General information

Name:

Webster Group Ltd

Office Address:

The Ca'd'oro 45 Gordon Street G1 3PE Glasgow

Number: SC155256

Incorporation date: 1995-01-09

Dissolution date: 2021-08-17

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in The Ca'd'oro, Glasgow G1 3PE Webster Group Limited was categorised as a Private Limited Company with SC155256 registration number. It'd been launched twenty nine years ago before was dissolved on 2021-08-17.

According to this particular firm's executives list, there were thirteen directors including: David C., Bruce L. and William B..

The companies that controlled this firm were: Scotia Homes Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Edinburgh at Lothian Road, Festival Square, EH3 9WJ and was registered as a PSC under the registration number Sc141011.

Company staff

Role: Corporate Secretary

Appointed: 22 July 2020

Address: Glasgow, G1 3PE, Scotland

Latest update: 7 July 2023

David C.

Role: Director

Appointed: 28 May 2020

Latest update: 7 July 2023

Bruce L.

Role: Director

Appointed: 28 May 2020

Latest update: 7 July 2023

William B.

Role: Director

Appointed: 07 March 2017

Latest update: 7 July 2023

People with significant control

Scotia Homes Limited
Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland
Legal authority Scots Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, Edinburgh
Registration number Sc141011
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 23 January 2022
Confirmation statement last made up date 09 January 2021
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 August 2015
Called Up Share Capital 40,000
Number Shares Allotted 40,000
Value Shares Allotted 40,000
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Investments In Group Undertakings 40,004
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Investments In Group Undertakings 40,004
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Investments In Group Undertakings 40,004
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Investments In Group Undertakings 40,004
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 June 2020
Investments In Group Undertakings 40,004
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Free Download
Dormant company accounts made up to June 30, 2020 (AA)
filed on: 28th, June 2021
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

Balmacassie

Post code:

AB41 8QR

City / Town:

Ellon

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
26
Company Age

Closest Companies - by postcode