WEBSTER CONTRACTS LIMITED

Hellopages » Angus » Angus » DD8 2NS

Company number SC049656
Status Active
Incorporation Date 22 December 1971
Company Type Private Limited Company
Address KINGSMUIR, BY FORFAR, DD8 2NS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Zanre Michael Luigi as a director on 7 March 2017; Termination of appointment of Bruce William Henry as a director on 7 March 2017; Appointment of Mr William Lind Mcleod as a director on 7 March 2017. The most likely internet sites of WEBSTER CONTRACTS LIMITED are www.webstercontracts.co.uk, and www.webster-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Webster Contracts Limited is a Private Limited Company. The company registration number is SC049656. Webster Contracts Limited has been working since 22 December 1971. The present status of the company is Active. The registered address of Webster Contracts Limited is Kingsmuir by Forfar Dd8 2ns. . ZANRE, Michael Luigi Peter is a Secretary of the company. BRUCE, William Martin is a Director of the company. MCLEOD, William Lind is a Director of the company. Secretary GUNSTONE, Douglas William has been resigned. Secretary JOHNSTON, James Clarke Graham has been resigned. Secretary MACPHERSON, William Robert has been resigned. Secretary ROBB, Patrick James has been resigned. Director DRYBURGH, Roy Smith has been resigned. Director JOHNSTON, James Clarke Graham has been resigned. Director MACLEOD, Donald Ian has been resigned. Director MICHAEL LUIGI, Zanre has been resigned. Director MILLAR, John William has been resigned. Director NICOLL, Malcolm Smith has been resigned. Director REID, Kenneth Gordon has been resigned. Director TASKER, Brian George has been resigned. Director WEBSTER, Andrew Gordon has been resigned. Director WEBSTER, Andrew Gordon has been resigned. Director WEBSTER, Joyce Harley has been resigned. Director WILLIAM HENRY, Bruce has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ZANRE, Michael Luigi Peter
Appointed Date: 18 July 2008

Director
BRUCE, William Martin
Appointed Date: 07 March 2017
61 years old

Director
MCLEOD, William Lind
Appointed Date: 07 March 2017
76 years old

Resigned Directors

Secretary
GUNSTONE, Douglas William
Resigned: 09 August 1998
Appointed Date: 01 September 1994

Secretary
JOHNSTON, James Clarke Graham
Resigned: 18 July 2008
Appointed Date: 10 August 1998

Secretary
MACPHERSON, William Robert
Resigned: 08 March 1992

Secretary
ROBB, Patrick James
Resigned: 31 August 1994
Appointed Date: 09 March 1992

Director
DRYBURGH, Roy Smith
Resigned: 31 August 2016
68 years old

Director
JOHNSTON, James Clarke Graham
Resigned: 18 July 2008
Appointed Date: 01 May 1999
78 years old

Director
MACLEOD, Donald Ian
Resigned: 03 September 2007
Appointed Date: 01 May 1999
68 years old

Director
MICHAEL LUIGI, Zanre
Resigned: 07 March 2017
Appointed Date: 03 September 2007
78 years old

Director
MILLAR, John William
Resigned: 14 February 2003
Appointed Date: 01 May 1999
71 years old

Director
NICOLL, Malcolm Smith
Resigned: 03 September 2007
Appointed Date: 01 May 1999
70 years old

Director
REID, Kenneth Gordon
Resigned: 31 March 2005
Appointed Date: 01 May 1999
83 years old

Director
TASKER, Brian George
Resigned: 25 January 2013
76 years old

Director
WEBSTER, Andrew Gordon
Resigned: 03 September 2007
Appointed Date: 05 October 2004
79 years old

Director
WEBSTER, Andrew Gordon
Resigned: 31 December 2001
79 years old

Director
WEBSTER, Joyce Harley
Resigned: 03 September 2007
Appointed Date: 06 August 1990
79 years old

Director
WILLIAM HENRY, Bruce
Resigned: 07 March 2017
Appointed Date: 03 September 2007
92 years old

WEBSTER CONTRACTS LIMITED Events

09 Mar 2017
Termination of appointment of Zanre Michael Luigi as a director on 7 March 2017
09 Mar 2017
Termination of appointment of Bruce William Henry as a director on 7 March 2017
09 Mar 2017
Appointment of Mr William Lind Mcleod as a director on 7 March 2017
09 Mar 2017
Appointment of Mr William Martin Bruce as a director on 7 March 2017
05 Dec 2016
Accounts for a dormant company made up to 30 April 2016
...
... and 123 more events
11 Apr 1983
Annual return made up to 08/04/83
10 May 1982
Annual return made up to 07/05/82
24 Apr 1980
Annual return made up to 23/04/80
26 May 1977
Annual return made up to 31/12/76
22 Dec 1971
Incorporation

WEBSTER CONTRACTS LIMITED Charges

28 December 2000
Standard security
Delivered: 9 January 2001
Status: Satisfied on 24 September 2014
Persons entitled: Managing Trustees & Associates Trustee of Webster Contracts Limited
Description: 16.28 hectares, part of the farm & lands of whitewell by…
10 March 2000
Bond & floating charge
Delivered: 21 March 2000
Status: Satisfied on 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 July 1994
Standard security
Delivered: 21 July 1994
Status: Satisfied on 4 December 1995
Persons entitled: Andrew Gordon Webster
Description: Area of ground extending to 4120 square metres lying on or…
17 March 1994
Standard security
Delivered: 25 March 1994
Status: Satisfied on 23 February 1996
Persons entitled: Scottish Homes
Description: 290 square metres, north of south esk road,tannadice,angus.
28 September 1993
Standard security
Delivered: 13 October 1993
Status: Satisfied on 24 September 2014
Persons entitled: Andrew Gordon Webster
Description: 1,960.6 square metres lying on or towards the north of…
20 August 1993
Standard security
Delivered: 3 September 1993
Status: Satisfied on 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying on towards the northwest of station…
20 August 1993
Standard security
Delivered: 1 September 1993
Status: Satisfied on 24 September 2014
Persons entitled: Scottish Enterprise Tayside
Description: Plot of land to the north of station place, forfar.
18 May 1993
Standard security
Delivered: 28 May 1993
Status: Satisfied on 24 September 2014
Persons entitled: Andrew Gordon Webster
Description: 0.127 hectare lying generally on or towards the south of…
7 October 1992
Standard security
Delivered: 20 October 1992
Status: Satisfied on 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground north of market street, forfar.
28 September 1990
Standard security
Delivered: 8 October 1990
Status: Satisfied on 24 September 2014
Persons entitled: Scottish Development Agency
Description: Two areas of ground north of market street, forfar.
5 January 1983
Floating charge
Delivered: 13 January 1983
Status: Satisfied on 11 April 1988
Persons entitled: D B Wilkie & Sons
Description: The whole of the property which is or may be from time to…