Safety Welding And Lifting (international) Limited INVERGORDON


Safety Welding And Lifting (international) started in year 1993 as Private Limited Company with registration number SC147636. The Safety Welding And Lifting (international) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Invergordon at Rosskeen. Postal code: IV18 0PR. Since 1994-02-04 Safety Welding And Lifting (international) Limited is no longer carrying the name Ledge 184.

The company has one director. Michael M., appointed on 25 September 2015. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Safety Welding And Lifting (international) Limited Address / Contact

Office Address Rosskeen
Office Address2 Old Manse
Town Invergordon
Post code IV18 0PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC147636
Date of Incorporation Mon, 22nd Nov 1993
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2021

Michael M.

Position: Director

Appointed: 25 September 2015

James C.

Position: Secretary

Appointed: 25 September 2015

Resigned: 30 November 2021

Kathleen S.

Position: Director

Appointed: 01 September 2012

Resigned: 25 September 2015

Timothy P.

Position: Director

Appointed: 19 November 2008

Resigned: 28 February 2013

Michael K.

Position: Director

Appointed: 19 November 2008

Resigned: 25 September 2015

Timothy P.

Position: Secretary

Appointed: 27 June 2008

Resigned: 25 February 2013

David S.

Position: Director

Appointed: 27 June 2008

Resigned: 25 September 2015

Roy M.

Position: Director

Appointed: 30 November 2006

Resigned: 27 June 2008

Alexander M.

Position: Director

Appointed: 30 November 2006

Resigned: 27 June 2008

Alexander M.

Position: Secretary

Appointed: 30 November 2006

Resigned: 27 June 2008

Timothy P.

Position: Secretary

Appointed: 29 November 1995

Resigned: 30 November 2006

Dennis C.

Position: Director

Appointed: 07 June 1994

Resigned: 30 November 2006

John Y.

Position: Director

Appointed: 07 June 1994

Resigned: 30 November 2006

Michael K.

Position: Director

Appointed: 07 June 1994

Resigned: 27 June 2008

David S.

Position: Director

Appointed: 07 June 1994

Resigned: 30 November 2006

Durano Limited

Position: Corporate Nominee Director

Appointed: 22 November 1993

Resigned: 07 June 1994

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 22 November 1993

Resigned: 07 June 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Safety Welding and Lifting Holdings Limited from Invergordon, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Safety Welding And Lifting Holdings Limited

Rosskeen Old Manse, Invergordon, Ross-Shire, IV18 0PR, United Kingdom

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc338325
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ledge 184 February 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand8 26914 26295 38275 017185 400190 302340 623
Current Assets1 043 1211 003 7741 128 8611 306 5871 271 2241 342 0181 423 957
Debtors595 833584 594624 323794 524650 754728 423726 035
Net Assets Liabilities616 679709 041843 965899 477796 963894 108945 201
Other Debtors 19 49586 072135 23537 27341 67435 946
Property Plant Equipment372 665324 916307 247323 792277 994247 577229 380
Total Inventories439 019404 918409 156437 046435 071423 293357 299
Other
Accumulated Depreciation Impairment Property Plant Equipment470 870522 321565 490579 020624 957658 788674 440
Amounts Owed By Group Undertakings 162 963162 963162 964172 333182 244193 350
Amounts Owed To Group Undertakings 405 000405 000491 000556 789491 810496 705
Average Number Employees During Period15181917182120
Bank Borrowings Overdrafts 15 2171 996    
Creditors45 97615 2178 19116 6682 016688 840704 942
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 512  9 880
Disposals Property Plant Equipment   25 422600 10 295
Finance Lease Liabilities Present Value Total  6 19516 6682 0164 105 
Increase Decrease In Property Plant Equipment   42 797 3 414 
Increase From Depreciation Charge For Year Property Plant Equipment 51 45143 16935 04245 93733 83125 532
Net Current Assets Liabilities310 273412 704556 433607 349520 985653 178719 015
Other Creditors 28 67338 22731 07936 53542 68876 295
Other Taxation Social Security Payable 54 91861 53382 94554 89173 31160 996
Property Plant Equipment Gross Cost843 535847 237872 737902 812902 951906 365903 820
Provisions For Liabilities Balance Sheet Subtotal20 28313 36211 52414 996 6 6473 194
Total Additions Including From Business Combinations Property Plant Equipment 3 70225 50055 4977393 4147 750
Total Assets Less Current Liabilities682 938737 620863 680931 141798 978900 755948 395
Trade Creditors Trade Payables 69 73142 47875 18187 37376 92670 946
Trade Debtors Trade Receivables 402 136375 288496 325441 147504 505496 739
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -3 453
Capital Commitments      29 750
Merchandise     423 293357 299
Number Shares Issued Fully Paid      20 000
Par Value Share      1
Profit Loss      51 093
Provisions     6 6473 194

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-11-30
filed on: 23rd, November 2023
Free Download (10 pages)

Company search

Advertisements