Company NameWebster Contracts Limited
Company StatusDissolved
Company NumberSC049656
CategoryPrivate Limited Company
Incorporation Date22 December 1971(52 years, 4 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameWebster & Patullo Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Martin Bruce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2017(45 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2020(48 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2020(48 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusClosed
Appointed22 July 2020(48 years, 7 months after company formation)
Appointment Duration1 year (closed 17 August 2021)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Brian George Tasker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(16 years, 12 months after company formation)
Appointment Duration24 years, 1 month (resigned 25 January 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTaliesin
Glencoe Brae
Forfar
DD8 1XS
Scotland
Director NameMr Andrew Gordon Webster
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(16 years, 12 months after company formation)
Appointment Duration13 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVistana
Dundee Road
Forfar
Angus
DD8 1XD
Scotland
Secretary NameWilliam Robert Macpherson
NationalityBritish
StatusResigned
Appointed12 December 1988(16 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 1992)
RoleCompany Director
Correspondence Address40 Castle Street
Forfar
Angus
DD8 3AB
Scotland
Director NameJoyce Harley Webster
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(18 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 03 September 2007)
RoleMarried Woman
Correspondence AddressVistana
Forfar
Angus
DD8 1XD
Scotland
Director NameRoy Smith Dryburgh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(18 years, 8 months after company formation)
Appointment Duration26 years (resigned 31 August 2016)
RoleEstimator
Country of ResidenceScotland
Correspondence Address27a Taylor Street
Forfar
Angus
DD8 3JQ
Scotland
Secretary NamePatrick James Robb
NationalityBritish
StatusResigned
Appointed09 March 1992(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address14 Duncan Avenue
Arbroath
Angus
DD11 2DA
Scotland
Secretary NameDouglas William Gunstone
NationalityBritish
StatusResigned
Appointed01 September 1994(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 1998)
RoleCompany Director
Correspondence Address7 Blake Avenue
Broughty Ferry
Dundee
DD5 3LH
Scotland
Secretary NameMr James Clarke Graham Johnston
NationalityBritish
StatusResigned
Appointed10 August 1998(26 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Isla Place
Forfar
DD8 3RG
Scotland
Director NameKenneth Gordon Reid
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(27 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2005)
RoleBuyer
Correspondence AddressShengor Milton Of Ogilvie
Glenogilvy
Forfar
Angus
DD8 1UN
Scotland
Director NameMalcolm Smith Nicoll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(27 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 September 2007)
RoleSurveyor
Correspondence Address6 Court Hillock Gardens
Kirriemuir
Angus
DD8 4JZ
Scotland
Director NameJohn William Millar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(27 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 2003)
RoleContact Supervisor
Correspondence Address13b Morrison Street
Kirriemuir
Angus
DD8 5DB
Scotland
Director NameDonald Ian Macleod
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(27 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 September 2007)
RoleContract Supervisor
Correspondence Address17 Braehead Drive
Carnoustie
Angus
DD7 7SX
Scotland
Director NameMr James Clarke Graham Johnston
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(27 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Isla Place
Forfar
DD8 3RG
Scotland
Director NameMr Andrew Gordon Webster
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVistana
Dundee Road
Forfar
Angus
DD8 1XD
Scotland
Director NameZanre Michael Luigi
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(35 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Hillview Terrace
Cults
Aberdeen
Aberdeenshire
AB15 9HJ
Scotland
Director NameBruce William Henry
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(35 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLogie House
Ladymire
Ellon
Aberdeenshire
Secretary NameMr Michael Luigi Peter Zanre
NationalityBritish
StatusResigned
Appointed18 July 2008(36 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameMr William Lind McLeod
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(45 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2020)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fechil Brae
Ellon
Aberdeenshire
AB41 8NS
Scotland

Contact

Websitescotia-homes.co.uk
Email address[email protected]
Telephone0800 0855455
Telephone regionFreephone

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40k at £1Webster Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

28 September 1993Delivered on: 13 October 1993
Satisfied on: 24 September 2014
Persons entitled: Andrew Gordon Webster

Classification: Standard security
Secured details: £34,000.
Particulars: 1,960.6 square metres lying on or towards the north of station road, forfar as relative to disposition by andrew gordon webster ifo webster & patullo LTD recorded 28TH sept 1993.
Fully Satisfied
20 August 1993Delivered on: 3 September 1993
Satisfied on: 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on towards the northwest of station place, forfar with industrial units at sites 2 and 3 station place, forfar.
Fully Satisfied
20 August 1993Delivered on: 1 September 1993
Satisfied on: 24 September 2014
Persons entitled: Scottish Enterprise Tayside

Classification: Standard security
Secured details: All obligations and undertakings due in respect of missives dated 18TH february, 9TH march, 2ND, 27TH and 29TH april 1993.
Particulars: Plot of land to the north of station place, forfar.
Fully Satisfied
18 May 1993Delivered on: 28 May 1993
Satisfied on: 24 September 2014
Persons entitled: Andrew Gordon Webster

Classification: Standard security
Secured details: £55,550.
Particulars: 0.127 hectare lying generally on or towards the south of east street, forfar, angus as relative to feu disposition by east angus co-operative society LTD ifo webster & patullo recorded grs 18TH may 1993.
Fully Satisfied
7 October 1992Delivered on: 20 October 1992
Satisfied on: 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground north of market street, forfar.
Fully Satisfied
28 September 1990Delivered on: 8 October 1990
Satisfied on: 24 September 2014
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground north of market street, forfar.
Fully Satisfied
28 December 2000Delivered on: 9 January 2001
Satisfied on: 24 September 2014
Persons entitled: Managing Trustees & Associates Trustee of Webster Contracts Limited

