Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Web Rigging Services Ltd
Web Rigging Services Ltd is a liquidation company incorporated on 5 May 2006 with the registered office located in Glasgow, City of Glasgow. Web Rigging Services Ltd was registered 19 years ago.
Watch Company
Status
Liquidation
Company No
SC301839
Private limited company
Scottish Company
Age
19 years
Incorporated
5 May 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1936 days
Dated
5 May 2019
(6 years ago)
Next confirmation dated
5 May 2020
Was due on
19 May 2020
(5 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1955 days
For period
1 Aug
⟶
31 Jul 2018
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 July 2019
Was due on
30 April 2020
(5 years ago)
Learn more about Web Rigging Services Ltd
Contact
Address
2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Address changed on
20 Apr 2023
(2 years 4 months ago)
Previous address was
1 Nairn Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AY Scotland
Companies in G2 6NU
Telephone
01315512211
Email
Available in Endole App
Website
Webrsl.co.uk
See All Contacts
People
Officers
3
Shareholders
17
Controllers (PSC)
1
Alexander Naismith Seymour
Director • PSC • British • Lives in Scotland • Born in Jul 1948
Sean Alexander Seymour
Director • British • Lives in UK • Born in Jan 1980
Emma Seymour
Director • British • Lives in UK • Born in Apr 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Jul 2018
For period
31 Jul
⟶
31 Jul 2018
Traded for
12 months
Cash in Bank
£4.33K
Decreased by £39.46K (-90%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£997.62K
Decreased by £338.12K (-25%)
Total Liabilities
-£1.47M
Increased by £79.59K (+6%)
Net Assets
-£471.28K
Decreased by £417.71K (+780%)
Debt Ratio (%)
147%
Increased by 43.23% (+42%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 4 Months Ago on 20 Apr 2023
Compulsory Strike-Off Suspended
4 Years Ago on 7 Nov 2020
Compulsory Gazette Notice
4 Years Ago on 20 Oct 2020
Confirmation Submitted
6 Years Ago on 18 Jun 2019
Abridged Accounts Submitted
6 Years Ago on 14 Jun 2019
Confirmation Submitted
6 Years Ago on 27 Sep 2018
David Lytton Kremer Resigned
7 Years Ago on 1 Sep 2018
Abridged Accounts Submitted
7 Years Ago on 23 Jul 2018
Compulsory Strike-Off Discontinued
7 Years Ago on 27 Jun 2018
Compulsory Gazette Notice
7 Years Ago on 26 Jun 2018
Get Alerts
Get Credit Report
Discover Web Rigging Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 1 Nairn Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AY Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 20 April 2023
Submitted on 20 Apr 2023
Submitted on 13 Dec 2022
Compulsory strike-off action has been suspended
Submitted on 7 Nov 2020
First Gazette notice for compulsory strike-off
Submitted on 20 Oct 2020
Confirmation statement made on 5 May 2019 with no updates
Submitted on 18 Jun 2019
Unaudited abridged accounts made up to 31 July 2018
Submitted on 14 Jun 2019
Confirmation statement made on 5 May 2018 with no updates
Submitted on 27 Sep 2018
Termination of appointment of David Lytton Kremer as a director on 1 September 2018
Submitted on 4 Sep 2018
Unaudited abridged accounts made up to 31 July 2017
Submitted on 23 Jul 2018
Compulsory strike-off action has been discontinued
Submitted on 27 Jun 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs