Cincinnati
Ohio 45244
United States
Director Name | Mr Nigel Andrew Vinecombe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 October 2013(98 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 December 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 400 Riverboat Row Appt 605 Newport Kentucky United States |
Secretary Name | Mr Stephen Alexander McCandless |
---|---|
Status | Closed |
Appointed | 18 March 2018(103 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 December 2020) |
Role | Company Director |
Correspondence Address | Mulvenny House Murdoch Drive Clydebank Business Park Clydebank G81 2QQ Scotland |
Director Name | Jean Kathleen Watson |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(74 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 1 Norwood Park Bearsden Glasgow G61 2RF Scotland |
Director Name | John Macgill Watson |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(74 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 October 2013) |
Role | Chairman |
Correspondence Address | Flat 4/1 7 Jackson Place Canniesburn Bearsden Glasgow G61 1RY Scotland |
Director Name | John Watson |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(74 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 1993) |
Role | Company Director |
Correspondence Address | 1 Norwood Park Bearsden Glasgow Lanarkshire G61 2RF Scotland |
Director Name | Kirsty Watson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(74 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | Bankell House Strathblane Road Glasgow G62 8LE Scotland |
Secretary Name | Allan Samuel McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(74 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 5 Jackson Place Apartment 4/1 Bearsden Glasgow G61 1RY Scotland |
Director Name | Allan Samuel McDonnell |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(83 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 October 2013) |
Role | Joint Managing Director |
Correspondence Address | 5 Jackson Place Apartment 4/1 Bearsden Glasgow G61 1RY Scotland |
Director Name | Robert McLachlan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(83 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 October 2013) |
Role | Joint Managing Director |
Correspondence Address | Flat 20 6 Mains Avenue Giffnock Glasgow G46 6QY Scotland |
Director Name | Donald Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2005) |
Role | Commercial |
Correspondence Address | 7 Woodbine Drive Telford Salop TF2 8RS |
Director Name | Ms Mary Theresa Fetch |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2013(98 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 February 2020) |
Role | Corporate Controller And Treasurer |
Country of Residence | United States |
Correspondence Address | 2647 Royalwoods Ct Cincinnati Ohio 45244 United States |
Secretary Name | Edward Joseph Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(98 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 2018) |
Role | Company Director |
Correspondence Address | 23 Eldon Gardens Bishopbriggs Lanarkshire G64 2EU Scotland |
Website | johnwatsonprinters.com |
---|
Registered Address | Mulvenny House Murdoch Drive Clydebank Business Park Clydebank G81 2QQ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
205k at £1 | John Watson (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,557,200 |
Gross Profit | £4,027,070 |
Net Worth | £3,612,789 |
Cash | £74,379 |
Current Liabilities | £4,005,031 |
Latest Accounts | 31 March 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 December 1997 | Delivered on: 30 December 1997 Satisfied on: 18 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
11 September 1990 | Delivered on: 21 September 1990 Satisfied on: 7 January 1994 Persons entitled: British Coal Enterprise Limited Classification: Standard security Secured details: £75,000 and all other sums due or to become due. Particulars: 35/47 kyle street glasgow. Fully Satisfied |
25 June 1990 | Delivered on: 2 July 1990 Satisfied on: 17 December 1993 Persons entitled: British Coal Enterprise LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 November 1989 | Delivered on: 27 November 1989 Satisfied on: 25 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground part of the lands of broomhill and estate of milton extending 1921 square yards. Fully Satisfied |
11 November 2010 | Delivered on: 19 November 2010 Satisfied on: 5 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 February 2009 | Delivered on: 6 February 2009 Satisfied on: 9 December 2009 Persons entitled: John Macgill Watson, O.B.E. Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 February 2009 | Delivered on: 6 February 2009 Satisfied on: 9 December 2009 Persons entitled: Mrs Jean Kathleen Watson Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 May 2004 | Delivered on: 21 May 2004 Satisfied on: 2 March 2011 Persons entitled: John Watson Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 February 1964 | Delivered on: 25 February 1964 Satisfied on: 14 January 1998 Persons entitled: National Commercial Bank of Scotland LTD Classification: Bond for cash credit and floating charge Secured details: All sums due on current account. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 March 2016 | Company name changed collotype labels LIMITED\certificate issued on 16/03/16
