About

Registered Number: SC301839
Date of Incorporation: 05/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 1 Nairn Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AY,

 

Web Rigging Services Ltd was founded on 05 May 2006, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Seymour, Alexander Naismith, Seymour, Emma, Seymour, Sean Alexander, Bisset, Johannah Penelope Mary, Bisset, Gordon Irvine for the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEYMOUR, Alexander Naismith 09 April 2014 - 1
SEYMOUR, Emma 09 April 2014 - 1
SEYMOUR, Sean Alexander 09 April 2014 - 1
BISSET, Gordon Irvine 05 May 2006 21 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BISSET, Johannah Penelope Mary 05 May 2006 20 May 2015 1

Filing History

Document Type Date
CS01 - N/A 18 June 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 27 September 2018
TM01 - Termination of appointment of director 04 September 2018
AA - Annual Accounts 23 July 2018
DISS40 - Notice of striking-off action discontinued 27 June 2018
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
AA - Annual Accounts 27 July 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
AD01 - Change of registered office address 16 June 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 13 January 2016
AA01 - Change of accounting reference date 14 October 2015
AP01 - Appointment of director 08 September 2015
AR01 - Annual Return 23 June 2015
AP01 - Appointment of director 31 March 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 22 September 2014
RESOLUTIONS - N/A 02 July 2014
RESOLUTIONS - N/A 01 July 2014
AP01 - Appointment of director 23 June 2014
AR01 - Annual Return 17 June 2014
SH01 - Return of Allotment of shares 17 June 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
MR04 - N/A 19 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 09 August 2013
AD01 - Change of registered office address 29 November 2012
AA - Annual Accounts 01 November 2012
RP04 - N/A 10 July 2012
AR01 - Annual Return 03 July 2012
CH03 - Change of particulars for secretary 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
SH01 - Return of Allotment of shares 20 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 18 August 2011
AP01 - Appointment of director 09 May 2011
AR01 - Annual Return 17 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 31 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 June 2010
AA - Annual Accounts 16 June 2010
RESOLUTIONS - N/A 04 June 2010
SH01 - Return of Allotment of shares 04 June 2010
AP01 - Appointment of director 21 May 2010
AA - Annual Accounts 04 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 08 January 2010
AR01 - Annual Return 12 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 07 October 2009
123 - Notice of increase in nominal capital 14 February 2009
RESOLUTIONS - N/A 05 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 February 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
225 - Change of Accounting Reference Date 25 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 June 2010 Outstanding

N/A

Floating charge 31 December 2009 Fully Satisfied

N/A

Floating charge 22 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.