Company NameWeb Design Worldwide Limited
Company StatusDissolved
Company NumberSC408760
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Elliott Quarrie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressLeith Business Centre Marine Esplande
Edinburgh
EH6 7LU
Scotland
Director NameMrs Margaret Quarrie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleRetired
Country of ResidenceBorders
Correspondence Address27 Rose Park
Peebles
Borders
EH45 8HP
Scotland
Secretary NameMargaret Quarrie
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address27 Rose Park
Peebles
Borders
EH45 8HP
Scotland

Contact

Websitewww.techidirect.com

Location

Registered AddressLeith Business Centre
Marine Esplande
Edinburgh
EH6 7LU
Scotland
ConstituencyEdinburgh East
WardLeith

Shareholders

1 at £1John Quarrie
100.00%
Ordinary A

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
(3 pages)
23 January 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 January 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
(3 pages)
21 September 2015Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 October 2014Registered office address changed from 6 Young Street Peebles Borders EH45 8JX to Leith Business Centre Marine Esplande Edinburgh EH6 7LU on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 6 Young Street Peebles Borders EH45 8JX to Leith Business Centre Marine Esplande Edinburgh EH6 7LU on 13 October 2014 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Termination of appointment of Margaret Quarrie as a secretary (1 page)
27 June 2013Termination of appointment of Margaret Quarrie as a secretary (1 page)
27 June 2013Termination of appointment of Margaret Quarrie as a director (1 page)
27 June 2013Termination of appointment of Margaret Quarrie as a director (1 page)
27 June 2013Appointment of Mr John Elliott Quarrie as a director (2 pages)
27 June 2013Appointment of Mr John Elliott Quarrie as a director (2 pages)
18 March 2013Registered office address changed from 27 Rose Park Peebles Borders EH45 8HP Scotland on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 27 Rose Park Peebles Borders EH45 8HP Scotland on 18 March 2013 (1 page)
21 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
21 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
21 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2011Incorporation (23 pages)
5 October 2011Incorporation (23 pages)