ASD WELDING SERVICES LIMITED

Unit 18 Woodgate Way South Unit 18 Woodgate Way South, Glenrothes, KY7 4PF, Fife, Scotland
StatusACTIVE
Company No.SC408756
CategoryPrivate Limited Company
Incorporated05 Oct 2011
Age12 years, 7 months, 17 days
JurisdictionScotland

SUMMARY

ASD WELDING SERVICES LIMITED is an active private limited company with number SC408756. It was incorporated 12 years, 7 months, 17 days ago, on 05 October 2011. The company address is Unit 18 Woodgate Way South Unit 18 Woodgate Way South, Glenrothes, KY7 4PF, Fife, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

Old address: C/O Clark Wishart Ltd Bik Myregormie Place Mitchelston Industrial Estate Kirkcaldy KY1 3NA Scotland

Change date: 2022-03-11

New address: Unit 18 Woodgate Way South Eastfield Industrial Estate Glenrothes Fife KY7 4PF

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: C/O Clark Wishart Limited Office 3 Bik, Myregormie Place Mitchelston Ind Estate Kirkcaldy Fife KY1 3NA

Change date: 2016-10-17

New address: C/O Clark Wishart Ltd Bik Myregormie Place Mitchelston Industrial Estate Kirkcaldy KY1 3NA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Devine

Change date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Address

Type: AD01

Old address: Office 13 Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA United Kingdom

Change date: 2013-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Incorporation company

Date: 05 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNERWAYS MANAGEMENT COMPANY (SOLIHULL LODGE) LIMITED

19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:05432253
Status:ACTIVE
Category:Private Limited Company

EDGAR ROAD PARTNERS LTD

REGINA HOUSE,LONDON,NW3 5JS

Number:08033475
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 103 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03637225
Status:ACTIVE
Category:Private Limited Company

LEAN BODY TRAINING LIMITED

34 NEW HOUSE,LONDON,EC1N 8JY

Number:10752429
Status:ACTIVE
Category:Private Limited Company

LOYAL TRADE LTD

374 YEADING LANE,HAYES,UB4 9AZ

Number:11854584
Status:ACTIVE
Category:Private Limited Company

STARGLOW LIMITED

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC551931
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source