Company NameWeb Integrations Limited
DirectorAndrew Thomas McCallum
Company StatusActive
Company NumberSC236930
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Thomas McCallum
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(20 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameMr Robert Jameson Gray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleSystems Manager
Country of ResidenceScotland
Correspondence AddressKisters Cottage
Seaview Terrace
Johnshaven
Angus
DD10 0HF
Scotland
Director NameMr Peter Stewart Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2008)
RoleConsultant
Country of ResidenceScotland
Correspondence Address12 Woodlands Park
Durris
Banchory
AB31 6BF
Scotland
Secretary NameMr Peter Stewart Richardson
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2008)
RoleConsultant
Country of ResidenceScotland
Correspondence Address12 Woodlands Park
Durris
Banchory
AB31 6BF
Scotland
Director NameMr Sam Jarvis
Date of BirthApril 1992 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2014(11 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 July 2014)
RoleWeb Developer
Country of ResidenceScotland
Correspondence Address2 Market Square
Stonehaven
Kincardineshire
AB39 2BT
Scotland
Secretary NameRobert Jameson Gray
StatusResigned
Appointed01 January 2014(11 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2022)
RoleCompany Director
Correspondence Address6 Albyn Lane 6 Albyn Lane
Aberdeen
AB10 6SZ
Scotland
Director NameMr Ewan Michael Duthie
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(12 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Mearns Walk
Laurencekirk
Kincardineshire
AB30 1FA
Scotland
Secretary NameGBS Accounting & Financial Solutions Ltd. (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address2 Market Square
Stonehaven
Kincardineshire
AB39 2BT
Scotland

Contact

Websitewebintegrations.co.uk
Email address[email protected]
Telephone01569 763300
Telephone regionStonehaven

Location

Registered Address6 Bayview Road
Aberdeen
AB15 4EY
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Robert Gray
80.00%
Ordinary
20 at £1Ewan Duthie
20.00%
Ordinary

Financials

Year2014
Net Worth£93,724
Current Liabilities£42,967

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

22 August 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
30 September 2022Appointment of Mr Andrew Thomas Mccallum as a director on 30 September 2022 (2 pages)
30 September 2022Notification of Aspect Reputation Management Limited as a person with significant control on 30 September 2022 (2 pages)
30 September 2022Cessation of Robert Jameson Gray as a person with significant control on 30 September 2022 (1 page)
30 September 2022Termination of appointment of Robert Jameson Gray as a director on 30 September 2022 (1 page)
30 September 2022Registered office address changed from 6 Albyn Lane 6 Albyn Lane Aberdeen AB10 6SZ Scotland to 6 Bayview Road Aberdeen AB15 4EY on 30 September 2022 (1 page)
30 September 2022Termination of appointment of Ewan Michael Duthie as a director on 30 September 2022 (1 page)
30 September 2022Termination of appointment of Robert Jameson Gray as a secretary on 30 September 2022 (1 page)
30 September 2022Cessation of Ewan Michael Duthie as a person with significant control on 30 September 2022 (1 page)
21 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
5 April 2022Registered office address changed from 2 Market Square Stonehaven Kincardineshire AB39 2BT to 6 Albyn Lane 6 Albyn Lane Aberdeen AB10 6SZ on 5 April 2022 (1 page)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
5 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
22 June 2020Notification of Ewan Michael Duthie as a person with significant control on 22 June 2020 (2 pages)
15 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
25 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 March 2016Termination of appointment of Ewan Michael Duthie as a director on 25 March 2016 (1 page)
25 March 2016Termination of appointment of Ewan Michael Duthie as a director on 25 March 2016 (1 page)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
2 March 2015Micro company accounts made up to 31 August 2014 (6 pages)
2 March 2015Micro company accounts made up to 31 August 2014 (6 pages)
13 October 2014Appointment of Mr Ewan Michael Duthie as a director on 9 October 2014 (2 pages)
13 October 2014Appointment of Mr Ewan Michael Duthie as a director on 9 October 2014 (2 pages)
13 October 2014Appointment of Mr Ewan Michael Duthie as a director on 9 October 2014 (2 pages)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
7 July 2014Termination of appointment of Sam Jarvis as a director (1 page)
7 July 2014Termination of appointment of Sam Jarvis as a director (1 page)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 January 2014Appointment of Robert Jameson Gray as a secretary (2 pages)
22 January 2014Appointment of Robert Jameson Gray as a secretary (2 pages)
6 January 2014Director's details changed for Mr Robert Jameson Gray on 1 January 2014 (2 pages)
6 January 2014Appointment of Mr Ewan Michael Duthie as a director (2 pages)
6 January 2014Director's details changed for Mr Robert Jameson Gray on 1 January 2014 (2 pages)
6 January 2014Appointment of Mr Sam Jarvis as a director (2 pages)
6 January 2014Appointment of Mr Ewan Michael Duthie as a director (2 pages)
6 January 2014Director's details changed for Mr Robert Jameson Gray on 1 January 2014 (2 pages)
6 January 2014Appointment of Mr Sam Jarvis as a director (2 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 October 2010Director's details changed for Robert Jameson Gray on 17 September 2010 (2 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Robert Jameson Gray on 17 September 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 October 2008Gbp nc 1/100\01/04/08 (2 pages)
16 October 2008Gbp nc 1/100\01/04/08 (2 pages)
16 October 2008Return made up to 17/09/08; full list of members (3 pages)
16 October 2008Return made up to 17/09/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 March 2008Appointment terminated director and secretary peter richardson (1 page)
17 March 2008Appointment terminated director and secretary peter richardson (1 page)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 September 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 2006New director appointed (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
26 June 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
26 June 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
5 October 2005Return made up to 17/09/05; full list of members (6 pages)
5 October 2005Return made up to 17/09/05; full list of members (6 pages)
3 March 2005Return made up to 17/09/04; full list of members (6 pages)
3 March 2005Return made up to 17/09/04; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 30 September 2004 (1 page)
8 November 2004Total exemption small company accounts made up to 30 September 2004 (1 page)
19 August 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
19 August 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
28 October 2003Return made up to 17/09/03; full list of members (6 pages)
28 October 2003Return made up to 17/09/03; full list of members (6 pages)
17 September 2002Incorporation (18 pages)
17 September 2002Incorporation (18 pages)