Background WavePink WaveYellow Wave

NORTHERN ENGINEERING & WELDING CO. LIMITED (SC510074)

NORTHERN ENGINEERING & WELDING CO. LIMITED (SC510074) is an active UK company. incorporated on 3 July 2015. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). NORTHERN ENGINEERING & WELDING CO. LIMITED has been registered for 10 years. Current directors include ALEXANDER, Graham, HERLIHY, Francis, ROWE, Thomas James Wharton and 2 others.

Company Number
SC510074
Status
active
Type
ltd
Incorporated
3 July 2015
Age
10 years
Address
65 Sussex Street, Glasgow, G41 1DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ALEXANDER, Graham, HERLIHY, Francis, ROWE, Thomas James Wharton, RYDER, Alasdair Alan, Dr, YOUNG, Gary Donald
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN ENGINEERING & WELDING CO. LIMITED

NORTHERN ENGINEERING & WELDING CO. LIMITED is an active company incorporated on 3 July 2015 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). NORTHERN ENGINEERING & WELDING CO. LIMITED was registered 10 years ago.(SIC: 25990)

Status

active

Active since 10 years ago

Company No

SC510074

LTD Company

Age

10 Years

Incorporated 3 July 2015

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 26 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 2 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

NEWCO (MORAY) LIMITED
From: 3 July 2015To: 1 October 2015
Contact
Address

65 Sussex Street Glasgow, G41 1DX,

Previous Addresses

12 Carden Place Aberdeen AB10 1UR United Kingdom
From: 3 November 2015To: 10 June 2025
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
From: 3 July 2015To: 3 November 2015
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Oct 15
Director Joined
May 20
Loan Cleared
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

EVANS, Sally Ann

Active
Sussex Street, GlasgowG41 1DX
Secretary
Appointed 03 Jun 2025

ALEXANDER, Graham

Active
Sussex Street, GlasgowG41 1DX
Born September 1973
Director
Appointed 01 Jun 2020

HERLIHY, Francis

Active
Sussex Street, GlasgowG41 1DX
Born January 1966
Director
Appointed 03 Jun 2025

ROWE, Thomas James Wharton

Active
Sussex Street, GlasgowG41 1DX
Born December 1967
Director
Appointed 03 Jun 2025

RYDER, Alasdair Alan, Dr

Active
Sussex Street, GlasgowG41 1DX
Born September 1961
Director
Appointed 03 Jun 2025

YOUNG, Gary Donald

Active
Sussex Street, GlasgowG41 1DX
Born September 1961
Director
Appointed 03 Jun 2025

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 03 Jul 2015
Resigned 30 May 2025

JAMES, Alan William

Resigned
4 Councillors Walk, ForresIV36 1HA
Born August 1953
Director
Appointed 18 Aug 2015
Resigned 03 Jun 2025

LEIPER, Pamela Summers

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1962
Director
Appointed 03 Jul 2015
Resigned 18 Aug 2015

Persons with significant control

1

Sussex Street, GlasgowG41 1DX

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

44

Accounts With Accounts Type Small
26 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
10 June 2025
MAMA
Resolution
10 June 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2020
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Incorporation Company
3 July 2015
NEWINCIncorporation