Company NameWebsure Products Ltd
Company StatusDissolved
Company NumberSC351003
CategoryPrivate Limited Company
Incorporation Date7 November 2008(15 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)
Previous NamePure & Safe Skincare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Margaret Caroline Scott McFarlan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(same day as company formation)
RoleSkincare Consultant
Country of ResidenceScotland
Correspondence Address9 Lethington Road
Glasgow
G46 6TA
Scotland
Director NameMr William McFarlan
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 15 May 2018)
RoleJournalist
Country of ResidenceScotland
Correspondence Address9 Lethington Road
Giffnock
Glasgow
G46 6TA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 November 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 November 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address86 Lochinch House
Dumbreck Road
Glasgow
G41 4SN
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn

Shareholders

10 at £1Mcfarlan Holdings LTD
83.33%
Ordinary
1 at £1Margaret Caroline Scott Mcfarlan
8.33%
Ordinary A-j
1 at £1William Mcfarlan
8.33%
Ordinary A-j

Financials

Year2014
Net Worth£38,788
Cash£28,536
Current Liabilities£19,527

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (2 pages)
4 January 2017Application to strike the company off the register (2 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
27 October 2016Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 86 Lochinch House Dumbreck Road Glasgow G41 4SN on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 86 Lochinch House Dumbreck Road Glasgow G41 4SN on 27 October 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 12
(5 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 12
(5 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 12
(5 pages)
17 August 2015Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN to 24 Beresford Terrace Ayr KA7 2EG on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN to 24 Beresford Terrace Ayr KA7 2EG on 17 August 2015 (1 page)
17 August 2015Company name changed pure & safe skincare LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
17 August 2015Company name changed pure & safe skincare LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
17 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
17 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
7 May 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
7 May 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 12
(5 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 12
(5 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 12
(5 pages)
24 November 2014Amended total exemption small company accounts made up to 30 November 2013 (6 pages)
24 November 2014Amended total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 August 2014Appointment of Mr William Mcfarlan as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr William Mcfarlan as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr William Mcfarlan as a director on 1 August 2014 (2 pages)
10 February 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 10 February 2014 (1 page)
8 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 January 2014 (1 page)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 12
(4 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 12
(4 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 12
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
14 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
14 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 November 2012 (1 page)
14 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 November 2012 (1 page)
14 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
29 January 2009Ad 09/12/08\gbp si 11@1=11\gbp ic 1/12\ (2 pages)
29 January 2009Ad 09/12/08\gbp si 11@1=11\gbp ic 1/12\ (2 pages)
20 January 2009Director appointed margaret caroline mcfarlan (1 page)
20 January 2009Director appointed margaret caroline mcfarlan (1 page)
7 November 2008Appointment terminated director cosec LIMITED (1 page)
7 November 2008Incorporation (15 pages)
7 November 2008Incorporation (15 pages)
7 November 2008Appointment terminated secretary cosec LIMITED (1 page)
7 November 2008Appointment terminated director james mcmeekin (1 page)
7 November 2008Registered office changed on 07/11/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
7 November 2008Appointment terminated director cosec LIMITED (1 page)
7 November 2008Registered office changed on 07/11/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
7 November 2008Appointment terminated director james mcmeekin (1 page)
7 November 2008Appointment terminated secretary cosec LIMITED (1 page)