WEST OF SCOTLAND ENGINEERING, MOTOR AND WELDING COMPANY, LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G14 0QQ

Company number SC011257
Status Active
Incorporation Date 25 May 1920
Company Type Private Limited Company
Address 142 CLYDEHOLM ROAD, GLASGOW, G14 0QQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WEST OF SCOTLAND ENGINEERING, MOTOR AND WELDING COMPANY, LIMITED are www.westofscotlandengineeringmotorandweldingcompany.co.uk, and www.west-of-scotland-engineering-motor-and-welding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and five months. West of Scotland Engineering Motor and Welding Company Limited is a Private Limited Company. The company registration number is SC011257. West of Scotland Engineering Motor and Welding Company Limited has been working since 25 May 1920. The present status of the company is Active. The registered address of West of Scotland Engineering Motor and Welding Company Limited is 142 Clydeholm Road Glasgow G14 0qq. . MCGLONE, Catherine is a Secretary of the company. SOMERVILLE, David Malcolm is a Director of the company. SOMERVILLE, Ross Alexander is a Director of the company. Secretary DOHERTY, Anne has been resigned. Secretary SOMERVILLE, David Malcolm has been resigned. Secretary SOMERVILLE, David Malcolm has been resigned. Director MCMILLAN, George has been resigned. Director SOMERVILLE, Anne has been resigned. Director SOMERVILLE, Benjamin George has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MCGLONE, Catherine
Appointed Date: 07 November 1997

Director

Director
SOMERVILLE, Ross Alexander
Appointed Date: 11 January 2010
44 years old

Resigned Directors

Secretary
DOHERTY, Anne
Resigned: 29 November 1991
Appointed Date: 15 February 1991

Secretary
SOMERVILLE, David Malcolm
Resigned: 01 August 1998
Appointed Date: 29 November 1991

Secretary
SOMERVILLE, David Malcolm
Resigned: 15 February 1991

Director
MCMILLAN, George
Resigned: 01 September 2006
Appointed Date: 01 August 1990
81 years old

Director
SOMERVILLE, Anne
Resigned: 31 December 1989

Director
SOMERVILLE, Benjamin George
Resigned: 04 June 2012
73 years old

Persons With Significant Control

Westco Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST OF SCOTLAND ENGINEERING, MOTOR AND WELDING COMPANY, LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7,201

06 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 90 more events
04 Jan 1985
Annual return made up to 31/12/84
02 Oct 1984
Accounts made up to 31 July 1984
04 Jan 1984
Accounts made up to 31 July 1983
07 Oct 1983
Accounts made up to 31 July 1982
25 May 1920
Incorporation

WEST OF SCOTLAND ENGINEERING, MOTOR AND WELDING COMPANY, LIMITED Charges

26 February 2010
Standard security
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: West of Scotland Engineering Motor and Welding Company Limited
Description: 142/142A clydeholm road glasgow.
4 September 1995
Standard security
Delivered: 11 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The garage, the square, drymen.
16 June 1988
Standard security
Delivered: 21 June 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 200 old dumbarton road, glasgow.
29 February 1984
Standard security
Delivered: 14 March 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (1) 2618 sq. Yds and 5 sq. Ft fronting overnewton street…
14 February 1984
Floating charge
Delivered: 27 February 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…