UKBizDB.co.uk

WEBSTER CONTRACTS LIMITED

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

This company is commonly known as Webster Contracts Limited. The company was founded 52 years ago and was given the registration number SC049656. The firm's registered office is in GLASGOW. You can find them at The Ca'd'oro, 45 Gordon Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WEBSTER CONTRACTS LIMITED
Company Number:SC049656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1971
End of financial year:30 June 2020
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Corporate Secretary22 July 2020Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director07 March 2017Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director28 May 2020Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director28 May 2020Active
7 Blake Avenue, Broughty Ferry, Dundee, DD5 3LH

Secretary01 September 1994Active
8 Isla Place, Forfar, DD8 3RG

Secretary10 August 1998Active
40 Castle Street, Forfar, DD8 3AB

Secretary-Active
14 Duncan Avenue, Arbroath, DD11 2DA

Secretary09 March 1992Active
27 Hillview Terrace, Cults, Aberdeen, AB15 9HJ

Secretary18 July 2008Active
27a Taylor Street, Forfar, DD8 3JQ

Director-Active
8 Isla Place, Forfar, DD8 3RG

Director01 May 1999Active
17 Braehead Drive, Carnoustie, DD7 7SX

Director01 May 1999Active
4, Fechil Brae, Ellon, Scotland, AB41 8NS

Director07 March 2017Active
27 Hillview Terrace, Cults, Aberdeen, AB15 9HJ

Director03 September 2007Active
13b Morrison Street, Kirriemuir, DD8 5DB

Director01 May 1999Active
6 Court Hillock Gardens, Kirriemuir, DD8 4JZ

Director01 May 1999Active
Shengor Milton Of Ogilvie, Glenogilvy, Forfar, DD8 1UN

Director01 May 1999Active
Taliesin, Glencoe Brae, Forfar, DD8 1XS

Director-Active
Vistana, Dundee Road, Forfar, DD8 1XD

Director05 October 2004Active
Vistana, Dundee Road, Forfar, DD8 1XD

Director-Active
Vistana, Forfar, DD8 1XD

Director06 August 1990Active
Logie House, Ladymire, Ellon,

Director03 September 2007Active

People with Significant Control

Webster Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Balmacassie, Ellon, United Kingdom, AB41 8QR
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 (7 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
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-26Dissolution

Dissolution application strike off company.

Download
2021-05-05Officers

Change person director company with change date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Change account reference date company previous extended.

Download
2020-07-22Address

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

Download
2020-07-22Officers

Appoint corporate secretary company with name date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Termination secretary company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type dormant.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-27Capital

Capital statement capital company with date currency figure.

Download
2017-04-27Resolution

Resolution.

Download
2017-04-27Capital

Legacy.

Download
2017-04-27Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.