Welding Engineers (glasgow) Limited GLASGOW


Welding Engineers (glasgow) started in year 1966 as Private Limited Company with registration number SC043612. The Welding Engineers (glasgow) company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Glasgow at 3 Cardowan Park. Postal code: G71 5PF.

At present there are 3 directors in the the company, namely Pauline W., James C. and Gordon N.. In addition one secretary - Pauline W. - is with the firm. As of 25 April 2024, there were 2 ex directors - John N., Edward L. and others listed below. There were no ex secretaries.

Welding Engineers (glasgow) Limited Address / Contact

Office Address 3 Cardowan Park
Office Address2 Uddingston
Town Glasgow
Post code G71 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC043612
Date of Incorporation Wed, 15th Jun 1966
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Pauline W.

Position: Secretary

Appointed: 14 November 2000

Pauline W.

Position: Director

Appointed: 14 November 2000

James C.

Position: Director

Appointed: 14 November 2000

Gordon N.

Position: Director

Appointed: 14 November 2000

John N.

Position: Director

Appointed: 05 August 1988

Resigned: 14 November 2000

Edward L.

Position: Director

Appointed: 05 August 1988

Resigned: 14 November 2000

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Pauline W. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Gordon N. This PSC and has 25-50% voting rights. Moving on, there is James C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Pauline W.

Notified on 11 August 2016
Nature of control: 25-50% voting rights

Gordon N.

Notified on 11 August 2016
Nature of control: 25-50% voting rights

James C.

Notified on 11 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand683 582825 266973 137914 8171 507 471
Current Assets2 141 5532 027 9882 287 0442 510 6713 100 976
Debtors1 419 2861 187 4501 236 3711 507 7301 514 116
Net Assets Liabilities1 468 8801 554 6641 927 7781 866 8292 477 719
Other Debtors10 63512 59313 3256 4614 816
Property Plant Equipment417 561420 991534 200392 053621 784
Total Inventories38 68515 27277 53688 12479 389
Other
Accrued Liabilities25 95129 58782 85876 29722 805
Accumulated Depreciation Impairment Property Plant Equipment556 307597 285557 762688 980575 243
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  31 206-20 68060 902
Amounts Owed By Group Undertakings  52 44440 39552 465
Amounts Owed To Directors 82 500150  
Amounts Owed To Group Undertakings139 887107 332   
Average Number Employees During Period6163606365
Corporation Tax Payable47 98220 32434 228150 23780 260
Creditors22 17117 68354 6164 77558 765
Disposals Decrease In Depreciation Impairment Property Plant Equipment 146 079204 81666 572321 900
Disposals Property Plant Equipment 167 873277 12266 572376 615
Finance Lease Liabilities Present Value Total22 17117 683138 01573 360113 466
Future Minimum Lease Payments Under Non-cancellable Operating Leases145 544145 675140 504140 504140 504
Increase Decrease In Property Plant Equipment 172 676306 44040 671261 630
Increase From Depreciation Charge For Year Property Plant Equipment 187 057165 293197 790208 163
Loans From Directors  150150150
Net Current Assets Liabilities1 073 4901 151 3561 479 4001 490 0771 986 128
Number Shares Issued Fully Paid  40 95040 95040 950
Other Creditors35 93645 37146 81248 136121 456
Other Taxation Social Security Payable71 25264 71471 27494 19092 409
Par Value Share  111
Prepayments Accrued Income42 87635 31424 18758 450127 514
Property Plant Equipment Gross Cost973 8681 018 2761 091 9621 081 0331 197 027
Provisions  31 20610 52671 428
Provisions For Liabilities Balance Sheet Subtotal  31 20610 52671 428
Total Additions Including From Business Combinations Property Plant Equipment 212 281350 80855 643492 609
Total Assets Less Current Liabilities1 491 0511 572 3472 013 6001 882 1302 607 912
Trade Creditors Trade Payables500 847349 754347 613564 298640 382
Trade Debtors Trade Receivables1 365 7751 139 5431 146 4151 402 4241 329 321
Value-added Tax Payable 69 46886 69413 92643 920

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 11th, July 2023
Free Download (10 pages)

Company search

Advertisements