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
Websure Products Ltd
Websure Products Ltd is a dissolved company incorporated on 7 November 2008 with the registered office located in Glasgow, City of Glasgow. Websure Products Ltd was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 May 2018
(7 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC351003
Private limited company
Scottish Company
Age
16 years
Incorporated
7 November 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Websure Products Ltd
Contact
Address
86 Lochinch House
Dumbreck Road
Glasgow
G41 4SN
Scotland
Same address for the past
8 years
Companies in G41 4SN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Mrs Margaret Caroline Scott McFarlan
Director • Skincare Consultant • British • Lives in Scotland • Born in Apr 1959
Mr William McFarlan
Director • Journalist • British • Lives in Scotland • Born in May 1958
Kenview Holdings Limited
PSC
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
Pure & Safe Ltd
Mrs Margaret Caroline Scott McFarlan and Mr William McFarlan are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2015)
Period Ended
31 Mar 2015
For period
1 Dec
⟶
31 Mar 2015
Traded for
16 months
Cash in Bank
£9.64K
Decreased by £18.9K (-66%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.87K
Decreased by £49.53K (-73%)
Total Liabilities
-£17.86K
Decreased by £1.67K (-9%)
Net Assets
£12
Decreased by £47.87K (-100%)
Debt Ratio (%)
100%
Increased by 70.96% (+245%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 15 May 2018
Voluntary Strike-Off Suspended
8 Years Ago on 9 Feb 2017
Voluntary Gazette Notice
8 Years Ago on 10 Jan 2017
Application To Strike Off
8 Years Ago on 4 Jan 2017
Confirmation Submitted
8 Years Ago on 17 Nov 2016
Registered Address Changed
8 Years Ago on 27 Oct 2016
Small Accounts Submitted
9 Years Ago on 2 Dec 2015
Confirmation Submitted
9 Years Ago on 10 Nov 2015
Registered Address Changed
10 Years Ago on 17 Aug 2015
Accounting Period Extended
10 Years Ago on 17 Jun 2015
Get Alerts
Get Credit Report
Discover Websure Products 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
Final Gazette dissolved via voluntary strike-off
Submitted on 15 May 2018
Voluntary strike-off action has been suspended
Submitted on 9 Feb 2017
First Gazette notice for voluntary strike-off
Submitted on 10 Jan 2017
Application to strike the company off the register
Submitted on 4 Jan 2017
Confirmation statement made on 7 November 2016 with updates
Submitted on 17 Nov 2016
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 86 Lochinch House Dumbreck Road Glasgow G41 4SN on 27 October 2016
Submitted on 27 Oct 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 2 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Submitted on 10 Nov 2015
Certificate of change of name
Submitted on 17 Aug 2015
Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN to 24 Beresford Terrace Ayr KA7 2EG on 17 August 2015
Submitted on 17 Aug 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs