WEB RIGGING SERVICES LTD.: Filings
Overview
| Company Name | WEB RIGGING SERVICES LTD. |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC301839 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for WEB RIGGING SERVICES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final account prior to dissolution in a winding-up by the court | 13 pages | WU15(Scot) | ||||||||||
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 | ||||||||||
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