Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2024-04-08 |
update accounts_next_due_date 2023-11-30 => 2024-08-31 |
2024-04-08 |
update num_mort_charges 11 => 12 |
2024-04-08 |
update num_mort_outstanding 4 => 5 |
2023-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22 |
2023-10-07 |
update num_mort_charges 10 => 11 |
2023-10-07 |
update num_mort_outstanding 3 => 4 |
2023-10-05 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0495380012 |
2023-10-05 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9 |
2023-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0495380013 |
2023-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0495380012 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2023-11-30 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-08 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21 |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20 |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2021-02-08 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19 |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-10-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18 |
2019-07-08 |
update num_mort_charges 9 => 10 |
2019-07-08 |
update num_mort_outstanding 2 => 3 |
2019-06-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0495380011 |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-06-27 |
delete alias Weldex International Crane Hire |
2018-06-27 |
insert address Wycliffe House, Water Lane, Wilmslow, SK9 5AF |
2018-06-27 |
insert phone 0303 123 1113 |
2018-06-27 |
insert terms_pages_linkeddomain ico.org.uk |
2018-03-28 |
insert personal_emails mi..@weldex.co.uk |
2018-03-28 |
delete email be..@weldex.co.uk |
2018-03-28 |
delete person Ben Swift |
2018-03-28 |
insert email mi..@weldex.co.uk |
2018-03-28 |
insert email sc..@weldex.co.uk |
2018-03-28 |
insert person Michelle Howson |
2018-03-28 |
insert person Scott Brown |
2018-03-28 |
insert phone +44 (0) 7748 936596 |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-19 |
delete source_ip 46.38.179.134 |
2017-09-19 |
insert source_ip 178.62.82.122 |
2017-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-08-06 |
delete personal_emails ga..@weldex.co.uk |
2017-08-06 |
delete email ga..@weldex.co.uk |
2017-08-06 |
delete person Garry Jeffrey |
2017-08-06 |
delete phone +44 (0) 7748 936600 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-14 |
delete personal_emails si..@weldex.co.uk |
2016-09-14 |
delete vpsales Simon Massey |
2016-09-14 |
delete email si..@weldex.co.uk |
2016-09-14 |
delete person Simon Massey |
2016-09-14 |
delete phone +44 (0) 7748936603 |
2016-09-14 |
insert email be..@weldex.co.uk |
2016-09-14 |
insert person Ben Swift |
2016-09-14 |
update person_title Eddie Campbell: HSE Director => HSEQ Director |
2016-09-08 |
update num_mort_outstanding 3 => 2 |
2016-09-08 |
update num_mort_satisfied 6 => 7 |
2016-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15 |
2016-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-03-13 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-03-09 |
insert personal_emails si..@weldex.co.uk |
2016-03-09 |
insert vpsales Simon Massey |
2016-03-09 |
insert email si..@weldex.co.uk |
2016-03-09 |
insert person Simon Massey |
2016-03-09 |
insert phone +44 (0) 7748936603 |
2016-02-08 |
update statutory_documents 31/12/15 FULL LIST |
2015-10-03 |
delete personal_emails pa..@weldex.co.uk |
2015-10-03 |
insert personal_emails ma..@weldex.co.uk |
2015-10-03 |
delete email pa..@weldex.co.uk |
2015-10-03 |
delete person Paul Tucker |
2015-10-03 |
insert email ma..@weldex.co.uk |
2015-10-03 |
insert email ma..@weldex.co.uk |
2015-10-03 |
insert person Mark Bowden |
2015-10-03 |
insert person Matthew Clarke |
2015-10-03 |
insert phone +44 (0) 7884667422 |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-08 |
update num_mort_outstanding 6 => 3 |
2015-09-08 |
update num_mort_satisfied 3 => 6 |
2015-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14 |
2015-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-28 |
update statutory_documents 31/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13 |
2014-03-13 |
update robots_txt_status www.weldex.co.uk: 404 => 200 |
2014-03-08 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-08 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-02-13 |
delete personal_emails da..@weldex.co.uk |
2014-02-13 |
insert personal_emails ga..@weldex.co.uk |
2014-02-13 |
insert personal_emails pa..@weldex.co.uk |
2014-02-13 |
delete email da..@weldex.co.uk |
2014-02-13 |
insert email ga..@weldex.co.uk |
2014-02-13 |
insert email pa..@weldex.co.uk |
2014-02-13 |
insert person Garry Jeffrey |
2014-02-13 |
insert person Paul Tucker |
2014-02-13 |
insert phone +44 (0) 7785 463497 |
2014-02-13 |
update statutory_documents 31/12/13 FULL LIST |
2013-11-17 |
insert coo Mark Hollett |
2013-11-17 |
update person_title Mark Hollett: General Manager => Operations Director |
2013-10-13 |
delete personal_emails ph..@weldex.co.uk |
2013-10-13 |
delete personal_emails si..@weldex.co.uk |
2013-10-13 |
delete vpsales Simon Massey |
2013-10-13 |
delete email ph..@weldex.co.uk |
2013-10-13 |
delete email si..@weldex.co.uk |
2013-10-13 |
delete person Phill Ritchie |
2013-10-13 |
delete person Simon Massey |
2013-10-13 |
delete phone +44 (0) 7881 315356 |
2013-10-13 |
delete phone +44 (0) 7887 545196 |
2013-10-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-10-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-21 |
delete source_ip 212.100.254.99 |
2013-09-21 |
insert source_ip 46.38.179.134 |
2013-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12 |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-05-26 |
delete source_ip 213.171.218.202 |
2013-05-26 |
insert alias Weldex (International) Offshore Ltd |
2013-05-26 |
insert index_pages_linkeddomain ib3.co.uk |
2013-05-26 |
insert source_ip 212.100.254.99 |
2013-02-01 |
