Background WavePink WaveYellow Wave

SANCERRE WELDING HOLDINGS LIMITED (SC510943)

SANCERRE WELDING HOLDINGS LIMITED (SC510943) is an active UK company. incorporated on 16 July 2015. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SANCERRE WELDING HOLDINGS LIMITED has been registered for 10 years. Current directors include HOUSTON, Paul Hugh, MURPHY, Kim Margaret.

Company Number
SC510943
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Innovation House 70 Montrose Avenue, Glasgow, G52 4LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOUSTON, Paul Hugh, MURPHY, Kim Margaret
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCERRE WELDING HOLDINGS LIMITED

SANCERRE WELDING HOLDINGS LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SANCERRE WELDING HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

SC510943

LTD Company

Age

10 Years

Incorporated 16 July 2015

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 23 September 2025 (6 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

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

Previous Addresses

Dalsetter House 37 Dalsetter Avenue Glasgow G15 8TE United Kingdom
From: 16 July 2015To: 1 July 2021
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Sept 20
Funding Round
Jul 21
Loan Secured
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MURPHY, Kim Margaret

Active
70 Montrose Avenue, GlasgowG52 4LA
Secretary
Appointed 02 Sept 2015

HOUSTON, Paul Hugh

Active
70 Montrose Avenue, GlasgowG52 4LA
Born May 1970
Director
Appointed 16 Jul 2015

MURPHY, Kim Margaret

Active
70 Montrose Avenue, GlasgowG52 4LA
Born October 1970
Director
Appointed 02 Sept 2015

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
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Kim Margaret Murphy

Active
37 Dalsetter Avenue, GlasgowG15 8TE
Born October 1970

Nature of Control

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

Filing History

41

Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 May 2023
MAMA
Resolution
12 May 2023
RESOLUTIONSResolutions
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
7 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Resolution
8 February 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2015
NEWINCIncorporation