WEB RIGGING SERVICES LTD.: Filings

  • Overview

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

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

    Filings
    DateDescriptionDocumentType

    Final account prior to dissolution in a winding-up by the court

    13 pagesWU15(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 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

    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