About

Registered Number: SC426313
Date of Incorporation: 15/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 202 Eastwoodmains Road, Clarkston, Glasgow, G76 7HA,

 

Web 5 Ltd was registered on 15 June 2012 with its registered office in Glasgow, it's status at Companies House is "Active". The companies directors are listed as Hughes, Lauren, Hughes, Lauren, Hughes, Matthew Adam, Webster, Jeremy Michael in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Lauren 15 June 2012 - 1
HUGHES, Matthew Adam 14 August 2013 - 1
WEBSTER, Jeremy Michael 15 June 2012 14 August 2013 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Lauren 15 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 01 August 2019
RESOLUTIONS - N/A 28 June 2019
RESOLUTIONS - N/A 28 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2019
SH08 - Notice of name or other designation of class of shares 28 June 2019
CC04 - Statement of companies objects 28 June 2019
AA01 - Change of accounting reference date 13 June 2019
AD01 - Change of registered office address 07 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 30 July 2018
AD01 - Change of registered office address 19 July 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 27 July 2016
SH01 - Return of Allotment of shares 26 July 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
CH03 - Change of particulars for secretary 16 June 2015
AA - Annual Accounts 23 March 2015
AD01 - Change of registered office address 31 October 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 13 September 2013
SH06 - Notice of cancellation of shares 29 August 2013
SH06 - Notice of cancellation of shares 29 August 2013
SH03 - Return of purchase of own shares 27 August 2013
AR01 - Annual Return 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AD01 - Change of registered office address 14 August 2013
NEWINC - New incorporation documents 15 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.