About

Registered Number: SC380577
Date of Incorporation: 17/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 18-20 Harbour Road, Inverness, IV1 1UA

 

Having been setup in 2010, Weldex (International) Offshore Holdings Ltd have registered office in Inverness, it's status is listed as "Active". We don't know the number of employees at this organisation. Weldex (International) Offshore Holdings Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARROWSMITH, James Vaughan 30 November 2016 - 1
FRASER, Nicol Roderick 01 May 2012 - 1
MILLER, Simon Edward 01 May 2012 09 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MCGILVRAY, Margaret Joan 08 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2019
CS01 - N/A 18 July 2019
RESOLUTIONS - N/A 11 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 17 July 2018
PSC02 - N/A 09 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 22 July 2017
RESOLUTIONS - N/A 21 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 June 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 03 July 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
TM01 - Termination of appointment of director 21 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 12 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 18 July 2011
AP03 - Appointment of secretary 08 September 2010
AP01 - Appointment of director 03 September 2010
AD01 - Change of registered office address 17 August 2010
TM02 - Termination of appointment of secretary 17 August 2010
CERTNM - Change of name certificate 09 July 2010
RESOLUTIONS - N/A 02 July 2010
AA01 - Change of accounting reference date 02 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
SH01 - Return of Allotment of shares 02 July 2010
SH01 - Return of Allotment of shares 02 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 02 July 2010
SH08 - Notice of name or other designation of class of shares 02 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 29 June 2010
NEWINC - New incorporation documents 17 June 2010

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.