Company NameWeb Contract Systems Limited
Company StatusDissolved
Company NumberSC186115
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date27 June 2014 (9 years, 10 months ago)
Previous NameMartin Security Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Henry Dellett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary NameLesley Dellett
NationalityBritish
StatusClosed
Appointed03 April 2003(4 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 27 June 2014)
RoleCompany Director
Correspondence Address17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameNorman McCaskill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Lochinvar Road
Cumbernauld
G67 4AR
Scotland
Secretary NameMr Henry Dellett
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address3 Forge Row
Calderbank
Airdrie
Lanarkshire
ML6 9DS
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Henry Dellett
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
(3 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
(3 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
29 May 2012Secretary's details changed for Lesley Dellett on 1 January 2012 (1 page)
29 May 2012Director's details changed for Henry Dellett on 1 January 2012 (2 pages)
29 May 2012Secretary's details changed for Lesley Dellett on 1 January 2012 (1 page)
29 May 2012Secretary's details changed for Lesley Dellett on 1 January 2012 (1 page)
29 May 2012Director's details changed for Henry Dellett on 1 January 2012 (2 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
29 May 2012Director's details changed for Henry Dellett on 1 January 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 September 2011Registered office address changed from Unit 2a Victoria Business Centre Rochsolloch Road Airdrie ML6 9BG on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Unit 2a Victoria Business Centre Rochsolloch Road Airdrie ML6 9BG on 16 September 2011 (1 page)
7 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
(1 page)
7 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
(1 page)
7 September 2011Company name changed martin security systems LIMITED\certificate issued on 07/09/11
  • CONNOT ‐
(4 pages)
7 September 2011Company name changed martin security systems LIMITED\certificate issued on 07/09/11
  • CONNOT ‐
(4 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
23 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Henry Dellett on 27 May 2010 (2 pages)
5 July 2010Director's details changed for Henry Dellett on 27 May 2010 (2 pages)
5 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
24 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 June 2009Return made up to 27/05/09; full list of members (3 pages)
17 June 2009Return made up to 27/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 June 2008Return made up to 27/05/08; full list of members (3 pages)
17 June 2008Return made up to 27/05/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 July 2007Return made up to 27/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2007Return made up to 27/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 June 2006Return made up to 27/05/06; full list of members (6 pages)
19 June 2006Return made up to 27/05/06; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(6 pages)
24 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(6 pages)
12 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2004Return made up to 27/05/04; full list of members (6 pages)
27 May 2004Return made up to 27/05/04; full list of members (6 pages)
1 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
1 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
13 June 2003Return made up to 27/05/03; full list of members (7 pages)
13 June 2003Return made up to 27/05/03; full list of members (7 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003New secretary appointed (1 page)
14 April 2003New secretary appointed (1 page)
14 April 2003Secretary resigned (1 page)
8 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
8 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
5 June 2002Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
5 June 2002Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
13 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
13 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
31 July 2001Return made up to 27/05/01; full list of members (6 pages)
31 July 2001Return made up to 27/05/01; full list of members (6 pages)
12 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
12 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
27 May 1999Return made up to 27/05/99; full list of members (6 pages)
27 May 1999Return made up to 27/05/99; full list of members (6 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed;new director appointed (2 pages)
27 May 1998Incorporation (18 pages)
27 May 1998Incorporation (18 pages)