WELDEX (INTERNATIONAL) OFFSHORE LIMITED

Hellopages » Highland » Highland » IV1 1UA

Company number SC049538
Status Active
Incorporation Date 26 November 1971
Company Type Private Limited Company
Address 18-20 HARBOUR ROAD, INVERNESS, IV1 1UA
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 November 2015; Satisfaction of charge 4 in full. The most likely internet sites of WELDEX (INTERNATIONAL) OFFSHORE LIMITED are www.weldexinternationaloffshore.co.uk, and www.weldex-international-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Weldex International Offshore Limited is a Private Limited Company. The company registration number is SC049538. Weldex International Offshore Limited has been working since 26 November 1971. The present status of the company is Active. The registered address of Weldex International Offshore Limited is 18 20 Harbour Road Inverness Iv1 1ua. . MCGILVRAY, Catherine is a Director of the company. MCGILVRAY, Dugald Mitchell is a Director of the company. MCGILVRAY, Iain Mitchell is a Director of the company. MCGILVRAY, Margaret Joan is a Director of the company. Secretary MCGILVRAY, Catherine has been resigned. Secretary BURNETT & REID has been resigned. Director HILLHOUSE, John Anderson Steel has been resigned. Director MCGILVRAY, Catherine has been resigned. Director YARROW, Norman Murray has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
MCGILVRAY, Catherine
Appointed Date: 11 August 2010
82 years old

Director

Director
MCGILVRAY, Iain Mitchell
Appointed Date: 01 May 1996
52 years old

Director
MCGILVRAY, Margaret Joan
Appointed Date: 01 May 1996
57 years old

Resigned Directors

Secretary
MCGILVRAY, Catherine
Resigned: 21 June 2010
Appointed Date: 31 December 1991

Secretary
BURNETT & REID
Resigned: 31 December 1992

Director
HILLHOUSE, John Anderson Steel
Resigned: 01 May 1996
88 years old

Director
MCGILVRAY, Catherine
Resigned: 21 June 2010
82 years old

Director
YARROW, Norman Murray
Resigned: 21 June 2010
Appointed Date: 01 May 1996
65 years old

Persons With Significant Control

Weldex (International) Offshore Holdings Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

WELDEX (INTERNATIONAL) OFFSHORE LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Sep 2016
Full accounts made up to 30 November 2015
04 Aug 2016
Satisfaction of charge 4 in full
08 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 24,742

21 Aug 2015
Full accounts made up to 30 November 2014
...
... and 107 more events
29 Jul 1987
Full accounts made up to 30 November 1986
13 Feb 1987
Return made up to 31/12/85; full list of members

08 Sep 1986
Full accounts made up to 30 November 1985
26 Nov 1971
Certificate of incorporation
26 Nov 1971
Incorporation

WELDEX (INTERNATIONAL) OFFSHORE LIMITED Charges

12 March 2012
Legal charge
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Garham close, cotes park industrial estate, alfreton…
28 February 2012
Floating charge
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
26 April 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 6 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over land and premises at garnham close…
30 October 1998
Standard security
Delivered: 19 November 1998
Status: Satisfied on 6 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in the lease of 22 harbour road,inverness.
8 September 1998
Standard security
Delivered: 24 September 1998
Status: Satisfied on 6 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18/20 harbour road,inverness.
29 July 1998
Bond & floating charge
Delivered: 31 July 1998
Status: Satisfied on 4 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 November 1990
Standard security
Delivered: 19 November 1990
Status: Satisfied on 12 July 1999
Persons entitled: Barclays Bank PLC
Description: Lease between inverness district council and the company…
31 August 1983
Standard security
Delivered: 8 September 1983
Status: Satisfied on 12 July 1999
Persons entitled: Barclays Bank PLC
Description: 18/20 harbour rd longman ind estate inverness.
26 April 1983
Bond & floating charge
Delivered: 16 May 1983
Status: Satisfied on 6 April 1999
Persons entitled: Barclays Bank PLC
Description: The whole assets of the company…