WEB RIGGING SERVICES LTD.

WEB RIGGING SERVICES LTD.

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

    Company NameWEB RIGGING SERVICES LTD.
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC301839
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for WEB RIGGING SERVICES LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2019
    Next Accounts Due OnApr 30, 2020
    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What is the status of the latest confirmation statement for WEB RIGGING SERVICES LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 05, 2020
    Next Confirmation Statement DueMay 19, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2019
    OverdueYes

    What are the latest filings for WEB RIGGING SERVICES LTD.?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 05, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2018

    8 pagesAA

    Confirmation statement made on May 05, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David Lytton Kremer as a director on Sep 01, 2018

    1 pagesTM01

    Unaudited abridged accounts made up to Jul 31, 2017

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Termination of appointment of Richard Alan Oliver as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Gavin James Birnie as a director on Jan 01, 2017

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on May 05, 2017 with updates

    4 pagesCS01

    Termination of appointment of Gordon Irvine Bisset as a director on Oct 21, 2016

    2 pagesTM01

    Termination of appointment of Johannah Penelope Mary Bisset as a secretary on May 20, 2015

    2 pagesTM02

    Termination of appointment of Johannah Penelope Mary Bisset as a director on May 20, 2015

    2 pagesTM01

    Annual return made up to May 05, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2016

    Statement of capital on Jul 18, 2016

    • Capital: GBP 332,716
    SH01

    Total exemption small company accounts made up to Jul 31, 2015

    7 pagesAA

    Termination of appointment of David Miller Workman as a director on Oct 30, 2015

    1 pagesTM01

    Previous accounting period extended from Jan 31, 2015 to Jul 31, 2015

    3 pagesAA01

    Appointment of Gavin James Birnie as a director on Sep 01, 2015

    3 pagesAP01

    Annual return made up to May 05, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 332,716
    SH01

    Who are the officers of WEB RIGGING SERVICES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Alexander Naismith
    Belleknowes Industrial Estate
    KY11 1HZ Inverkeithing
    Units 19-23
    Fife
    Scotland
    Director
    Belleknowes Industrial Estate
    KY11 1HZ Inverkeithing
    Units 19-23
    Fife
    Scotland
    United KingdomBritish186744840001
    SEYMOUR, Emma
    Belleknowes Industrial Estate
    KY11 1HZ Inverkeithing
    Units 19-23
    Fife
    Scotland
    Director
    Belleknowes Industrial Estate
    KY11 1HZ Inverkeithing
    Units 19-23
    Fife
    Scotland
    United KingdomBritish186745070001
    SEYMOUR, Sean Alexander
    Belleknowes Industrial Estate
    KY11 1HZ Inverkeithing
    Units 19-23
    Fife
    Scotland
    Director
    Belleknowes Industrial Estate
    KY11 1HZ Inverkeithing
    Units 19-23
    Fife
    Scotland
    ScotlandBritish178462730001
    BISSET, Johannah Penelope Mary
    Cassels Lane
    Leith
    EH6 5EU Edinburgh
    16
    Midlothian
    United Kingdom
    Secretary
    Cassels Lane
    Leith
    EH6 5EU Edinburgh
    16
    Midlothian
    United Kingdom
    British113069790002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BIRNIE, Gavin James
    Oak Close
    Calderstones Park
    BB7 9XF Whalley
    3
    Lancs
    Uk
    Director
    Oak Close
    Calderstones Park
    BB7 9XF Whalley
    3
    Lancs
    Uk
    United KingdomBritish95103810003
    BISSET, Gordon Irvine
    Cassels Lane
    Leith
    EH6 5EU Edinburgh
    16
    Midlothian
    United Kingdom
    Director
    Cassels Lane
    Leith
    EH6 5EU Edinburgh
    16
    Midlothian
    United Kingdom
    ScotlandBritish113271810002
    BISSET, Johannah Penelope Mary
    Cassels Lane
    Leith
    EH6 5EU Edinburgh
    16
    Midlothian
    United Kingdom
    Director
    Cassels Lane
    Leith
    EH6 5EU Edinburgh
    16
    Midlothian
    United Kingdom
    United KingdomBritish151430490001
    KREMER, David Lytton
    Coombe Hill Road
    KT2 7DY Kingston
    Brylai
    Surrey
    England
    Director
    Coombe Hill Road
    KT2 7DY Kingston
    Brylai
    Surrey
    England
    United KingdomBritish2427550004
    OLIVER, Richard Alan
    Murieston
    EH54 9JN Livingston,
    6 Albyn Drive,
    United Kingdom
    Director
    Murieston
    EH54 9JN Livingston,
    6 Albyn Drive,
    United Kingdom
    ScotlandBritish134304920001
    WORKMAN, David Miller
    Belleknowes Industrial Estate
    Admiralty Road
    KY11 1HZ Inverkeithing
    Unit 26
    Fife
    Scotland
    Director
    Belleknowes Industrial Estate
    Admiralty Road
    KY11 1HZ Inverkeithing
    Unit 26
    Fife
    Scotland
    ScotlandBritish64928850001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of WEB RIGGING SERVICES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexander Naismith Seymour
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    Apr 06, 2016
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WEB RIGGING SERVICES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC
    Transactions
    • Jun 22, 2010Registration of a charge (MG01s)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 08, 2010Registration of a charge (MG01s)
    • Mar 19, 2014Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Oct 07, 2009Registration of a charge (MG01s)
    • Aug 28, 2010Statement of satisfaction of a floating charge (MG03s)

    Does WEB RIGGING SERVICES LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2022Petition date
    Dec 06, 2022Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Wright
    2nd Floor, 18 Bothwell Street
    G2 6LU Glasgow
    practitioner
    2nd Floor, 18 Bothwell Street
    G2 6LU Glasgow
    Notesscottish-insolvency-info

    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