STEVEN F WEBSTER LIMITED
ABERDEENSHIRE THISTLEROCK LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1TN

Company number SC188876
Status Active
Incorporation Date 28 August 1998
Company Type Private Limited Company
Address 7 QUEEN STREET, PETERHEAD, ABERDEENSHIRE, AB42 1TN
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 47710 - Retail sale of clothing in specialised stores, 47730 - Dispensing chemist in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Helen Falconer Webster as a director on 30 October 2015; Appointment of Mrs Helen Falconer Webster as a director on 4 October 2015. The most likely internet sites of STEVEN F WEBSTER LIMITED are www.stevenfwebster.co.uk, and www.steven-f-webster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Inverurie Rail Station is 26.9 miles; to Aberdeen Rail Station is 27.8 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steven F Webster Limited is a Private Limited Company. The company registration number is SC188876. Steven F Webster Limited has been working since 28 August 1998. The present status of the company is Active. The registered address of Steven F Webster Limited is 7 Queen Street Peterhead Aberdeenshire Ab42 1tn. . WEBSTER, Stephen is a Secretary of the company. WEBSTER, Stephen is a Director of the company. WEBSTER, Steven Falconer is a Director of the company. WEBSTER, Suzanne Elaine is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WEBSTER, Helen Falconer has been resigned. Director WEBSTER, Helen Falconer has been resigned. Director WEBSTER, Helen Falconer has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
WEBSTER, Stephen
Appointed Date: 03 September 1998

Director
WEBSTER, Stephen
Appointed Date: 03 September 1998
79 years old

Director
WEBSTER, Steven Falconer
Appointed Date: 03 September 1998
53 years old

Director
WEBSTER, Suzanne Elaine
Appointed Date: 01 January 2001
50 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 September 1998
Appointed Date: 28 August 1998

Director
WEBSTER, Helen Falconer
Resigned: 04 October 2016
Appointed Date: 04 October 2016
73 years old

Director
WEBSTER, Helen Falconer
Resigned: 30 October 2015
Appointed Date: 04 October 2015
73 years old

Director
WEBSTER, Helen Falconer
Resigned: 04 October 2015
Appointed Date: 03 September 1998
73 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 September 1998
Appointed Date: 28 August 1998

Persons With Significant Control

Mr Steven Falconer Webster
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Suzanne Elaine Strachan
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Webster
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEVEN F WEBSTER LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 30 June 2016
08 Nov 2016
Termination of appointment of Helen Falconer Webster as a director on 30 October 2015
07 Nov 2016
Appointment of Mrs Helen Falconer Webster as a director on 4 October 2015
07 Nov 2016
Termination of appointment of Helen Falconer Webster as a director on 4 October 2016
02 Nov 2016
Appointment of Mrs Helen Falconer Webster as a director on 4 October 2016
...
... and 68 more events
09 Sep 1998
New director appointed
09 Sep 1998
New director appointed
09 Sep 1998
New secretary appointed;new director appointed
09 Sep 1998
Registered office changed on 09/09/98 from: 24 great king street edinburgh EH3 6QN
28 Aug 1998
Incorporation

STEVEN F WEBSTER LIMITED Charges

19 December 2005
Standard security
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 high street, new pitsligo, aberdeenshire.
19 December 2005
Standard security
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 high street, strichen, aberdeenshire.
24 November 2004
Floating charge
Delivered: 10 December 2004
Status: Satisfied on 25 March 2015
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited
Description: Legal mortgage over the properties known as 4 hilton drive…
19 April 1999
Standard security
Delivered: 4 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 queens street, peterhead.
9 October 1998
Standard security
Delivered: 16 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7/9 queen street,peterhead.
30 September 1998
Bond & floating charge
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…