Company NameWeb Garden Limited
DirectorDavid Thomas Conlisk
Company StatusActive
Company NumberSC340082
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Thomas Conlisk
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleWebsite Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3/1 1264 Paisley Road West
Glasgow
G52 1DP
Scotland
Secretary NameMiss Chandra Jennifer Elisabeth Svanberg
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address3/1 1264 Paisley Road West
Glasgow
G52 1DP
Scotland

Contact

Websiteweb-garden.co.uk

Location

Registered Address3/1 110 Queens Drive
Glasgow
G42 8BJ
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1 at £1Mr David Thomas Conlisk
100.00%
Ordinary

Financials

Year2014
Net Worth£1,184
Cash£15,463
Current Liabilities£19,429

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

11 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
14 April 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
13 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
3 May 2018Registered office address changed from 3/1 1264 Paisley Road West Glasgow G52 1DP to 3/1 110 Queens Drive Glasgow G42 8BJ on 3 May 2018 (1 page)
20 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
11 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
28 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
11 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
6 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
28 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
28 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Director's details changed for Mr David Thomas Conlisk on 25 March 2010 (2 pages)
28 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr David Thomas Conlisk on 25 March 2010 (2 pages)
28 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Appointment terminated secretary chandra jennifer elisabeth svanberg (1 page)
1 June 2009Appointment terminated secretary chandra jennifer elisabeth svanberg (1 page)
14 April 2009Return made up to 25/03/09; full list of members (3 pages)
14 April 2009Return made up to 25/03/09; full list of members (3 pages)
30 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 May 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2008Incorporation (17 pages)
25 March 2008Incorporation (17 pages)