WEBSTER BUILDING SUPPLIES LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 1SL

Company number SC205216
Status Active
Incorporation Date 17 March 2000
Company Type Private Limited Company
Address 5 CAMPSIE ROAD, KIRKINTILLOCH, G66 1SL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 . The most likely internet sites of WEBSTER BUILDING SUPPLIES LIMITED are www.websterbuildingsupplies.co.uk, and www.webster-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Webster Building Supplies Limited is a Private Limited Company. The company registration number is SC205216. Webster Building Supplies Limited has been working since 17 March 2000. The present status of the company is Active. The registered address of Webster Building Supplies Limited is 5 Campsie Road Kirkintilloch G66 1sl. . MASON, Joan is a Secretary of the company. MILLER, Peter Stewart is a Director of the company. STEWART, Duncan Fraser is a Director of the company. STEWART, James Fraser is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director STEWART, Duncan Dunlop has been resigned. Director WEBSTER, Ogilvy has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MASON, Joan
Appointed Date: 17 March 2000

Director
MILLER, Peter Stewart
Appointed Date: 17 March 2000
60 years old

Director
STEWART, Duncan Fraser
Appointed Date: 01 January 2002
59 years old

Director
STEWART, James Fraser
Appointed Date: 15 March 2001
65 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000
35 years old

Director
STEWART, Duncan Dunlop
Resigned: 12 September 2006
Appointed Date: 17 March 2000
88 years old

Director
WEBSTER, Ogilvy
Resigned: 31 January 2001
Appointed Date: 17 March 2000
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Persons With Significant Control

Mr Peter Stewart Miller
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

WEBSTER BUILDING SUPPLIES LIMITED Events

31 Mar 2017
Confirmation statement made on 17 March 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

13 Apr 2016
Director's details changed for James Fraser Stewart on 1 September 2015
29 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
16 May 2000
New secretary appointed
16 May 2000
Registered office changed on 16/05/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA
16 May 2000
Director resigned
16 May 2000
Secretary resigned;director resigned
17 Mar 2000
Incorporation

WEBSTER BUILDING SUPPLIES LIMITED Charges

28 August 2002
Floating charge
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Duncan Dunlop Stewart
Description: Undertaking and all property and assets present and future…