WELDRIGHT FABRICATIONS LIMITED
INSCH

Hellopages » Aberdeenshire » Aberdeenshire » AB52 6NY
Company number SC216573
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address WARDHEAD, DUNCANSTONE, INSCH, AB52 6NY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of WELDRIGHT FABRICATIONS LIMITED are www.weldrightfabrications.co.uk, and www.weldright-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Huntly Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weldright Fabrications Limited is a Private Limited Company. The company registration number is SC216573. Weldright Fabrications Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Weldright Fabrications Limited is Wardhead Duncanstone Insch Ab52 6ny. . AINSLIE, Karen is a Secretary of the company. AINSLIE, Brian John Lang is a Director of the company. AINSLIE, Karen is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
AINSLIE, Karen
Appointed Date: 08 March 2001

Director
AINSLIE, Brian John Lang
Appointed Date: 08 March 2001
63 years old

Director
AINSLIE, Karen
Appointed Date: 08 March 2001
63 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Persons With Significant Control

Mr Brian John Lang Ainslie
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Ainslie
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WELDRIGHT FABRICATIONS LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 30 more events
21 Mar 2001
Secretary resigned
21 Mar 2001
Director resigned
21 Mar 2001
New secretary appointed;new director appointed
21 Mar 2001
New director appointed
08 Mar 2001
Incorporation

WELDRIGHT FABRICATIONS LIMITED Charges

14 June 2001
Bond & floating charge
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…