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.
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 |
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 |
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 |