About

Registered Number: SC325435
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 1 Central Business Park Avenue, Central Business Park, Larbert, Falkirk, FK5 4RX

 

Founded in 2007, Webhelp Management Service (UK) Ltd have registered office in Larbert, it's status is listed as "Active". The business has one director listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBHELP SAS 19 February 2013 16 December 2019 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 June 2018
CH01 - Change of particulars for director 04 December 2017
CH01 - Change of particulars for director 04 December 2017
CH03 - Change of particulars for secretary 04 December 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 20 June 2017
AUD - Auditor's letter of resignation 29 December 2016
AA - Annual Accounts 14 October 2016
AUD - Auditor's letter of resignation 23 September 2016
AR01 - Annual Return 20 June 2016
MR04 - N/A 17 March 2016
MR04 - N/A 17 March 2016
MR04 - N/A 17 March 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 07 July 2014
MR01 - N/A 22 November 2013
AA01 - Change of accounting reference date 20 November 2013
AA - Annual Accounts 29 October 2013
TM01 - Termination of appointment of director 27 September 2013
RESOLUTIONS - N/A 15 August 2013
MR04 - N/A 09 August 2013
MR01 - N/A 06 August 2013
MR01 - N/A 02 August 2013
CERTNM - Change of name certificate 24 July 2013
RESOLUTIONS - N/A 24 July 2013
AR01 - Annual Return 02 July 2013
MG01s - Particulars of a charge created by a company registered in Scotland 15 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 14 March 2013
RESOLUTIONS - N/A 04 March 2013
AP02 - Appointment of corporate director 04 March 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 14 September 2011
AR01 - Annual Return 02 August 2011
RESOLUTIONS - N/A 01 June 2011
SH01 - Return of Allotment of shares 01 June 2011
AA - Annual Accounts 10 January 2011
RESOLUTIONS - N/A 06 September 2010
AR01 - Annual Return 19 August 2010
SH01 - Return of Allotment of shares 12 August 2010
RESOLUTIONS - N/A 04 August 2010
CC04 - Statement of companies objects 04 August 2010
AA - Annual Accounts 02 February 2010
TM01 - Termination of appointment of director 06 November 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 13 January 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
363s - Annual Return 01 August 2008
SA - Shares agreement 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
225 - Change of Accounting Reference Date 08 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
410(Scot) - N/A 08 September 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2013 Fully Satisfied

N/A

A registered charge 25 July 2013 Fully Satisfied

N/A

A registered charge 24 July 2013 Fully Satisfied

N/A

Bond & floating charge 26 February 2013 Fully Satisfied

N/A

Bond & floating charge 31 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.