Background WavePink WaveYellow Wave

DENHOLM WELLCLAD LIMITED (SC401727)

DENHOLM WELLCLAD LIMITED (SC401727) is an active UK company. incorporated on 15 June 2011. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. DENHOLM WELLCLAD LIMITED has been registered for 14 years. Current directors include BEVERIDGE, Michael John, FISHER, Paul Matthew, HUTCHESON, Robert and 3 others.

Company Number
SC401727
Status
active
Type
ltd
Incorporated
15 June 2011
Age
14 years
Address
19 Woodside Crescent, Glasgow, G3 7UL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BEVERIDGE, Michael John, FISHER, Paul Matthew, HUTCHESON, Robert, MCCARTHY, Charles Norman Drummond, WILSON, Alan Scott, WILSON, Paul James
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM WELLCLAD LIMITED

DENHOLM WELLCLAD LIMITED is an active company incorporated on 15 June 2011 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. DENHOLM WELLCLAD LIMITED was registered 14 years ago.(SIC: 71129)

Status

active

Active since 14 years ago

Company No

SC401727

LTD Company

Age

14 Years

Incorporated 15 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

GLACIER WELDING SOLUTIONS LIMITED
From: 4 April 2018To: 1 July 2025
WELLCLAD LIMITED
From: 15 June 2011To: 4 April 2018
Contact
Address

19 Woodside Crescent Glasgow, G3 7UL,

Previous Addresses

Blackwood House Union Grove Lane Aberdeen AB10 6XU
From: 15 November 2012To: 8 April 2025
70 Queen's Road Aberdeen AB15 4YE United Kingdom
From: 15 June 2011To: 15 November 2012
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Loan Secured
Aug 15
Director Left
Nov 18
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

DANIELS, Eleanor Margaret Louise

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 Mar 2025

BEVERIDGE, Michael John

Active
Woodside Crescent, GlasgowG3 7UL
Born June 1966
Director
Appointed 31 Mar 2025

FISHER, Paul Matthew

Active
Woodside Crescent, GlasgowG3 7UL
Born July 1971
Director
Appointed 31 Mar 2025

HUTCHESON, Robert

Active
Woodside Crescent, GlasgowG3 7UL
Born February 1970
Director
Appointed 15 Jun 2011

MCCARTHY, Charles Norman Drummond

Active
Woodside Crescent, GlasgowG3 7UL
Born June 1986
Director
Appointed 31 Mar 2025

WILSON, Alan Scott

Active
Woodside Crescent, GlasgowG3 7UL
Born October 1971
Director
Appointed 31 Mar 2025

WILSON, Paul James

Active
Woodside Crescent, GlasgowG3 7UL
Born April 1976
Director
Appointed 31 Mar 2025

MARTIN, Scott

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 04 Oct 2011
Resigned 31 Mar 2025

REID, Carol

Resigned
Queen's Road, AberdeenAB15 4YE
Secretary
Appointed 15 Jun 2011
Resigned 04 Oct 2011

BLACKWOOD PARTNERS LLP

Resigned
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 15 Jun 2011
Resigned 31 Mar 2025

LEGGATE, George

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born April 1969
Director
Appointed 26 Apr 2013
Resigned 20 Jul 2018

MARTIN, Scott

Resigned
Woodside Crescent, GlasgowG3 7UL
Born January 1969
Director
Appointed 13 May 2013
Resigned 31 Mar 2025

STURROCK, David

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born June 1960
Director
Appointed 15 Jun 2011
Resigned 26 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
Stirling Road, GlenrothesKY6 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Union Grove Lane, AberdeenAB10 6XU

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
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Memorandum Articles
2 September 2024
MAMA
Mortgage Alter Floating Charge With Number
22 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 July 2024
466(Scot)466(Scot)
Resolution
10 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
29 December 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 December 2023
466(Scot)466(Scot)
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
7 January 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 January 2022
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
30 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Resolution
4 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
26 August 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 August 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Resolution
4 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
26 June 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Mortgage Alter Floating Charge With Number
22 October 2011
466(Scot)466(Scot)
Legacy
18 October 2011
MG01sMG01s
Incorporation Company
15 June 2011
NEWINCIncorporation