Classification: Standard security
Secured details: £350,000.
Particulars: 16.28 hectares, part of the farm & lands of whitewell by forfar.
Fully Satisfied
10 March 2000Delivered on: 21 March 2000
Satisfied on: 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 July 1994Delivered on: 21 July 1994
Satisfied on: 4 December 1995
Persons entitled: Andrew Gordon Webster

Classification: Standard security
Secured details: £34,000.
Particulars: Area of ground extending to 4120 square metres lying on or towards the north of station road, forfar, angus.
Fully Satisfied
17 March 1994Delivered on: 25 March 1994
Satisfied on: 23 February 1996
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 290 square metres, north of south esk road,tannadice,angus.
Fully Satisfied
5 January 1983Delivered on: 13 January 1983
Satisfied on: 11 April 1988
Persons entitled: D B Wilkie & Sons

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the property which is or may be from time to time while the charge is in force, comprised in the property and undertaking of the said webster & pattullo LTD.
Fully Satisfied

Filing History

12 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
29 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Notification of Webster Group Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Webster Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2017Statement of capital on 27 April 2017
  • GBP 1.00
(2 pages)
27 April 2017Statement by Directors (1 page)
27 April 2017Solvency Statement dated 03/04/17 (1 page)
9 March 2017Appointment of Mr William Lind Mcleod as a director on 7 March 2017 (2 pages)
9 March 2017Termination of appointment of Zanre Michael Luigi as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of Bruce William Henry as a director on 7 March 2017 (1 page)
9 March 2017Appointment of Mr William Martin Bruce as a director on 7 March 2017 (2 pages)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
27 September 2016Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page)
27 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 40,000
(7 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 November 2014Satisfaction of charge 12 in full (1 page)
24 September 2014Satisfaction of charge 4 in full (4 pages)
24 September 2014Satisfaction of charge 3 in full (4 pages)
24 September 2014Satisfaction of charge 5 in full (4 pages)
24 September 2014Satisfaction of charge 13 in full (4 pages)
24 September 2014Satisfaction of charge 9 in full (4 pages)
24 September 2014Satisfaction of charge 7 in full (4 pages)
24 September 2014Satisfaction of charge 8 in full (4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 40,000
(7 pages)
6 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
1 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 40,000
(7 pages)
1 October 2013Termination of appointment of Brian Tasker as a director (1 page)
5 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (8 pages)
21 September 2011Accounts for a small company made up to 30 April 2011 (6 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (8 pages)
25 August 2011Register inspection address has been changed (1 page)
25 August 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
1 October 2009Location of register of members (1 page)
1 October 2009Return made up to 20/08/09; full list of members (4 pages)
1 October 2009Location of debenture register (1 page)
11 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
24 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
2 September 2008Return made up to 20/08/08; full list of members (4 pages)
6 August 2008Appointment terminated director and secretary james johnston (1 page)
6 August 2008Secretary appointed michael luigi zanre (2 pages)
15 May 2008Auditor's resignation (1 page)
25 September 2007Accounts for a small company made up to 30 April 2007 (5 pages)
14 September 2007Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
21 August 2007Return made up to 20/08/07; full list of members (3 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
23 August 2006Return made up to 20/08/06; full list of members (3 pages)
5 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
25 August 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 April 2005Director resigned (1 page)
14 October 2004New director appointed (2 pages)
24 August 2004Return made up to 20/08/04; full list of members (9 pages)
2 April 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
23 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 March 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
28 August 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/02
(10 pages)
9 August 2002Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (18 pages)
28 August 2001Return made up to 20/08/01; full list of members (9 pages)
24 July 2001Full accounts made up to 31 December 2000 (16 pages)
9 January 2001Partic of mort/charge * (5 pages)
24 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2000Full accounts made up to 31 December 1999 (17 pages)
21 March 2000Partic of mort/charge * (5 pages)
21 October 1999Full accounts made up to 31 December 1998 (16 pages)
2 September 1999Return made up to 20/08/99; no change of members (6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
14 September 1998Return made up to 20/08/98; full list of members (5 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
1 July 1998Full accounts made up to 31 December 1997 (18 pages)
5 September 1997Return made up to 20/08/97; no change of members (4 pages)
14 July 1997Full accounts made up to 31 December 1996 (22 pages)
26 September 1996Return made up to 20/08/96; no change of members (6 pages)
19 July 1996Full accounts made up to 31 December 1995 (19 pages)
23 February 1996Dec mort/charge * (4 pages)
4 December 1995Dec mort/charge * (4 pages)
21 September 1995Return made up to 20/08/95; full list of members (6 pages)
21 June 1995Full accounts made up to 31 December 1994 (21 pages)
11 May 1995Company name changed webster & patullo LIMITED\certificate issued on 12/05/95 (4 pages)
24 August 1994Return made up to 20/08/94; no change of members (4 pages)
5 May 1993Memorandum and Articles of Association (3 pages)
28 August 1990Return made up to 20/08/90; full list of members (6 pages)
15 December 1988Annual return made up to 15/11/85 (3 pages)
26 March 1984Annual return made up to 23/03/84 (3 pages)
11 April 1983Annual return made up to 08/04/83 (4 pages)
10 May 1982Annual return made up to 07/05/82 (4 pages)
24 April 1980Annual return made up to 23/04/80 (5 pages)
26 May 1977Annual return made up to 31/12/76 (4 pages)
22 December 1971Incorporation (15 pages)