Background WavePink WaveYellow Wave

WB ALLOY WELDING PRODUCTS LIMITED (SC184781)

WB ALLOY WELDING PRODUCTS LIMITED (SC184781) is an active UK company. incorporated on 14 April 1998. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WB ALLOY WELDING PRODUCTS LIMITED has been registered for 27 years. Current directors include HOUSTON, Paul Hugh, MURPHY, Kim Margaret, NOBLE, Sean Ross and 2 others.

Company Number
SC184781
Status
active
Type
ltd
Incorporated
14 April 1998
Age
27 years
Address
Innovation House 70 Montrose Avenue, Glasgow, G52 4LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOUSTON, Paul Hugh, MURPHY, Kim Margaret, NOBLE, Sean Ross, WILSON, William Graham, WILSON, William Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WB ALLOY WELDING PRODUCTS LIMITED

WB ALLOY WELDING PRODUCTS LIMITED is an active company incorporated on 14 April 1998 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WB ALLOY WELDING PRODUCTS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

SC184781

LTD Company

Age

27 Years

Incorporated 14 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

WB ALLOY PRODUCTS LIMITED
From: 5 August 1998To: 6 June 2002
QUILLCO 46 LIMITED
From: 14 April 1998To: 5 August 1998
Contact
Address

Innovation House 70 Montrose Avenue Hillington Park Glasgow, G52 4LA,

Previous Addresses

Dalsetter House 37 Dalsetter Avenue Glasgow Strathclyde G15 8TE
From: 14 April 1998To: 1 July 2021
Timeline

21 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Oct 10
Director Left
Nov 10
Funding Round
May 14
Loan Cleared
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Dec 15
Director Joined
Jun 16
Loan Secured
Oct 18
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Apr 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

MURPHY, Kim Margaret

Active
70 Montrose Avenue, GlasgowG52 4LA
Secretary
Appointed 04 Dec 2015

HOUSTON, Paul Hugh

Active
70 Montrose Avenue, GlasgowG52 4LA
Born May 1970
Director
Appointed 10 Feb 2009

MURPHY, Kim Margaret

Active
70 Montrose Avenue, GlasgowG52 4LA
Born October 1970
Director
Appointed 04 Dec 2015

NOBLE, Sean Ross

Active
70 Montrose Avenue, GlasgowG52 4LA
Born April 1981
Director
Appointed 01 Sept 2021

WILSON, William Graham

Active
70 Montrose Avenue, GlasgowG52 4LA
Born September 1972
Director
Appointed 01 Sept 2021

WILSON, William Stuart

Active
Knockbuckle Road, KilmacolmPA13 4JT
Born February 1943
Director
Appointed 04 Jun 2016

GRAINGER, Laurence Douglas

Resigned
37 Dalsetter Avenue, GlasgowG15 8TE
Secretary
Appointed 23 Feb 2011
Resigned 04 Dec 2015

GRAINGER, Laurence Douglas

Resigned
Mid Balfunning Farm, GlasgowG33 0NF
Secretary
Appointed 24 Jul 1998
Resigned 19 Feb 2000

LIPTON, Gerard

Resigned
1 Liddesdale Avenue, PaisleyPA2 0UF
Secretary
Appointed 19 Feb 2000
Resigned 23 Feb 2011

QUILL SERVE LIMITED

Resigned
30 Queensferry Road, EdinburghEH4 2HG
Corporate nominee secretary
Appointed 14 Apr 1998
Resigned 24 Jul 1998

AGNEW, Paul Raymond Barratt

Resigned
Dalsetter Avenue, GlasgowG15 8TE
Born June 1947
Director
Appointed 04 Nov 2008
Resigned 04 Dec 2015

BRUCE, Alan

Resigned
8 Railway View, LanarkML11 8QA
Born March 1960
Director
Appointed 01 Aug 1998
Resigned 04 Nov 2008

CHAPMAN, Robert Edward

Resigned
14 Bute Crescent, GlasgowG60 5AW
Born July 1931
Director
Appointed 24 Jul 1998
Resigned 18 Feb 2000

GRAINGER, Laurence Douglas

Resigned
37 Dalsetter Avenue, GlasgowG15 8TE
Born February 1943
Director
Appointed 07 Oct 2010
Resigned 04 Dec 2015

LEMOND, Brian Hugh

Resigned
37 Dalsetter Avenue, GlasgowG15 8TE
Born October 1953
Director
Appointed 04 Nov 2008
Resigned 04 Dec 2015

LEMOND, Brian Hugh

Resigned
18 Thorn Road, GlasgowG61 4PP
Born October 1953
Director
Appointed 24 Jul 1998
Resigned 05 Aug 1998

WARD, Neil

Resigned
27 Inveravon Drive, MotherwellML1 3BQ
Born January 1954
Director
Appointed 01 Aug 1998
Resigned 20 Oct 2010

WILSON, William Stuart

Resigned
M/S Oilfields Supply Centre, Dubai
Born February 1943
Director
Appointed 23 Jun 2009
Resigned 04 Dec 2015

QUILL FORM LIMITED

Resigned
30 Queensferry Road, EdinburghEH4 2HG
Corporate nominee director
Appointed 14 Apr 1998
Resigned 24 Jul 1998

Persons with significant control

2

Mr Paul Hugh Houston

Active
70 Montrose Avenue, GlasgowG52 4LA
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Ms Kim Margaret Murphy

Active
70 Montrose Avenue, GlasgowG52 4LA
Born October 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Medium
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
27 April 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Resolution
8 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Legacy
12 August 2010
MG03sMG03s
Legacy
12 August 2010
MG03sMG03s
Legacy
22 July 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
14 February 2009
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
7 June 2002
287Change of Registered Office
Certificate Change Of Name Company
6 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
9 August 2001
410(Scot)410(Scot)
Legacy
27 July 2001
363aAnnual Return
Legacy
27 July 2001
363aAnnual Return
Legacy
27 July 2001
363aAnnual Return
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
14 February 2000
225Change of Accounting Reference Date
Legacy
7 April 1999
410(Scot)410(Scot)
Certificate Change Of Name Company
5 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 1998
NEWINCIncorporation