Company NameFixweb Limited
Company StatusDissolved
Company NumberSC093585
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameWebfix Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDenise Maclennan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(14 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 20 September 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCarradale
Spean Bridge
Inverness Shire
PH34 4EU
Scotland
Director NameRonald Allan Maclennan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(14 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarradale
Spean Bridge
Inverness Shire
PH34 4EU
Scotland
Secretary NameDenise Maclennan
NationalityBritish
StatusClosed
Appointed31 March 2000(14 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 20 September 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCarradale
Spean Bridge
Inverness Shire
PH34 4EU
Scotland
Director NameJohn Coupland
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2000)
RoleEngineer
Correspondence Address6 Zetland Avenue
Fort William
Inverness Shire
PH33 6LL
Scotland
Director NameIvor Erskine
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2001)
RoleEngineer
Correspondence AddressMulroy
Fort William
Invernesshire
PH33 6BH
Scotland
Secretary NameCarole Erskine
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressMulroy
Fort William
Invernesshire
PH33 6BH
Scotland

Contact

Websitenewcolimited.co.uk
Email address[email protected]
Telephone01397 702588
Telephone regionFort William

Location

Registered AddressC/O Carradale
Roy Bridge Road
Spean Bridge
Inverness-Shire
PH34 4EU
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig

Shareholders

302 at £1Northern Engineering & Welding Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

31 March 2000Delivered on: 7 April 2000
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.
Outstanding
10 April 1989Delivered on: 20 April 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
2 March 2016Registered office address changed from C/O Carradale Roy Bridge Road Spean Bridge Inverness-Shire PH34 4EU Scotland to C/O Carradale Roy Bridge Road Spean Bridge Inverness-Shire PH34 4EU on 2 March 2016 (1 page)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 302
(5 pages)
2 March 2016Registered office address changed from C/O Carradale Roy Bridge Road Spean Bridge Inverness-Shire PH34 4EU Scotland to C/O Carradale Roy Bridge Road Spean Bridge Inverness-Shire PH34 4EU on 2 March 2016 (1 page)
2 March 2016Registered office address changed from C/O Newco, Units 5/6 Glen Nevis Business Park Fort William Inverness-Shire PH33 6RX to C/O Carradale Roy Bridge Road Spean Bridge Inverness-Shire PH34 4EU on 2 March 2016 (1 page)
2 March 2016Registered office address changed from C/O Newco, Units 5/6 Glen Nevis Business Park Fort William Inverness-Shire PH33 6RX to C/O Carradale Roy Bridge Road Spean Bridge Inverness-Shire PH34 4EU on 2 March 2016 (1 page)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 302
(5 pages)
20 October 2015Company name changed webfix LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
20 October 2015Company name changed webfix LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 302
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 302
(5 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 302
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 302
(5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Registered office address changed from Glen Nevis Business Park Fort William Inverness Shire PH33 6RX on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from Glen Nevis Business Park Fort William Inverness Shire PH33 6RX on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from Glen Nevis Business Park Fort William Inverness Shire PH33 6RX on 4 February 2010 (2 pages)
24 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 May 2007Return made up to 31/12/06; no change of members
  • 363(287) ‐ Registered office changed on 01/05/07
(7 pages)
1 May 2007Return made up to 31/12/06; no change of members
  • 363(287) ‐ Registered office changed on 01/05/07
(7 pages)
2 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 August 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 August 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 October 2000Company name changed northern engineering and welding co. LIMITED\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed northern engineering and welding co. LIMITED\certificate issued on 03/10/00 (2 pages)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 2000Declaration of assistance for shares acquisition (3 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Declaration of assistance for shares acquisition (3 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
7 April 2000Partic of mort/charge * (6 pages)
7 April 2000Partic of mort/charge * (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1997Return made up to 31/12/97; no change of members (4 pages)
21 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 June 1997Return made up to 31/12/96; full list of members (6 pages)
20 June 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 March 1996Return made up to 31/12/95; no change of members (4 pages)
11 March 1996Return made up to 31/12/95; no change of members (4 pages)