Advanced company searchLink opens in new window

WEBSURE PRODUCTS LTD

Company number SC351003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
17 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
27 Oct 2016 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 86 Lochinch House Dumbreck Road Glasgow G41 4SN on 27 October 2016
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 12
17 Aug 2015 CERTNM Company name changed pure & safe skincare LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
17 Aug 2015 AD01 Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN to 24 Beresford Terrace Ayr KA7 2EG on 17 August 2015
17 Jun 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
07 May 2015 AA01 Previous accounting period shortened from 30 November 2014 to 31 October 2014
04 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 12
24 Nov 2014 AAMD Amended total exemption small company accounts made up to 30 November 2013
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Aug 2014 AP01 Appointment of Mr William Mcfarlan as a director on 1 August 2014
10 Feb 2014 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 10 February 2014
08 Jan 2014 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 January 2014
20 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 12
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
14 Nov 2012 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 November 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010