WEBSTER DESIGN UK LIMITED
BRECHIN

Hellopages » Angus » Angus » DD9 6XH

Company number SC264115
Status Active
Incorporation Date 27 February 2004
Company Type Private Limited Company
Address 5 BEAREHILL DRIVE, BRECHIN, ANGUS, SCOTLAND, DD9 6XH
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 5 st. Andrew Street Brechin Angus DD9 6JB to 5 Bearehill Drive Brechin Angus DD9 6XH on 15 June 2016. The most likely internet sites of WEBSTER DESIGN UK LIMITED are www.websterdesignuk.co.uk, and www.webster-design-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Webster Design Uk Limited is a Private Limited Company. The company registration number is SC264115. Webster Design Uk Limited has been working since 27 February 2004. The present status of the company is Active. The registered address of Webster Design Uk Limited is 5 Bearehill Drive Brechin Angus Scotland Dd9 6xh. . WEBSTER, Linda Margaret is a Secretary of the company. WEBSTER, James Keith is a Director of the company. Secretary WEBSTER, Donald has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
WEBSTER, Linda Margaret
Appointed Date: 27 January 2012

Director
WEBSTER, James Keith
Appointed Date: 27 February 2004
57 years old

Resigned Directors

Secretary
WEBSTER, Donald
Resigned: 11 January 2011
Appointed Date: 27 February 2004

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 01 March 2004
Appointed Date: 27 February 2004

Nominee Director
ABERGAN REED LIMITED
Resigned: 01 March 2004
Appointed Date: 27 February 2004

Persons With Significant Control

Mr James Keith Webster
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Linda Margaret Webster
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEBSTER DESIGN UK LIMITED Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Registered office address changed from 5 st. Andrew Street Brechin Angus DD9 6JB to 5 Bearehill Drive Brechin Angus DD9 6XH on 15 June 2016
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
09 Apr 2004
New secretary appointed
15 Mar 2004
Registered office changed on 15/03/04 from: 34 whitehouse park wick caithness KW1 4NX
15 Mar 2004
Secretary resigned
15 Mar 2004
Director resigned
27 Feb 2004
Incorporation