Websure Products Ltd
- Dissolved
- Incorporated on 7 Nov 2008
Reg Address: 86 Lochinch House, Dumbreck Road, Glasgow G41 4SN, Scotland
Previous Names:
Pure & Safe Skincare Limited - 7 Nov 2008
- Summary The company with name "Websure Products Ltd" is a ltd and located in 86 Lochinch House, Dumbreck Road, Glasgow G41 4SN. Websure Products Ltd is currently in dissolved status and it was incorporated on 7 Nov 2008 (15 years 10 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Websure Products Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Bill Inglis Mcfarlan | Director | 1 Aug 2014 | British | Active |
2 | Margaret Caroline Scott Mcfarlan | Director | 7 Nov 2008 | British | Active |
3 | COSEC LIMITED | Corporate Nominee Secretary | 7 Nov 2008 | - | Resigned 7 Nov 2008 |
4 | James Stuart Mcmeekin | Director | 7 Nov 2008 | Scottish | Resigned 7 Nov 2008 |
5 | COSEC LIMITED | Corporate Nominee Director | 7 Nov 2008 | - | Resigned 7 Nov 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Kenview Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Websure Products Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 15 May 2018 | Download PDF 1 Pages |
2 | Dissolution - Voluntary Strike Off Suspended | 9 Feb 2017 | Download PDF 1 Pages |
3 | Gazette - Notice Voluntary | 10 Jan 2017 | Download PDF 1 Pages |
4 | Dissolution - Application Strike Off Company | 4 Jan 2017 | Download PDF 2 Pages |
5 | Confirmation Statement - Updates | 17 Nov 2016 | Download PDF 6 Pages |
6 | Address - Change Registered Office Company With Date Old New | 27 Oct 2016 | Download PDF 1 Pages |
7 | Accounts - Total Exemption Small | 2 Dec 2015 | Download PDF 7 Pages |
8 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Nov 2015 | Download PDF 5 Pages |
9 | Change Of Name - Certificate Company | 17 Aug 2015 | Download PDF 3 Pages |
10 | Address - Change Registered Office Company With Date Old New | 17 Aug 2015 | Download PDF 1 Pages |
11 | Accounts - Change Account Reference Date Company Previous Extended | 17 Jun 2015 | Download PDF 1 Pages |
12 | Accounts - Change Account Reference Date Company Previous Shortened | 7 May 2015 | Download PDF 1 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Dec 2014 | Download PDF 5 Pages |
14 | Accounts - Amended Total Exemption Small | 24 Nov 2014 | Download PDF 6 Pages |
15 | Accounts - Total Exemption Small | 29 Aug 2014 | Download PDF 7 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 4 Aug 2014 | Download PDF 2 Pages |
17 | Address - Change Registered Office Company With Date Old | 10 Feb 2014 | Download PDF 1 Pages |
18 | Address - Change Registered Office Company With Date Old | 8 Jan 2014 | Download PDF 1 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2013 | Download PDF 4 Pages |
20 | Accounts - Total Exemption Small | 28 Aug 2013 | Download PDF 13 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2012 | Download PDF 4 Pages |
22 | Address - Change Registered Office Company With Date Old | 14 Nov 2012 | Download PDF 1 Pages |
23 | Accounts - Total Exemption Small | 31 Aug 2012 | Download PDF 6 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Nov 2011 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 12 Aug 2011 | Download PDF 6 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Nov 2010 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Small | 4 Aug 2010 | Download PDF 6 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Nov 2009 | Download PDF 6 Pages |
29 | Capital - Legacy | 29 Jan 2009 | Download PDF 2 Pages |
30 | Officers - Legacy | 20 Jan 2009 | Download PDF 1 Pages |
31 | Address - Legacy | 7 Nov 2008 | Download PDF 1 Pages |
32 | Officers - Legacy | 7 Nov 2008 | Download PDF 1 Pages |
33 | Officers - Legacy | 7 Nov 2008 | Download PDF 1 Pages |
34 | Officers - Legacy | 7 Nov 2008 | Download PDF 1 Pages |
35 | Incorporation - Company | 7 Nov 2008 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Field Of Dreams Mutual People: Bill Inglis Mcfarlan | Active |
2 | Pink Elephant Communications Ltd Mutual People: Bill Inglis Mcfarlan | Active |
3 | Pure & Safe Ltd Mutual People: Bill Inglis Mcfarlan , Margaret Caroline Scott Mcfarlan | Active |
4 | Westayr Training Ltd Mutual People: Bill Inglis Mcfarlan | Active |
5 | Scott Place 1003 Limited Mutual People: Bill Inglis Mcfarlan | Active |
6 | Kenview Holdings Ltd Mutual People: Bill Inglis Mcfarlan , Margaret Caroline Scott Mcfarlan | dissolved |
7 | The Broadcasting Business For Kids Limited Mutual People: Bill Inglis Mcfarlan , Margaret Caroline Scott Mcfarlan | dissolved |