About

Registered Number: SC243961
Date of Incorporation: 14/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 397 Coltness Road, Wishaw, Lanarkshire, ML2 7EZ

 

Based in Lanarkshire, Webster Power Products Ltd was established in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, John 14 February 2003 14 October 2013 1
WEBSTER, Margaret 14 February 2003 14 October 2013 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 22 February 2019
CH01 - Change of particulars for director 22 February 2019
PSC04 - N/A 22 February 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 29 January 2015
MR01 - N/A 11 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 07 January 2014
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 30 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 02 May 2012
AR01 - Annual Return 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 05 January 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 15 December 2004
RESOLUTIONS - N/A 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
123 - Notice of increase in nominal capital 17 August 2004
363s - Annual Return 25 May 2004
287 - Change in situation or address of Registered Office 19 June 2003
410(Scot) - N/A 09 May 2003
225 - Change of Accounting Reference Date 26 April 2003
287 - Change in situation or address of Registered Office 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 14 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2014 Outstanding

N/A

Floating charge 20 April 2012 Outstanding

N/A

Floating charge 25 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.