Company NameMasterpiece Global Limited
DirectorsPatricia Anne Webb and John Raymond Prince Webb
Company StatusActive
Company NumberSC360241
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Previous NameSewpaw Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Patricia Anne Webb
Date of BirthMay 1944 (Born 80 years ago)
NationalityScottish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AL
Scotland
Director NameMr John Raymond Prince Webb
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Rubislaw Den North
Aberdeen
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont Grove
Edinburgh
EH7 4DP
Scotland
Director NameSusan Elizabeth Webb
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Secretary NameSusan Elizabeth Webb
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland

Location

Registered Address28-30 Carden Place
Aberdeen
AB10 1UP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Patricia Anne Webb
50.00%
Ordinary
1 at £1Susan Elizabeth Webb
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

15 September 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
24 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
30 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
28 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
29 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(4 pages)
28 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(4 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
22 December 2015Termination of appointment of Susan Elizabeth Webb as a secretary on 21 December 2015 (1 page)
22 December 2015Termination of appointment of Susan Elizabeth Webb as a secretary on 21 December 2015 (1 page)
18 December 2015Company name changed sewpaw LTD\certificate issued on 18/12/15
  • CONNOT ‐ Change of name notice
(5 pages)
18 December 2015Resolutions
  • RES13 ‐ Share transfer approval 12/11/2015
(1 page)
18 December 2015Resolutions
  • RES13 ‐ Share transfer approval 12/11/2015
  • RES13 ‐ Share transfer approval 12/11/2015
(1 page)
18 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-12
(2 pages)
18 December 2015Company name changed sewpaw LTD\certificate issued on 18/12/15
  • CONNOT ‐ Change of name notice
(5 pages)
18 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-12
  • RES15 ‐ Change company name resolution on 2015-11-12
(2 pages)
1 December 2015Termination of appointment of Susan Elizabeth Webb as a director on 12 November 2015 (1 page)
1 December 2015Appointment of Mr John Raymond Prince Webb as a director on 12 November 2015 (2 pages)
1 December 2015Termination of appointment of Susan Elizabeth Webb as a director on 12 November 2015 (1 page)
1 December 2015Appointment of Mr John Raymond Prince Webb as a director on 12 November 2015 (2 pages)
30 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(5 pages)
30 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(5 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
27 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
27 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
30 May 2012Secretary's details changed for Susan Elizabeth Webb on 1 September 2011 (2 pages)
30 May 2012Secretary's details changed for Susan Elizabeth Webb on 1 September 2011 (2 pages)
30 May 2012Secretary's details changed for Susan Elizabeth Webb on 1 September 2011 (2 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 May 2012Director's details changed for Susan Elizabeth Webb on 1 December 2011 (2 pages)
29 May 2012Director's details changed for Susan Elizabeth Webb on 1 December 2011 (2 pages)
29 May 2012Director's details changed for Susan Elizabeth Webb on 1 December 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
7 July 2010Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ on 7 July 2010 (1 page)
7 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Susan Elizabeth Webb on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Susan Elizabeth Webb on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
7 July 2010Registered office address changed from , 10 Thistle Street, Aberdeen, AB10 1XZ on 7 July 2010 (1 page)
7 July 2010Registered office address changed from , 10 Thistle Street, Aberdeen, AB10 1XZ on 7 July 2010 (1 page)
7 July 2010Director's details changed for Susan Elizabeth Webb on 1 January 2010 (2 pages)
26 October 2009Appointment of Susan Elizabeth Webb as a secretary (1 page)
26 October 2009Appointment of Susan Elizabeth Webb as a director (2 pages)
26 October 2009Appointment of Susan Elizabeth Webb as a secretary (1 page)
26 October 2009Appointment of Susan Elizabeth Webb as a director (2 pages)
26 October 2009Appointment of Patricia Anne Webb as a director (2 pages)
26 October 2009Appointment of Patricia Anne Webb as a director (2 pages)
18 October 2009Termination of appointment of Raymond Stewart Hogg as a director (1 page)
18 October 2009Termination of appointment of Raymond Stewart Hogg as a director (1 page)
26 May 2009Incorporation (18 pages)
26 May 2009Incorporation (18 pages)