Company NameWebstray Ltd
Company StatusDissolved
Company NumberSC434700
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameBlue Ribbon Gift Co. Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Calum Russell Galbraith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleRetail-Miscellaneous Retail-5900
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Calum Galbraith
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,831
Cash£2,603
Current Liabilities£108,434

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

20 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 October 2020Confirmation statement made on 15 October 2020 with updates (3 pages)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 October 2018 (3 pages)
4 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-28
(2 pages)
4 January 2019Company name changed blue ribbon gift co. LTD\certificate issued on 04/01/19
  • CONNOT ‐ Change of name notice
(3 pages)
15 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Register inspection address has been changed from Flat 1 3 Telford Grove Edinburgh Midlothian EH4 2UL Scotland to Geoghegans 6 st. Colme Street Edinburgh EH3 6AD (1 page)
30 October 2015Register inspection address has been changed from Flat 1 3 Telford Grove Edinburgh Midlothian EH4 2UL Scotland to Geoghegans 6 st. Colme Street Edinburgh EH3 6AD (1 page)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 June 2015Registered office address changed from C/O C/O Nimmo W.S. 8 Walker Street Edinburgh EH3 7LH to C/O Geoghegans 6 st. Colme Street Edinburgh EH3 6AD on 21 June 2015 (1 page)
21 June 2015Registered office address changed from C/O C/O Nimmo W.S. 8 Walker Street Edinburgh EH3 7LH to C/O Geoghegans 6 st. Colme Street Edinburgh EH3 6AD on 21 June 2015 (1 page)
23 January 2015Register inspection address has been changed to Flat 1 3 Telford Grove Edinburgh Midlothian EH4 2UL (1 page)
23 January 2015Register inspection address has been changed to Flat 1 3 Telford Grove Edinburgh Midlothian EH4 2UL (1 page)
23 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
16 July 2014Total exemption small company accounts made up to 30 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 30 October 2013 (5 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)