Background WavePink WaveYellow Wave

USABLE WEBSITES (SC299137)

USABLE WEBSITES (SC299137) is an active UK company. incorporated on 17 March 2006. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development. USABLE WEBSITES has been registered for 20 years. Current directors include HUBBERT, Robert Mcarthur.

Company Number
SC299137
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2006
Age
20 years
Address
0/1 22 Hotspur Street, Glasgow, G20 8NN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUBBERT, Robert Mcarthur
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USABLE WEBSITES

USABLE WEBSITES is an active company incorporated on 17 March 2006 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. USABLE WEBSITES was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

SC299137

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

0/1 22 Hotspur Street Glasgow, G20 8NN,

Previous Addresses

95D Templehill Troon Ayrshire KA10 6BQ
From: 17 March 2013To: 15 June 2017
C/O Robert Hubbert 1/3 48 Eastwood Avenue Glasgow G41 3NS Scotland
From: 27 May 2012To: 17 March 2013
Corunna House, 37 Argyle Court 1103 Argyle Street Glasgow Lanarkshire G3 8ND
From: 17 March 2006To: 27 May 2012
Timeline

4 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HUBBERT, Robert Mcarthur

Active
0/1 22 Hotspur Street, GlasgowG20 8NN
Born May 1974
Director
Appointed 17 Mar 2006

HARDIE, Colin George

Resigned
T/R 45 Albert Road, GlasgowG42 8DL
Secretary
Appointed 17 Mar 2006
Resigned 11 Aug 2007

HUBBERT, Maria

Resigned
22 Hotspur Street, GlasgowG20 8NN
Secretary
Appointed 11 Aug 2007
Resigned 17 Mar 2014

CARMICHAEL, Ross

Resigned
6 Lothian Gardens, GlasgowG20 6BN
Born September 1970
Director
Appointed 17 Mar 2006
Resigned 07 Mar 2014

HARDIE, Colin George

Resigned
T/R 45 Albert Road, GlasgowG42 8DL
Born April 1972
Director
Appointed 17 Mar 2006
Resigned 11 Aug 2007

MCGURK, Bernard Robert

Resigned
10 Crown Street, GlasgowG12 9NX
Born April 1969
Director
Appointed 17 Mar 2006
Resigned 17 Mar 2014

WILLIAMSON, John Callan

Resigned
Flat 3/2, GlasgowG42 9JR
Born June 1968
Director
Appointed 17 Mar 2006
Resigned 17 Mar 2014

Persons with significant control

1

Mr Robert Mcarthur Hubbert

Active
Hotspur Street, GlasgowG20 8NN
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 March 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
31 May 2007
287Change of Registered Office
Legacy
30 May 2007
363aAnnual Return
Incorporation Company
17 March 2006
NEWINCIncorporation