WEB RIGGING SERVICES LTD.
Overview
| Company Name | WEB RIGGING SERVICES LTD. |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC301839 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WEB RIGGING SERVICES LTD.?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is WEB RIGGING SERVICES LTD. located?
| Registered Office Address | 2nd Floor 18 Bothwell Street G2 6NU Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEB RIGGING SERVICES LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2019 |
| Next Accounts Due On | Apr 30, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2018 |
What is the status of the latest confirmation statement for WEB RIGGING SERVICES LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 05, 2020 |
| Next Confirmation Statement Due | May 19, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2019 |
| Overdue | Yes |
What are the latest filings for WEB RIGGING SERVICES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 1 Nairn Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AY Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on Apr 20, 2023 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Lytton Kremer as a director on Sep 01, 2018 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2017 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Richard Alan Oliver as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin James Birnie as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 26 Belleknowes Industrial Estate Admiralty Road Inverkeithing Fife KY11 1HZ to 1 Nairn Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AY on Jun 16, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gordon Irvine Bisset as a director on Oct 21, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Johannah Penelope Mary Bisset as a secretary on May 20, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Johannah Penelope Mary Bisset as a director on May 20, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to May 05, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of David Miller Workman as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Jan 31, 2015 to Jul 31, 2015 | 3 pages | AA01 | ||||||||||
Appointment of Gavin James Birnie as a director on Sep 01, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to May 05, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WEB RIGGING SERVICES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEYMOUR, Alexander Naismith | Director | Belleknowes Industrial Estate KY11 1HZ Inverkeithing Units 19-23 Fife Scotland | United Kingdom | British | 186744840001 | |||||
| SEYMOUR, Emma | Director | Belleknowes Industrial Estate KY11 1HZ Inverkeithing Units 19-23 Fife Scotland | United Kingdom | British | 186745070001 | |||||
| SEYMOUR, Sean Alexander | Director | Belleknowes Industrial Estate KY11 1HZ Inverkeithing Units 19-23 Fife Scotland | Scotland | British | 178462730001 | |||||
| BISSET, Johannah Penelope Mary | Secretary | Cassels Lane Leith EH6 5EU Edinburgh 16 Midlothian United Kingdom | British | 113069790002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BIRNIE, Gavin James | Director | Oak Close Calderstones Park BB7 9XF Whalley 3 Lancs Uk | United Kingdom | British | 95103810003 | |||||
| BISSET, Gordon Irvine | Director | Cassels Lane Leith EH6 5EU Edinburgh 16 Midlothian United Kingdom | Scotland | British | 113271810002 | |||||
| BISSET, Johannah Penelope Mary | Director | Cassels Lane Leith EH6 5EU Edinburgh 16 Midlothian United Kingdom | United Kingdom | British | 151430490001 | |||||
| KREMER, David Lytton | Director | Coombe Hill Road KT2 7DY Kingston Brylai Surrey England | United Kingdom | British | 2427550004 | |||||
| OLIVER, Richard Alan | Director | Murieston EH54 9JN Livingston, 6 Albyn Drive, United Kingdom | Scotland | British | 134304920001 | |||||
| WORKMAN, David Miller | Director | Belleknowes Industrial Estate Admiralty Road KY11 1HZ Inverkeithing Unit 26 Fife Scotland | Scotland | British | 64928850001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of WEB RIGGING SERVICES LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alexander Naismith Seymour | Apr 06, 2016 | 18 Bothwell Street G2 6NU Glasgow 2nd Floor | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does WEB RIGGING SERVICES LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jun 17, 2010 Delivered On Jun 22, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 31, 2009 Delivered On Jan 08, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 22, 2009 Delivered On Oct 07, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does WEB RIGGING SERVICES LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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