Glasgow
G1 3PE
Scotland
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2020(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr David John Cameron |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2020(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2020(48 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 17 August 2021) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Brian George Tasker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(16 years, 12 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 25 January 2013) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Taliesin Glencoe Brae Forfar DD8 1XS Scotland |
Director Name | Mr Andrew Gordon Webster |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(16 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vistana Dundee Road Forfar Angus DD8 1XD Scotland |
Secretary Name | William Robert Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 March 1992) |
Role | Company Director |
Correspondence Address | 40 Castle Street Forfar Angus DD8 3AB Scotland |
Director Name | Joyce Harley Webster |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(18 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 September 2007) |
Role | Married Woman |
Correspondence Address | Vistana Forfar Angus DD8 1XD Scotland |
Director Name | Roy Smith Dryburgh |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(18 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 31 August 2016) |
Role | Estimator |
Country of Residence | Scotland |
Correspondence Address | 27a Taylor Street Forfar Angus DD8 3JQ Scotland |
Secretary Name | Patrick James Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 14 Duncan Avenue Arbroath Angus DD11 2DA Scotland |
Secretary Name | Douglas William Gunstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 August 1998) |
Role | Company Director |
Correspondence Address | 7 Blake Avenue Broughty Ferry Dundee DD5 3LH Scotland |
Secretary Name | Mr James Clarke Graham Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Isla Place Forfar DD8 3RG Scotland |
Director Name | Kenneth Gordon Reid |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2005) |
Role | Buyer |
Correspondence Address | Shengor Milton Of Ogilvie Glenogilvy Forfar Angus DD8 1UN Scotland |
Director Name | Malcolm Smith Nicoll |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 September 2007) |
Role | Surveyor |
Correspondence Address | 6 Court Hillock Gardens Kirriemuir Angus DD8 4JZ Scotland |
Director Name | John William Millar |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 2003) |
Role | Contact Supervisor |
Correspondence Address | 13b Morrison Street Kirriemuir Angus DD8 5DB Scotland |
Director Name | Donald Ian Macleod |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 September 2007) |
Role | Contract Supervisor |
Correspondence Address | 17 Braehead Drive Carnoustie Angus DD7 7SX Scotland |
Director Name | Mr James Clarke Graham Johnston |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Isla Place Forfar DD8 3RG Scotland |
Director Name | Mr Andrew Gordon Webster |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vistana Dundee Road Forfar Angus DD8 1XD Scotland |
Director Name | Zanre Michael Luigi |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(35 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Hillview Terrace Cults Aberdeen Aberdeenshire AB15 9HJ Scotland |
Director Name | Bruce William Henry |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(35 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Logie House Ladymire Ellon Aberdeenshire |
Secretary Name | Mr Michael Luigi Peter Zanre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland |
Director Name | Mr William Lind McLeod |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2020) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fechil Brae Ellon Aberdeenshire AB41 8NS Scotland |
Website | scotia-homes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0855455 |
Telephone region | Freephone |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
40k at £1 | Webster Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 September 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1983 | Delivered 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 |
12 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
---|---|
29 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Webster Group Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Webster Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Statement of capital on 27 April 2017
|
27 April 2017 | Statement by Directors (1 page) |
27 April 2017 | Solvency Statement dated 03/04/17 (1 page) |
9 March 2017 | Appointment of Mr William Lind Mcleod as a director on 7 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Zanre Michael Luigi as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Bruce William Henry as a director on 7 March 2017 (1 page) |
9 March 2017 | Appointment of Mr William Martin Bruce as a director on 7 March 2017 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
27 September 2016 | Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page) |
27 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 November 2014 | Satisfaction of charge 12 in full (1 page) |
24 September 2014 | Satisfaction of charge 4 in full (4 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
24 September 2014 | Satisfaction of charge 5 in full (4 pages) |
24 September 2014 | Satisfaction of charge 13 in full (4 pages) |
24 September 2014 | Satisfaction of charge 9 in full (4 pages) |
24 September 2014 | Satisfaction of charge 7 in full (4 pages) |
24 September 2014 | Satisfaction of charge 8 in full (4 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
1 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Termination of appointment of Brian Tasker as a director (1 page) |
5 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (8 pages) |
21 September 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Register inspection address has been changed (1 page) |
25 August 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
1 October 2009 | Location of register of members (1 page) |
1 October 2009 | Return made up to 20/08/09; full list of members (4 pages) |
1 October 2009 | Location of debenture register (1 page) |
11 September 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
24 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
2 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
6 August 2008 | Appointment terminated director and secretary james johnston (1 page) |
6 August 2008 | Secretary appointed michael luigi zanre (2 pages) |
15 May 2008 | Auditor's resignation (1 page) |
25 September 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
14 September 2007 | Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
21 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
14 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
23 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
5 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
25 August 2005 | Return made up to 20/08/05; full list of members
|
20 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 April 2005 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
24 August 2004 | Return made up to 20/08/04; full list of members (9 pages) |
2 April 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
23 August 2003 | Return made up to 20/08/03; full list of members
|
6 March 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
28 August 2002 | Return made up to 20/08/02; full list of members
|
9 August 2002 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
28 August 2001 | Return made up to 20/08/01; full list of members (9 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 January 2001 | Partic of mort/charge * (5 pages) |
24 August 2000 | Return made up to 20/08/00; full list of members
|
4 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 March 2000 | Partic of mort/charge * (5 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 September 1999 | Return made up to 20/08/99; no change of members (6 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
14 September 1998 | Return made up to 20/08/98; full list of members (5 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
1 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
5 September 1997 | Return made up to 20/08/97; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
26 September 1996 | Return made up to 20/08/96; no change of members (6 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
23 February 1996 | Dec mort/charge * (4 pages) |
4 December 1995 | Dec mort/charge * (4 pages) |
21 September 1995 | Return made up to 20/08/95; full list of members (6 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (21 pages) |
11 May 1995 | Company name changed webster & patullo LIMITED\certificate issued on 12/05/95 (4 pages) |
24 August 1994 | Return made up to 20/08/94; no change of members (4 pages) |
5 May 1993 | Memorandum and Articles of Association (3 pages) |
28 August 1990 | Return made up to 20/08/90; full list of members (6 pages) |
15 December 1988 | Annual return made up to 15/11/85 (3 pages) |
26 March 1984 | Annual return made up to 23/03/84 (3 pages) |
11 April 1983 | Annual return made up to 08/04/83 (4 pages) |
10 May 1982 | Annual return made up to 07/05/82 (4 pages) |
24 April 1980 | Annual return made up to 23/04/80 (5 pages) |
26 May 1977 | Annual return made up to 31/12/76 (4 pages) |
22 December 1971 | Incorporation (15 pages) |