WEB SOLUTIONS GLASGOW LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

20/08/2520 August 2025 Application to strike the company off the register

View Document

15/08/2515 August 2025 Micro company accounts made up to 2024-10-30

View Document

28/07/2528 July 2025 Previous accounting period shortened from 2024-10-31 to 2024-10-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/12/238 December 2023 Micro company accounts made up to 2022-10-31

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

01/12/231 December 2023 Registered office address changed from 1/1 51 Middleton Street Glasgow G51 1AW Scotland to 57 Forth Street Glasgow G41 2SP on 2023-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Change of details for Mr Rashid Minhas as a person with significant control on 2022-02-08

View Document

14/10/2214 October 2022 Change of details for Mr Rashid Minhas as a person with significant control on 2022-02-08

View Document

14/10/2214 October 2022 Change of details for Mr Rashid Minhas as a person with significant control on 2022-02-08

View Document

14/10/2214 October 2022 Withdrawal of a person with significant control statement on 2022-10-14

View Document

14/10/2214 October 2022 Notification of a person with significant control statement

View Document

14/10/2214 October 2022 Change of details for Mr Rashid Minhas as a person with significant control on 2022-02-08

View Document

14/10/2214 October 2022 Change of details for Mr Rashid Minhas as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Shahid Raja as a director on 2022-02-08

View Document

08/02/228 February 2022 Appointment of Mr Rashid Minhas as a director on 2022-02-08

View Document

08/02/228 February 2022 Notification of Rashid Minhas as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Cessation of Shahid Raja as a person with significant control on 2022-02-08

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2022 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company