WEBSTER HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWEBSTER HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155254
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEBSTER HOMES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WEBSTER HOMES LIMITED located?

    Registered Office Address
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEBSTER HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for WEBSTER HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr William Martin Bruce on Mar 26, 2021

    2 pagesCH01

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Apr 30, 2020 to Jun 30, 2020

    1 pagesAA01

    Appointment of Hms Secretaries Limited as a secretary on Jul 22, 2020

    2 pagesAP04

    Registered office address changed from 1 Balmacassie Ellon Aberdeenshire AB41 8QR to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Jul 22, 2020

    1 pagesAD01

    Appointment of Bruce Reid Linton as a director on May 28, 2020

    2 pagesAP01

    Appointment of Mr David John Cameron as a director on May 28, 2020

    2 pagesAP01

    Termination of appointment of Michael Luigi Peter Zanre as a secretary on May 28, 2020

    1 pagesTM02

    Termination of appointment of William Lind Mcleod as a director on May 28, 2020

    1 pagesTM01

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    6 pagesAA

    Accounts for a dormant company made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Zanre Michael Luigi as a director on Mar 07, 2017

    1 pagesTM01

    Termination of appointment of Bruce William Henry as a director on Mar 07, 2017

    1 pagesTM01

    Appointment of Mr William Lind Mcleod as a director on Mar 07, 2017

    2 pagesAP01

    Appointment of Mr William Martin Bruce as a director on Mar 07, 2017

    2 pagesAP01

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    7 pagesAA

    Who are the officers of WEBSTER HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC143239
    138735420001
    BRUCE, William Martin
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandBritishCompany Director19099160010
    CAMERON, David John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandBritishDirector125212090002
    LINTON, Bruce Reid
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandBritishDirector263302000001
    GUNSTONE, Douglas William
    7 Blake Avenue
    Broughty Ferry
    DD5 3LH Dundee
    Secretary
    7 Blake Avenue
    Broughty Ferry
    DD5 3LH Dundee
    BritishAccountant40438890001
    JOHNSTON, James Clarke Graham
    8 Isla Place
    DD8 3RG Forfar
    Secretary
    8 Isla Place
    DD8 3RG Forfar
    BritishAccountant75860002
    ZANRE, Michael Luigi Peter
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Secretary
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    BritishDirector248390002
    BLACKADDERS SOLICITORS
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    Secretary
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    16630002
    CLARK, Johnston Peter Campbell
    1 Invermark Terrace
    Barnhill
    DD5 2QU Dundee
    Tayside
    Director
    1 Invermark Terrace
    Barnhill
    DD5 2QU Dundee
    Tayside
    BritishSolicitor44082880002
    DRYBURGH, Roy Smith
    27a Taylor Street
    DD8 3JQ Forfar
    Angus
    Director
    27a Taylor Street
    DD8 3JQ Forfar
    Angus
    ScotlandBritishEstimator1213070002
    JOHNSTON, James Clarke Graham
    8 Isla Place
    DD8 3RG Forfar
    Director
    8 Isla Place
    DD8 3RG Forfar
    ScotlandBritishAccountant75860002
    MCLEOD, William Lind
    Fechil Brae
    AB41 8NS Ellon
    4
    Aberdeenshire
    Scotland
    Director
    Fechil Brae
    AB41 8NS Ellon
    4
    Aberdeenshire
    Scotland
    United KingdomBritishTechnical Director37035550003
    MICHAEL LUIGI, Zanre
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Aberdeenshire
    Director
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director124402540001
    TASKER, Brian George
    Taliesin
    Glencoe Brae
    DD8 1XS Forfar
    Director
    Taliesin
    Glencoe Brae
    DD8 1XS Forfar
    United KingdomBritishQuantity Surveyor96830002
    WEBSTER, Andrew Gordon
    Vistana
    Dundee Road
    DD8 1XD Forfar
    Angus
    Director
    Vistana
    Dundee Road
    DD8 1XD Forfar
    Angus
    ScotlandBritishCompany Director100757430001
    WEBSTER, Andrew Gordon
    Vistana
    Dundee Road
    DD8 1XD Forfar
    Angus
    Director
    Vistana
    Dundee Road
    DD8 1XD Forfar
    Angus
    ScotlandBritishDirector100757430001
    WEBSTER, Joyce Harley
    Vistana
    DD8 1XD Forfar
    Angus
    Director
    Vistana
    DD8 1XD Forfar
    Angus
    BritishMarries Woman83990001
    WILLIAM HENRY, Bruce
    Logie House
    Ladymire
    Ellon
    Aberdeenshire
    Director
    Logie House
    Ladymire
    Ellon
    Aberdeenshire
    ScotlandBritishCompany Director124402630001

    Who are the persons with significant control of WEBSTER HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Webster Group Limited
    Balmacassie
    AB41 8QR Ellon
    1
    Aberdeenshire
    Scotland
    Apr 06, 2016
    Balmacassie
    AB41 8QR Ellon
    1
    Aberdeenshire
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityScots Law
    Place RegisteredCompanies House, Edinburgh
    Registration NumberSc155256
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WEBSTER HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 10, 2000
    Delivered On Mar 21, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 21, 2000Registration of a charge (410)
    • Sep 19, 2007Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0