|
---|---|
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
11 April 2014 | Company name changed john watson & co LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Resolutions
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
26 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
28 October 2013 | Termination of appointment of Allan Mcdonnell as a director (2 pages) |
28 October 2013 | Appointment of Sharon Eileen Birkett as a director (3 pages) |
28 October 2013 | Appointment of Edward Joseph Owens as a secretary (4 pages) |
28 October 2013 | Termination of appointment of John Watson as a director (2 pages) |
28 October 2013 | Appointment of Mary Theresa Fetch as a director (3 pages) |
28 October 2013 | Termination of appointment of Allan Mcdonnell as a secretary (2 pages) |
28 October 2013 | Statement of company's objects (2 pages) |
28 October 2013 | Termination of appointment of Robert Mclachlan as a director (2 pages) |
28 October 2013 | Appointment of Nigel Andrew Vinecombe as a director (3 pages) |
18 October 2013 | Resolutions
|
5 October 2013 | Satisfaction of charge 13 in full (4 pages) |
25 May 2013 | Satisfaction of charge 2 in full (4 pages) |
28 February 2013 | Secretary's details changed for Allan Samuel Mcdonnell on 28 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Robert Mclachlan on 28 January 2013 (2 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Director's details changed for Allan Samuel Mcdonnell on 28 January 2013 (2 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
9 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (23 pages) |
30 March 2011 | Amended accounts made up to 31 March 2010 (17 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
9 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (5 pages) |
9 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 July 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
17 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
10 March 2008 | Director and secretary's change of particulars / allan mcdonnell / 01/02/2007 (1 page) |
10 March 2008 | Director's change of particulars / john watson / 28/02/2008 (1 page) |
10 December 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
15 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
5 July 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
11 July 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members
|
16 July 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
25 May 2004 | Alterations to a floating charge (8 pages) |
21 May 2004 | Partic of mort/charge * (5 pages) |
21 May 2004 | New director appointed (1 page) |
30 March 2004 | Director resigned (1 page) |
17 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
11 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members
|
11 December 2002 | Director resigned (1 page) |
10 October 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
19 June 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
5 February 2001 | Return made up to 31/01/01; full list of members
|
17 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members
|
25 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
20 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
25 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
14 January 1998 | Dec mort/charge * (5 pages) |
30 December 1997 | Partic of mort/charge * (5 pages) |
16 December 1997 | Memorandum and Articles of Association (9 pages) |
18 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
21 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members
|
7 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 February 1994 | Return made up to 15/02/94; full list of members (5 pages) |
31 March 1992 | Return made up to 31/01/92; full list of members (8 pages) |
13 June 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
26 February 1991 | Return made up to 15/02/91; no change of members (6 pages) |
15 August 1990 | Return made up to 18/07/90; full list of members (6 pages) |
15 August 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
21 June 1990 | Ad 16/05/90--------- £ si 100000@1 (2 pages) |
21 June 1990 | Particulars of contract relating to shares (3 pages) |
4 June 1990 | Ad 16/05/90--------- £ si 100000@1=100000 £ ic 105000/205000 (2 pages) |
6 September 1989 | Accounts for a small company made up to 31 March 1989 (5 pages) |
6 September 1989 | Return made up to 25/08/89; full list of members (6 pages) |
23 June 1989 | Memorandum and Articles of Association (49 pages) |
25 July 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |
25 July 1988 | Return made up to 30/06/88; full list of members (6 pages) |
1 December 1987 | Return made up to 03/11/87; change of members (6 pages) |
1 December 1987 | Accounts for a small company made up to 31 March 1987 (5 pages) |
16 June 1986 | Return made up to 14/06/86; full list of members (6 pages) |
3 June 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
15 July 1982 | Accounts made up to 31 July 1982 (9 pages) |
15 June 1982 | Annual return made up to 14/06/82 (4 pages) |
12 April 1915 | Incorporation (20 pages) |
12 April 1915 | Certificate of incorporation (1 page) |