UKBizDB.co.uk

WEB SYSTEMS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Web Systems International Limited. The company was founded 4 years ago and was given the registration number SC638958. The firm's registered office is in GALASHIELS. You can find them at 8 Stobshaw Terrace, Tweedbank, Galashiels, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:WEB SYSTEMS INTERNATIONAL LIMITED
Company Number:SC638958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2019
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 43290 - Other construction installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:8 Stobshaw Terrace, Tweedbank, Galashiels, Scotland, TD1 3RN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director26 June 2020Active
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director03 November 2020Active
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director26 June 2020Active
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director02 September 2020Active
C/O Turcan Connell, Princes Exchange, Earl Grey Street, Edinburgh, Scotland, EH3 9EE

Director15 August 2019Active

People with Significant Control

M/S Sarada Management Services Llp
Notified on:24 August 2021
Status:Active
Country of residence:India
Address:17/8, West Mada Church Road, Chennai, India, 600013
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Francois Johan Botha
Notified on:26 June 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Scotland
Address:C/O Turcan Connell, Princes Exchange, Edinburgh, Scotland, EH3 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Mcconway
Notified on:26 June 2020
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Scotland
Address:C/O Turcan Connell, Princes Exchange, Edinburgh, Scotland, EH3 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Naismith Seymour
Notified on:15 August 2019
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:Scotland
Address:C/O Turcan Connell, Princes Exchange, Edinburgh, Scotland, EH3 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Capital

Capital allotment shares.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2019-08-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.