Background WavePink WaveYellow Wave

WELDING ENGINEERS (HOLDINGS) LIMITED (SC211502)

WELDING ENGINEERS (HOLDINGS) LIMITED (SC211502) is an active UK company. incorporated on 29 September 2000. with registered office in Glasgow. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. WELDING ENGINEERS (HOLDINGS) LIMITED has been registered for 25 years. Current directors include CARNIE, Paul James, SMITH, Derek, STAPLES, Harry.

Company Number
SC211502
Status
active
Type
ltd
Incorporated
29 September 2000
Age
25 years
Address
3 Cardowan Park, Glasgow, G71 5PF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CARNIE, Paul James, SMITH, Derek, STAPLES, Harry
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELDING ENGINEERS (HOLDINGS) LIMITED

WELDING ENGINEERS (HOLDINGS) LIMITED is an active company incorporated on 29 September 2000 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. WELDING ENGINEERS (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 43999)

Status

active

Active since 25 years ago

Company No

SC211502

LTD Company

Age

25 Years

Incorporated 29 September 2000

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

3 Cardowan Park Uddingston Glasgow, G71 5PF,

Previous Addresses

38 Dalness Street Glasgow G32 7RF
From: 29 September 2000To: 19 December 2017
Timeline

25 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Oct 17
Director Left
May 19
Director Left
May 19
Funding Round
May 25
Loan Cleared
Jul 25
Share Issue
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Feb 26
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CARNIE, Paul James

Active
Cardowan Park, GlasgowG71 5PF
Born July 1972
Director
Appointed 26 Jan 2026

SMITH, Derek

Active
Cardowan Park, GlasgowG71 5PF
Born April 1966
Director
Appointed 25 Nov 2025

STAPLES, Harry

Active
Cardowan Park, GlasgowG71 5PF
Born January 1991
Director
Appointed 25 Nov 2025

WILSON, Pauline Flora Brown

Resigned
Cardowan Park, GlasgowG71 5PF
Secretary
Appointed 29 Sept 2000
Resigned 25 Nov 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 29 Sept 2000
Resigned 29 Sept 2000

AUSTIN, Stephen

Resigned
38 Dalness StreetG32 7RF
Born March 1967
Director
Appointed 14 Nov 2000
Resigned 18 Sept 2017

CASSELLS, James

Resigned
Cardowan Park, GlasgowG71 5PF
Born January 1963
Director
Appointed 14 Nov 2000
Resigned 22 May 2019

HOLMES, Richard Anthony

Resigned
Cardowan Park, GlasgowG71 5PF
Born October 1970
Director
Appointed 14 Nov 2000
Resigned 22 May 2019

NICOL, Gordon Calder

Resigned
Cardowan Park, GlasgowG71 5PF
Born February 1967
Director
Appointed 29 Sept 2000
Resigned 25 Nov 2025

WILSON, Pauline Flora Brown

Resigned
Cardowan Park, GlasgowG71 5PF
Born February 1964
Director
Appointed 29 Sept 2000
Resigned 25 Nov 2025

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 29 Sept 2000
Resigned 29 Sept 2000

Persons with significant control

3

1 Active
2 Ceased
Cardowan Park, GlasgowG71 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Gordon Calder Nicol

Ceased
Cardowan Park, GlasgowG71 5PF
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2016
Ceased 25 Nov 2025

Mrs Pauline Flora Brown Wilson

Ceased
Cardowan Park, GlasgowG71 5PF
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Memorandum Articles
10 December 2025
MAMA
Resolution
10 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Alter Floating Charge With Number
6 December 2025
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
5 December 2025
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Resolution
2 December 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 December 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Resolution
28 August 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
14 May 2025
RP04CS01RP04CS01
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Confirmation Statement
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2022
AAAnnual Accounts
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 December 2020
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Miscellaneous
6 July 2015
MISCMISC
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Secretary Company With Change Date
30 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
12 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts Amended With Accounts Type Group
9 August 2010
AAMDAAMD
Accounts With Accounts Type Medium
19 July 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Medium
26 June 2009
AAAnnual Accounts
Legacy
30 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
18 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 June 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Resolution
5 December 2000
RESOLUTIONSResolutions
Resolution
5 December 2000
RESOLUTIONSResolutions
Resolution
5 December 2000
RESOLUTIONSResolutions
Resolution
5 December 2000
RESOLUTIONSResolutions
Legacy
5 December 2000
88(2)R88(2)R
Resolution
5 December 2000
RESOLUTIONSResolutions
Legacy
5 December 2000
123Notice of Increase in Nominal Capital
Legacy
27 November 2000
410(Scot)410(Scot)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
353353
Legacy
16 November 2000
325325
Legacy
16 November 2000
318318
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
225Change of Accounting Reference Date
Legacy
14 November 2000
88(2)R88(2)R
Legacy
2 November 2000
287Change of Registered Office
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Incorporation Company
29 September 2000
NEWINCIncorporation