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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Corporate Secretary | 22 July 2020 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 07 March 2017 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 28 May 2020 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 28 May 2020 | Active |
7 Blake Avenue, Broughty Ferry, Dundee, DD5 3LH | Secretary | 01 September 1994 | Active |
8 Isla Place, Forfar, DD8 3RG | Secretary | 10 August 1998 | Active |
40 Castle Street, Forfar, DD8 3AB | Secretary | - | Active |
14 Duncan Avenue, Arbroath, DD11 2DA | Secretary | 09 March 1992 | Active |
27 Hillview Terrace, Cults, Aberdeen, AB15 9HJ | Secretary | 18 July 2008 | Active |
27a Taylor Street, Forfar, DD8 3JQ | Director | - | Active |
8 Isla Place, Forfar, DD8 3RG | Director | 01 May 1999 | Active |
17 Braehead Drive, Carnoustie, DD7 7SX | Director | 01 May 1999 | Active |
4, Fechil Brae, Ellon, Scotland, AB41 8NS | Director | 07 March 2017 | Active |
27 Hillview Terrace, Cults, Aberdeen, AB15 9HJ | Director | 03 September 2007 | Active |
13b Morrison Street, Kirriemuir, DD8 5DB | Director | 01 May 1999 | Active |
6 Court Hillock Gardens, Kirriemuir, DD8 4JZ | Director | 01 May 1999 | Active |
Shengor Milton Of Ogilvie, Glenogilvy, Forfar, DD8 1UN | Director | 01 May 1999 | Active |
Taliesin, Glencoe Brae, Forfar, DD8 1XS | Director | - | Active |
Vistana, Dundee Road, Forfar, DD8 1XD | Director | 05 October 2004 | Active |
Vistana, Dundee Road, Forfar, DD8 1XD | Director | - | Active |
Vistana, Forfar, DD8 1XD | Director | 06 August 1990 | Active |
Logie House, Ladymire, Ellon, | Director | 03 September 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-26 | Dissolution | Dissolution application strike off company. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Change account reference date company previous extended. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Officers | Termination secretary company with name termination date. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-04-27 | Capital | Capital statement capital company with date currency figure. | Download |
2017-04-27 | Resolution | Resolution. | Download |
2017-04-27 | Capital | Legacy. | Download |
2017-04-27 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.