About

Registered Number: SC049656
Date of Incorporation: 22/12/1971 (52 years and 4 months ago)
Company Status: Active
Registered Address: The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE,

 

Based in Glasgow, Webster Contracts Ltd was established in 1971, it's status at Companies House is "Active". There are 12 directors listed as Hms Secretaries Limited, Gunstone, Douglas William, Macpherson, William Robert, Robb, Patrick James, Dryburgh, Roy Smith, Macleod, Donald Ian, Michael Luigi, Zanre, Millar, John William, Nicoll, Malcolm Smith, Reid, Kenneth Gordon, Webster, Joyce Harley, William Henry, Bruce for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRYBURGH, Roy Smith N/A 31 August 2016 1
MACLEOD, Donald Ian 01 May 1999 03 September 2007 1
MICHAEL LUIGI, Zanre 03 September 2007 07 March 2017 1
MILLAR, John William 01 May 1999 14 February 2003 1
NICOLL, Malcolm Smith 01 May 1999 03 September 2007 1
REID, Kenneth Gordon 01 May 1999 31 March 2005 1
WEBSTER, Joyce Harley 06 August 1990 03 September 2007 1
WILLIAM HENRY, Bruce 03 September 2007 07 March 2017 1
Secretary Name Appointed Resigned Total Appointments
HMS SECRETARIES LIMITED 22 July 2020 - 1
GUNSTONE, Douglas William 01 September 1994 09 August 1998 1
MACPHERSON, William Robert N/A 08 March 1992 1
ROBB, Patrick James 09 March 1992 31 August 1994 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 22 July 2020
AD01 - Change of registered office address 22 July 2020
AP01 - Appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM02 - Termination of appointment of secretary 28 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 29 August 2017
PSC02 - N/A 29 August 2017
PSC09 - N/A 29 August 2017
RESOLUTIONS - N/A 27 April 2017
SH19 - Statement of capital 27 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 April 2017
CAP-SS - N/A 27 April 2017
TM01 - Termination of appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 15 December 2014
MR04 - N/A 13 November 2014
MR04 - N/A 24 September 2014
MR04 - N/A 24 September 2014
MR04 - N/A 24 September 2014
MR04 - N/A 24 September 2014
MR04 - N/A 24 September 2014
MR04 - N/A 24 September 2014
MR04 - N/A 24 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 25 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 23 August 2010
363a - Annual Return 01 October 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 2009
353 - Register of members 01 October 2009
AA - Annual Accounts 11 September 2009
AA - Annual Accounts 24 January 2009
363a - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AUD - Auditor's letter of resignation 15 May 2008
AA - Annual Accounts 25 September 2007
225 - Change of Accounting Reference Date 14 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 20 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 24 July 2001
410(Scot) - N/A 09 January 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 04 July 2000
410(Scot) - N/A 21 March 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
363s - Annual Return 14 September 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 19 July 1996
419a(Scot) - N/A 23 February 1996
419a(Scot) - N/A 04 December 1995
363s - Annual Return 21 September 1995
AA - Annual Accounts 21 June 1995
CERTNM - Change of name certificate 11 May 1995
AA - Annual Accounts 03 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 26 September 1994
363s - Annual Return 24 August 1994
410(Scot) - N/A 21 July 1994
410(Scot) - N/A 25 March 1994
410(Scot) - N/A 13 October 1993
410(Scot) - N/A 03 September 1993
410(Scot) - N/A 01 September 1993
363s - Annual Return 30 August 1993
AA - Annual Accounts 24 June 1993
410(Scot) - N/A 28 May 1993
RESOLUTIONS - N/A 05 May 1993
MA - Memorandum and Articles 05 May 1993
410(Scot) - N/A 20 October 1992
AA - Annual Accounts 07 October 1992
363s - Annual Return 08 September 1992
288 - N/A 12 March 1992
AA - Annual Accounts 19 September 1991
363 - Annual Return 19 September 1991
419a(Scot) - N/A 08 January 1991
410(Scot) - N/A 08 October 1990
363 - Annual Return 28 August 1990
AA - Annual Accounts 21 August 1990
288 - N/A 13 August 1990
363 - Annual Return 15 December 1989
AA - Annual Accounts 15 December 1989
363 - Annual Return 22 December 1988
363 - Annual Return 15 December 1988
AA - Annual Accounts 15 December 1988
363 - Annual Return 15 December 1988
419a(Scot) - N/A 11 April 1988
288 - N/A 16 February 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
363 - Annual Return 26 March 1984
363 - Annual Return 11 April 1983
363 - Annual Return 10 May 1982
363 - Annual Return 24 April 1980
363 - Annual Return 26 May 1977
NEWINC - New incorporation documents 22 December 1971

Mortgages & Charges

Description Date Status Charge by
Standard security 28 December 2000 Fully Satisfied

N/A

Bond & floating charge 10 March 2000 Fully Satisfied

N/A

Standard security 11 July 1994 Fully Satisfied

N/A

Standard security 17 March 1994 Fully Satisfied

N/A

Standard security 28 September 1993 Fully Satisfied

N/A

Standard security 20 August 1993 Fully Satisfied

N/A

Standard security 20 August 1993 Fully Satisfied

N/A

Standard security 18 May 1993 Fully Satisfied

N/A

Standard security 07 October 1992 Fully Satisfied

N/A

Standard security 28 September 1990 Fully Satisfied

N/A

Floating charge 05 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.