Company NameN-Web Limited
Company StatusDissolved
Company NumberSC306531
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date13 February 2024 (2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Cameron Douglas Sim
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 13 February 2024)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressGrandholm Mill Grandholm Mill, Gradholm Village
Bridge Of Don
Aberdeen
AB22 8BB
Scotland
Director NameNeil William Watson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Brimmond Drive
Westhill
Aberdeen
AB32 6SZ
Scotland
Secretary NameJudith Watson
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompliance Executive
Correspondence Address27 Brimmond Drive
Westhill
Aberdeenshire
AB32 6SZ
Scotland
Director NameMs Joyce Ann Scott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(7 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2016)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address61 Albury Place
Aberdeen
AB11 6TQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecapitalwebsites.co.uk
Telephone01224 574999
Telephone regionAberdeen

Location

Registered AddressGrandholm Mill Grandholm Mill, Gradholm Village
Bridge Of Don
Aberdeen
AB22 8BB
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Financials

Year2013
Net Worth-£10,710
Cash£1,871
Current Liabilities£15,892

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
31 October 2019Registered office address changed from Unit 16, the Innovation Centre Exploration Drive Bridge of Don Aberdeen Aberdeenshire AB23 8GX to Grandholm Mill Grandholm Mill, Gradholm Village Bridge of Don Aberdeen AB22 8BB on 31 October 2019 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (7 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
15 February 2018Registered office address changed from Suite 1, Cammach Business Centre Greenbank Road Aberdeen AB12 3BN Scotland to Unit 16, the Innovation Centre Exploration Drive Bridge of Don Aberdeen Aberdeenshire AB23 8GX on 15 February 2018 (2 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
12 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
11 January 2018Confirmation statement made on 9 August 2017 with no updates (2 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
31 October 2016Termination of appointment of Joyce Ann Scott as a director on 31 October 2016 (1 page)
31 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
31 October 2016Termination of appointment of Joyce Ann Scott as a director on 31 October 2016 (1 page)
19 July 2016Registered office address changed from 61 Albury Place Aberdeen Grampian AB11 6TQ to Suite 1, Cammach Business Centre Greenbank Road Aberdeen AB12 3BN on 19 July 2016 (1 page)
19 July 2016Appointment of Mr Cameron Douglas Sim as a director on 5 July 2016 (2 pages)
19 July 2016Appointment of Mr Cameron Douglas Sim as a director on 5 July 2016 (2 pages)
19 July 2016Registered office address changed from 61 Albury Place Aberdeen Grampian AB11 6TQ to Suite 1, Cammach Business Centre Greenbank Road Aberdeen AB12 3BN on 19 July 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
28 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
28 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
24 August 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 August 2009Return made up to 09/08/09; full list of members (3 pages)
17 August 2009Return made up to 09/08/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 September 2008Return made up to 09/08/08; full list of members (3 pages)
23 September 2008Return made up to 09/08/08; full list of members (3 pages)
14 July 2008Appointment terminated secretary judith watson (1 page)
14 July 2008Registered office changed on 14/07/2008 from 27 brimmond drive westhill aberdeenshire AB32 6SZ (1 page)
14 July 2008Appointment terminated secretary judith watson (1 page)
14 July 2008Registered office changed on 14/07/2008 from 27 brimmond drive westhill aberdeenshire AB32 6SZ (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 September 2007Return made up to 09/08/07; full list of members (2 pages)
3 September 2007Return made up to 09/08/07; full list of members (2 pages)
28 August 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
28 August 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
9 May 2007Ad 22/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2007Ad 22/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
9 August 2006Incorporation (16 pages)
9 August 2006Incorporation (16 pages)