Advanced company searchLink opens in new window

D. WELSH BUILDERS LIMITED

Company number SC142689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2024 AA Total exemption full accounts made up to 31 July 2024
26 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
18 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
14 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
14 Feb 2023 CH01 Director's details changed for Frances Gillian Paton on 14 February 2023
01 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
03 Aug 2022 AD01 Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 1 Neilston Road Uplawmoor Glasgow East Renfrewshire G78 4AA on 3 August 2022
15 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
01 Feb 2021 AP01 Appointment of Mrs Susan Henderson Welsh as a director on 1 February 2021
29 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
24 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
31 Jul 2019 AP01 Appointment of Frances Gillian Paton as a director on 29 July 2019
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
19 Feb 2019 TM01 Termination of appointment of David Andrew Welsh as a director on 5 December 2018
19 Feb 2019 PSC01 Notification of Duncan James Welsh as a person with significant control on 5 December 2018
19 Feb 2019 PSC07 Cessation of David Andrew Welsh as a person with significant control on 5 December 2018
19 Feb 2019 TM02 Termination of appointment of David Andrew Welsh as a secretary on 5 December 2018
24 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
19 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
08 May 2017 RESOLUTIONS 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 CS01 Confirmation statement made on 12 February 2017 with updates