Advanced company searchLink opens in new window

WEBSTER GROUP LIMITED

Company number SC155256

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2021 DS01 Application to strike the company off the register
05 May 2021 CH01 Director's details changed for Mr William Martin Bruce on 26 March 2021
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
06 Aug 2020 AA01 Previous accounting period extended from 30 April 2020 to 30 June 2020
22 Jul 2020 AP04 Appointment of Hms Secretaries Limited as a secretary on 22 July 2020
22 Jul 2020 AD01 Registered office address changed from 1 Balmacassie Ellon Aberdeenshire AB41 8QR to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 22 July 2020
28 May 2020 AP01 Appointment of Bruce Reid Linton as a director on 28 May 2020
28 May 2020 AP01 Appointment of Mr David John Cameron as a director on 28 May 2020
28 May 2020 TM01 Termination of appointment of William Lind Mcleod as a director on 28 May 2020
28 May 2020 TM02 Termination of appointment of Zanre Michael Luigi as a secretary on 28 May 2020
14 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
11 Mar 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
27 Apr 2017 SH19 Statement of capital on 27 April 2017
  • GBP 1.00
27 Apr 2017 CAP-SS Solvency Statement dated 03/04/17
27 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Apr 2017 SH20 Statement by Directors
09 Mar 2017 TM01 Termination of appointment of Zanre Michael Luigi as a director on 7 March 2017
09 Mar 2017 TM01 Termination of appointment of Bruce William Henry as a director on 7 March 2017