Background WavePink WaveYellow Wave

TWMA MIDDLE EAST LIMITED (SC067091)

TWMA MIDDLE EAST LIMITED (SC067091) is an active UK company. incorporated on 15 February 1979. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TWMA MIDDLE EAST LIMITED has been registered for 47 years. Current directors include ASLAKSEN, Halle, CONNOLLY, Joseph Adam, WALKER, Mark Johnstone.

Company Number
SC067091
Status
active
Type
ltd
Incorporated
15 February 1979
Age
47 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASLAKSEN, Halle, CONNOLLY, Joseph Adam, WALKER, Mark Johnstone
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWMA MIDDLE EAST LIMITED

TWMA MIDDLE EAST LIMITED is an active company incorporated on 15 February 1979 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TWMA MIDDLE EAST LIMITED was registered 47 years ago.(SIC: 70100)

Status

active

Active since 47 years ago

Company No

SC067091

LTD Company

Age

47 Years

Incorporated 15 February 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

J.J. WELDING FABRICATIONS LIMITED
From: 15 February 1979To: 18 September 2012
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

Broadfold House Broadfold Road Bridge of Don Aberdeen AB23 8EE
From: 10 November 2011To: 3 November 2020
Broadfold Road Bridge of Don Aberdeen AB23 8EE United Kingdom
From: 11 November 2009To: 10 November 2011
Greenbank Road East Tullos Aberdeen AB12 3BQ
From: 15 February 1979To: 11 November 2009
Timeline

24 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Feb 79
Loan Cleared
Mar 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Feb 20
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 26
Loan Secured
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MACKIE, Sharon Mary Jocelyn

Active
Dyce Drive, AberdeenAB21 0BR
Secretary
Appointed 31 Jul 2019

ASLAKSEN, Halle

Active
Dyce Drive, AberdeenAB21 0BR
Born December 1969
Director
Appointed 01 Feb 2020

CONNOLLY, Joseph Adam

Active
Dyce Drive, AberdeenAB21 0BR
Born June 1978
Director
Appointed 08 Aug 2017

WALKER, Mark Johnstone

Active
Dyce Drive, AberdeenAB21 0BR
Born November 1968
Director
Appointed 31 Jul 2019

GARRICK, Douglas Campbell

Resigned
Broadfold Road, AberdeenAB23 8EE
Secretary
Appointed 21 Jun 2002
Resigned 08 Aug 2017

JOHNSTON, Mairi Douglas

Resigned
1 Fonthill Terrace, AberdeenAB1 2UR
Secretary
Appointed N/A
Resigned 21 Jun 2002

PARK, George Graeme

Resigned
Broadfold Road, AberdeenAB23 8EE
Secretary
Appointed 08 Aug 2017
Resigned 31 Jul 2019

BRANCH, Antony John

Resigned
Broadfold Road, AberdeenAB23 8EE
Born June 1968
Director
Appointed 20 Jun 2018
Resigned 31 Jul 2019

GARRICK, David Steven

Resigned
Broadfold Road, AberdeenAB23 8EE
Born May 1966
Director
Appointed 30 Apr 2018
Resigned 20 Jun 2018

GARRICK, David Steven

Resigned
Broadfold Road, AberdeenAB23 8EE
Born May 1966
Director
Appointed 21 Jul 2000
Resigned 30 Apr 2018

GARRICK, Douglas Campbell

Resigned
Broadfold Road, AberdeenAB23 8EE
Born January 1961
Director
Appointed 21 Jul 2000
Resigned 08 Aug 2017

GARRICK, Ronald Laurance

Resigned
Broadfold Road, AberdeenAB23 8EE
Born April 1964
Director
Appointed 30 Apr 2018
Resigned 20 Jun 2018

GARRICK, Ronald Laurance

Resigned
Broadfold Road, AberdeenAB23 8EE
Born April 1964
Director
Appointed 21 Jul 2000
Resigned 30 Apr 2018

JOHNSTON, Jack Norman

Resigned
1 Fonthill Terrace, AberdeenAB11 7UR
Born March 1952
Director
Appointed N/A
Resigned 23 Feb 2007

JOHNSTON, Mairi Douglas

Resigned
1 Fonthill Terrace, AberdeenAB1 2UR
Born February 1956
Director
Appointed N/A
Resigned 21 Jun 2002

PARK, George Graeme

Resigned
Broadfold Road, AberdeenAB23 8EE
Born August 1969
Director
Appointed 20 Jun 2018
Resigned 31 Jul 2019

PEARSON, Alan James

Resigned
Beaconsfield Place, AberdeenAB15 4AA
Born March 1970
Director
Appointed 01 Jun 2008
Resigned 01 Jun 2009

Persons with significant control

1

Broadfold Road, AberdeenAB23 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Resolution
7 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Resolution
17 October 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 September 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Legacy
18 December 2009
MG02sMG02s
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Legacy
24 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
10 November 2005
419a(Scot)419a(Scot)
Legacy
10 November 2005
419a(Scot)419a(Scot)
Legacy
10 November 2005
419a(Scot)419a(Scot)
Legacy
10 November 2005
419a(Scot)419a(Scot)
Legacy
22 October 2005
410(Scot)410(Scot)
Legacy
22 October 2005
410(Scot)410(Scot)
Legacy
15 September 2005
410(Scot)410(Scot)
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Resolution
31 January 2001
RESOLUTIONSResolutions
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
410(Scot)410(Scot)
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
22 October 1997
410(Scot)410(Scot)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Liquidation Voluntary Statement Of Affairs
1 January 1995
4.204.20
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
287Change of Registered Office
Legacy
24 March 1994
88(3)88(3)
Legacy
24 March 1994
88(2)R88(2)R
Resolution
24 March 1994
RESOLUTIONSResolutions
Resolution
24 March 1994
RESOLUTIONSResolutions
Legacy
24 March 1994
123Notice of Increase in Nominal Capital
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1993
AAAnnual Accounts
Legacy
26 October 1993
410(Scot)410(Scot)
Accounts With Accounts Type Small
10 February 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 1992
AUDAUD
Legacy
15 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
363363
Legacy
17 January 1984
410(Scot)410(Scot)
Incorporation Company
15 February 1979
NEWINCIncorporation