SAFETY WELDING AND LIFTING (INTERNATIONAL) LIMITED
INVERGORDON

Hellopages » Highland » Highland » IV18 0PL

Company number SC147636
Status Active
Incorporation Date 22 November 1993
Company Type Private Limited Company
Address ROSSKEEN, OLD MANSE, INVERGORDON, ROSS-SHIRE, IV18 0PL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 30 November 2016; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of SAFETY WELDING AND LIFTING (INTERNATIONAL) LIMITED are www.safetyweldingandliftinginternational.co.uk, and www.safety-welding-and-lifting-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Alness Rail Station is 1.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Safety Welding and Lifting International Limited is a Private Limited Company. The company registration number is SC147636. Safety Welding and Lifting International Limited has been working since 22 November 1993. The present status of the company is Active. The registered address of Safety Welding and Lifting International Limited is Rosskeen Old Manse Invergordon Ross Shire Iv18 0pl. . CAMERON, James Campbell is a Secretary of the company. MCDONALD, Michael Maxwell is a Director of the company. Secretary MAIR, Alexander Bruce has been resigned. Secretary PHILLIPS, Timothy Richard Harvey has been resigned. Secretary PHILLIPS, Timothy Richard Harvey has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director CAHILL, Dennis James has been resigned. Nominee Director DURANO LIMITED has been resigned. Director KYDD, Michael Burns has been resigned. Director KYDD, Michael Burns has been resigned. Director MACGREGOR, Roy James has been resigned. Director MAIR, Alexander Bruce has been resigned. Director PHILLIPS, Timothy Richard Harvey has been resigned. Director STEPHEN, David Alexander has been resigned. Director STEPHEN, David Alexander has been resigned. Director STEPHEN, Kathleen Margaret has been resigned. Director YORK, John Stephen has been resigned. Director YORK, John Stephen has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CAMERON, James Campbell
Appointed Date: 25 September 2015

Director
MCDONALD, Michael Maxwell
Appointed Date: 25 September 2015
65 years old

Resigned Directors

Secretary
MAIR, Alexander Bruce
Resigned: 27 June 2008
Appointed Date: 30 November 2006

Secretary
PHILLIPS, Timothy Richard Harvey
Resigned: 25 February 2013
Appointed Date: 27 June 2008

Secretary
PHILLIPS, Timothy Richard Harvey
Resigned: 30 November 2006
Appointed Date: 29 November 1995

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 07 June 1994
Appointed Date: 22 November 1993

Director
CAHILL, Dennis James
Resigned: 30 November 2006
Appointed Date: 07 June 1994
78 years old

Nominee Director
DURANO LIMITED
Resigned: 07 June 1994
Appointed Date: 22 November 1993

Director
KYDD, Michael Burns
Resigned: 25 September 2015
Appointed Date: 19 November 2008
74 years old

Director
KYDD, Michael Burns
Resigned: 27 June 2008
Appointed Date: 07 June 1994
74 years old

Director
MACGREGOR, Roy James
Resigned: 27 June 2008
Appointed Date: 30 November 2006
72 years old

Director
MAIR, Alexander Bruce
Resigned: 27 June 2008
Appointed Date: 30 November 2006
70 years old

Director
PHILLIPS, Timothy Richard Harvey
Resigned: 28 February 2013
Appointed Date: 19 November 2008
69 years old

Director
STEPHEN, David Alexander
Resigned: 25 September 2015
Appointed Date: 27 June 2008
78 years old

Director
STEPHEN, David Alexander
Resigned: 30 November 2006
Appointed Date: 07 June 1994
78 years old

Director
STEPHEN, Kathleen Margaret
Resigned: 25 September 2015
Appointed Date: 01 September 2012
76 years old

Director
YORK, John Stephen
Resigned: 29 November 1995
Appointed Date: 07 June 1994
79 years old

Director
YORK, John Stephen
Resigned: 30 November 2006
Appointed Date: 07 June 1994
79 years old

Persons With Significant Control

Safety Welding And Lifting Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAFETY WELDING AND LIFTING (INTERNATIONAL) LIMITED Events

09 Dec 2016
Previous accounting period shortened from 31 March 2017 to 30 November 2016
29 Nov 2016
Accounts for a small company made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
04 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 28,572

19 Oct 2015
Current accounting period extended from 30 November 2015 to 31 March 2016
...
... and 113 more events
20 May 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

20 May 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1994
Company name changed ledge 184 LIMITED\certificate issued on 04/02/94
22 Nov 1993
Incorporation

SAFETY WELDING AND LIFTING (INTERNATIONAL) LIMITED Charges

11 September 2009
Bond & floating charge
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
14 May 1997
Standard security
Delivered: 28 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site 4,inverbreakie industrial estate,invergordon.
14 March 1995
Bond & floating charge
Delivered: 31 March 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…