About

Registered Number: SC394217
Date of Incorporation: 24/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: JOHNSTON CARMICHAEL LLP, 227 West George Street, Glasgow, G2 2ND

 

Having been setup in 2011, Webster Johnston Properties Ltd are based in Glasgow, it has a status of "Active". We do not know the number of employees at the company. There are 5 directors listed as Johnston, Iain Henry, Johnston, Keith, Johnston, Margaret, Millar, Elaine, Brian Reid Ltd. for Webster Johnston Properties Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Iain Henry 24 February 2011 - 1
JOHNSTON, Keith 24 February 2011 - 1
JOHNSTON, Margaret 24 February 2011 - 1
MILLAR, Elaine 24 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 24 February 2011 24 February 2011 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
AA - Annual Accounts 27 November 2019
PSC04 - N/A 22 October 2019
CS01 - N/A 06 February 2019
CH01 - Change of particulars for director 24 January 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 24 October 2014
AD01 - Change of registered office address 10 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
NEWINC - New incorporation documents 24 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.