About

Registered Number: SC184781
Date of Incorporation: 14/04/1998 (26 years ago)
Company Status: Active
Registered Address: Dalsetter House, 37 Dalsetter Avenue, Glasgow, Strathclyde, G15 8TE

 

Founded in 1998, Wb Alloy Welding Products Ltd have registered office in Strathclyde, it's status in the Companies House registry is set to "Active". Wb Alloy Welding Products Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Alan 01 August 1998 04 November 2008 1
CHAPMAN, Robert Edward 24 July 1998 18 February 2000 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Kim Margaret 04 December 2015 - 1
GRAINGER, Laurence Douglas 23 February 2011 04 December 2015 1

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 May 2019
MR01 - N/A 20 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 May 2018
CS01 - N/A 24 April 2018
CH01 - Change of particulars for director 11 January 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 23 June 2016
AR01 - Annual Return 07 June 2016
RESOLUTIONS - N/A 08 February 2016
MR01 - N/A 18 December 2015
AP01 - Appointment of director 08 December 2015
AP03 - Appointment of secretary 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM02 - Termination of appointment of secretary 08 December 2015
MR04 - N/A 04 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 17 September 2014
SH01 - Return of Allotment of shares 06 May 2014
AR01 - Annual Return 06 May 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 19 September 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 15 April 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 19 October 2010
AA - Annual Accounts 04 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 12 August 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 12 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 July 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
363a - Annual Return 30 April 2009
288a - Notice of appointment of directors or secretaries 14 February 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 01 November 2002
287 - Change in situation or address of Registered Office 07 June 2002
CERTNM - Change of name certificate 06 June 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 01 November 2001
410(Scot) - N/A 09 August 2001
363a - Annual Return 27 July 2001
363a - Annual Return 27 July 2001
363a - Annual Return 27 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
AA - Annual Accounts 01 November 2000
AA - Annual Accounts 01 November 2000
225 - Change of Accounting Reference Date 14 February 2000
410(Scot) - N/A 07 April 1999
CERTNM - Change of name certificate 05 August 1998
NEWINC - New incorporation documents 14 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2018 Outstanding

N/A

A registered charge 04 December 2015 Outstanding

N/A

Floating charge 13 July 2010 Fully Satisfied

N/A

Floating charge 25 July 2001 Fully Satisfied

N/A

Floating charge 26 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.