update statutory_documents 31/12/12 FULL LIST |
2012-05-01 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 |
2012-04-27 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9 |
2012-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/11 |
2012-03-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2012-03-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-01-27 |
update statutory_documents 31/12/11 FULL LIST |
2011-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10 |
2011-02-11 |
update statutory_documents 31/12/10 FULL LIST |
2011-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUGALD MITCHELL MCGILVRAY / 31/12/2010 |
2011-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN MITCHELL MCGILVRAY / 31/12/2010 |
2011-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN MCGILVRAY / 31/12/2010 |
2010-10-01 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE MCGILVRAY |
2010-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09 |
2010-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCGILVRAY |
2010-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN YARROW |
2010-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE MCGILVRAY |
2010-07-02 |
update statutory_documents ADOPT ARTICLES 21/06/2010 |
2010-02-05 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCGILVRAY / 31/12/2009 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUGALD MITCHELL MCGILVRAY / 31/12/2009 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN MITCHELL MCGILVRAY / 31/12/2009 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN MCGILVRAY / 31/12/2009 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MURRAY YARROW / 31/12/2009 |
2009-08-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08 |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-09-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07 |
2008-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-05-15 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-10-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05 |
2006-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04 |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS |
2004-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS |
2003-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-02-12 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01 |
2002-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-09-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 |
2001-02-01 |
update statutory_documents £ SR 80000@1
22/06/00 |
2001-02-01 |
update statutory_documents £ SR 80000@1
22/12/00 |
2001-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/01 |
2001-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-09-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99 |
2000-01-31 |
update statutory_documents £ IC 504742/424742
22/12/99
£ SR 80000@1.00=80000 |
2000-01-31 |
update statutory_documents £ IC 584742/504742
22/06/99
£ SR 80000@1.00=80000 |
2000-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-09-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98 |
1999-07-12 |
update statutory_documents DEC MORT/CHARGE ***** |
1999-07-12 |
update statutory_documents DEC MORT/CHARGE ***** |
1999-04-06 |
update statutory_documents DEC MORT/CHARGE ***** |
1999-03-25 |
update statutory_documents £ IC 664742/584742
22/12/98
£ SR 80000@1=80000 |
1999-03-25 |
update statutory_documents £ IC 744742/664742
22/06/98
£ SR 80000@1=80000 |
1999-03-25 |
update statutory_documents £ SR 80000@1
22/12/97 |
1999-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-11-19 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1998-09-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97 |
1998-09-24 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1998-07-31 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1998-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-09-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96 |
1997-04-17 |
update statutory_documents £ NC 30000/839742
01/05/96 |
1997-04-17 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1997-04-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-04-17 |
update statutory_documents NC INC ALREADY ADJUSTED 01/05/96 |
1997-04-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/96 |
1997-04-17 |
update statutory_documents ADOPT MEM AND ARTS 01/05/96 |
1997-04-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/05/96 |
1997-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95 |
1996-05-14 |
update statutory_documents £ IC 30000/15000
01/05/96
£ SR 15000@1=15000 |
1996-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-30 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1995-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-03-08 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/93 |
1994-02-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-24 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92 |
1993-01-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91 |
1992-02-19 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1992-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90 |
1991-03-26 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-11-19 |
update statutory_documents PARTIC OF MORT/CHARGE 12944 |
1990-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89 |
1990-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1990-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88 |
1988-11-17 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/87 |
1988-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/88 FROM:
15 GOLDEN SQUARE
ABERDEEN |
1987-12-09 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/86 |
1987-02-13 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1986-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/85 |
1971-11-26 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1971-11-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |