 31 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.