Warning: file_put_contents(c/502502148b9f2f47b4eb824471e0726c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Webaspx Holdings Limited, EH4 5BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEBASPX HOLDINGS LIMITED

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

This company is commonly known as Webaspx Holdings Limited. The company was founded 13 years ago and was given the registration number SC395396. The firm's registered office is in EDINBURGH. You can find them at Q Court, 3 Quality Street, Edinburgh, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WEBASPX HOLDINGS LIMITED
Company Number:SC395396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Q Court, 3 Quality Street, Edinburgh, Scotland, EH4 5BP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr James Malcolm Forsyth
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Scotland
Address:Q Court, 3 Quality Street, Edinburgh, Scotland, EH4 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mark Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:Scotland
Address:Q Court, 3 Quality Street, Edinburgh, Scotland, EH4 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Struthers
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:Scotland
Address:Q Court, 3 Quality Street, Edinburgh, Scotland, EH4 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-05-31Change of name

Certificate change of name company.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.