D. WELSH BUILDERS LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6JT

Company number SC142689
Status Active
Incorporation Date 12 February 1993
Company Type Private Limited Company
Address 4D AUCHINGRAMONT ROAD, HAMILTON, ML3 6JT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Resolutions RES13 ‐ The proposed share transfers from louise jane welsh to duncan james welsh and from gillian paton (nee welsh) to susan henderson welsh be effected and that article 9(a) of the company's articles of association is hereby disapplied for the purposes of the proposed share transfers 01/04/2017 ; Confirmation statement made on 12 February 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of D. WELSH BUILDERS LIMITED are www.dwelshbuilders.co.uk, and www.d-welsh-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. D Welsh Builders Limited is a Private Limited Company. The company registration number is SC142689. D Welsh Builders Limited has been working since 12 February 1993. The present status of the company is Active. The registered address of D Welsh Builders Limited is 4d Auchingramont Road Hamilton Ml3 6jt. . WELSH, David Andrew is a Secretary of the company. WELSH, David Andrew is a Director of the company. WELSH, Duncan James is a Director of the company. Director HUTTON, John Allan has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WELSH, David Andrew
Appointed Date: 12 February 1993

Director
WELSH, David Andrew
Appointed Date: 12 February 1993
68 years old

Director
WELSH, Duncan James
Appointed Date: 12 February 1993
66 years old

Resigned Directors

Director
HUTTON, John Allan
Resigned: 28 July 1995
Appointed Date: 12 February 1993
69 years old

Persons With Significant Control

Mr David Andrew Welsh
Notified on: 1 July 2016
68 years old
Nature of control: Has significant influence or control

D. WELSH BUILDERS LIMITED Events

08 May 2017
Resolutions
  • RES13 ‐ The proposed share transfers from louise jane welsh to duncan james welsh and from gillian paton (nee welsh) to susan henderson welsh be effected and that article 9(a) of the company's articles of association is hereby disapplied for the purposes of the proposed share transfers 01/04/2017

27 Feb 2017
Confirmation statement made on 12 February 2017 with updates
11 Jan 2017
Satisfaction of charge 1 in full
22 Nov 2016
Total exemption small company accounts made up to 31 July 2016
22 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 30,000

...
... and 56 more events
10 Feb 1995
Return made up to 12/02/95; no change of members

18 Jan 1995
Accounts for a small company made up to 28 February 1994

17 Feb 1994
Return made up to 12/02/94; full list of members

22 Nov 1993
Registered office changed on 22/11/93 from: 1 neilston road uplawmoor glasgow G78 4AA

12 Feb 1993
Incorporation

D. WELSH BUILDERS LIMITED Charges

28 August 1995
Standard security
Delivered: 30 August 1995
Status: Outstanding
Persons entitled: David Andrew Welsh and Another
Description: 1540 sq yards in the parish of neilston, renfrew, together…
28 August 1995
Standard security
Delivered: 30 August 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1540 sq yards in the parish of neilston, renfrew, together…
8 August 1995
Floating charge
Delivered: 15 August 1995
Status: Satisfied on 11 January 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…