Background WavePink WaveYellow Wave

WELDING ENGINEERS (MIDLANDS) LIMITED (SC240018)

WELDING ENGINEERS (MIDLANDS) LIMITED (SC240018) is an active UK company. incorporated on 22 November 2002. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. WELDING ENGINEERS (MIDLANDS) LIMITED has been registered for 23 years.

Company Number
SC240018
Status
active
Type
ltd
Incorporated
22 November 2002
Age
23 years
Address
3 Cardowan Park, Glasgow, G71 5PF
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELDING ENGINEERS (MIDLANDS) LIMITED

WELDING ENGINEERS (MIDLANDS) LIMITED is an active company incorporated on 22 November 2002 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. WELDING ENGINEERS (MIDLANDS) LIMITED was registered 23 years ago.(SIC: 25110)

Status

active

Active since 23 years ago

Company No

SC240018

LTD Company

Age

23 Years

Incorporated 22 November 2002

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

3 Cardowan Park Uddingston Glasgow, G71 5PF,

Previous Addresses

38 Dalness Street Glasgow G32 7RF
From: 22 November 2002To: 19 December 2017
Timeline

14 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Capital Reduction
Oct 17
Director Left
Oct 17
Share Buyback
Nov 17
Loan Cleared
Jul 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Memorandum Articles
10 December 2025
MAMA
Resolution
10 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
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 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
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 Small
9 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 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 Updates
4 December 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 November 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Capital Cancellation Shares
3 October 2017
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
410(Scot)410(Scot)
Legacy
6 January 2003
225Change of Accounting Reference Date
Legacy
6 January 2003
88(2)R88(2)R
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Incorporation Company
22 November 2002
NEWINCIncorporation