Giffnock
Glasgow
G46 7JP
Scotland
Secretary Name | Sandra Watt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(91 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 14 January 2023) |
Role | Company Director |
Correspondence Address | 10 Lynton Avenue Giffnock Lanarkshire G46 7JP Scotland |
Director Name | Allan Robert Watt |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(74 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 1994) |
Role | Draper |
Correspondence Address | Sherry Tree Lodge Nue 4a The Grove Whitecraigs Glasgow |
Director Name | Marina Watt |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(74 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 November 2002) |
Role | Director-Part Time |
Correspondence Address | Cherry Tree Lodge 4a The Grove Whitecraigs |
Secretary Name | Agnes Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | 309 Kings Park Avenue Rutherglen Glasgow Lanarkshire G73 2AQ Scotland |
Secretary Name | Matthew Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(77 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 15 Bridgeway Road Kirkintilloch Glasgow Lanarkshire G66 3HX Scotland |
Director Name | Mr Allan Robert Watt |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(78 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 December 2006) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf View Strathaven Lanarkshire ML10 6AZ Scotland |
Director Name | Miss Carolyn Jane Clark Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(81 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | Newstead Castlehill Road Kilmacolm PA13 4EL Scotland |
Secretary Name | Mr Allan Robert Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(86 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Golf View Strathaven Lanarkshire ML10 6AZ Scotland |
Website | wattbros.co.uk |
---|
Registered Address | C/O Interpath 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3.8k at £1 | William Watt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,445,284 |
Net Worth | £5,050,297 |
Cash | £2,069,426 |
Current Liabilities | £2,216,465 |
Latest Accounts | 31 January 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 January |
11 October 2018 | Delivered on: 18 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as 119 sauchiehall street, 88/88A bath street and 227/233 hope street and 55 sauchiehall lane, glasgow, as more particularly described in the charge. Outstanding |
---|---|
28 October 2002 | Delivered on: 5 November 2002 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. Outstanding |
14 February 1980 | Delivered on: 27 February 1980 Satisfied on: 15 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 198 hope street, glasgow and upper floor premises entering by 202 hope street, glasgow. Fully Satisfied |
30 November 2020 | Administrator's progress report (24 pages) |
---|---|
22 June 2020 | Notice of extension of period of Administration (3 pages) |
4 June 2020 | Administrator's progress report (32 pages) |
10 February 2020 | Approval of administrator’s proposals (55 pages) |
10 February 2020 | Statement of affairs AM02SOASCOT (23 pages) |
10 February 2020 | Notice of Administrator's proposal (55 pages) |
24 October 2019 | Registered office address changed from Units J & K Helen Street Govan Glasgow G51 3HD Scotland to 319 st. Vincent Street Glasgow G2 5AS on 24 October 2019 (2 pages) |
22 October 2019 | Appointment of an administrator (5 pages) |
5 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
25 January 2019 | Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page) |
29 October 2018 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
18 October 2018 | Registration of charge SC0093790003, created on 11 October 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
27 April 2018 | Full accounts made up to 31 January 2017 (27 pages) |
29 January 2018 | Current accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
18 October 2016 | Registered office address changed from 119 Sauchiehall Street Glasgow G2 3EL to Units J & K Helen Street Govan Glasgow G51 3HD on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 119 Sauchiehall Street Glasgow G2 3EL to Units J & K Helen Street Govan Glasgow G51 3HD on 18 October 2016 (1 page) |
8 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 January 2016 (26 pages) |
19 May 2016 | Full accounts made up to 31 January 2016 (26 pages) |
13 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
28 May 2015 | Full accounts made up to 31 January 2015 (21 pages) |
28 May 2015 | Full accounts made up to 31 January 2015 (21 pages) |
6 August 2014 | Full accounts made up to 31 January 2014 (21 pages) |
6 August 2014 | Full accounts made up to 31 January 2014 (21 pages) |
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
17 June 2013 | Full accounts made up to 31 January 2013 (20 pages) |
17 June 2013 | Full accounts made up to 31 January 2013 (20 pages) |
25 January 2013 | Auditor's resignation (1 page) |
25 January 2013 | Auditor's resignation (1 page) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Full accounts made up to 31 January 2012 (20 pages) |
25 June 2012 | Full accounts made up to 31 January 2012 (20 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Full accounts made up to 31 January 2011 (20 pages) |
20 June 2011 | Full accounts made up to 31 January 2011 (20 pages) |
6 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for William Watt on 27 July 2010 (2 pages) |
6 August 2010 | Director's details changed for William Watt on 27 July 2010 (2 pages) |
15 April 2010 | Full accounts made up to 31 January 2010 (19 pages) |
15 April 2010 | Full accounts made up to 31 January 2010 (19 pages) |
19 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
14 April 2009 | Full accounts made up to 31 January 2009 (19 pages) |
14 April 2009 | Full accounts made up to 31 January 2009 (19 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
7 April 2008 | Full accounts made up to 31 January 2008 (19 pages) |
7 April 2008 | Full accounts made up to 31 January 2008 (19 pages) |
5 April 2008 | Gbp ic 4965/3835\20/03/08\gbp sr 1130@1=1130\ (2 pages) |
5 April 2008 | Gbp ic 4965/3835\20/03/08\gbp sr 1130@1=1130\ (2 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Resolutions
|
17 March 2008 | Capitals not rolled up (1 page) |
17 March 2008 | Capitals not rolled up (1 page) |
18 October 2007 | Full accounts made up to 31 January 2007 (20 pages) |
18 October 2007 | Full accounts made up to 31 January 2007 (20 pages) |
13 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
13 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
15 December 2006 | Dec mort/charge * (2 pages) |
15 December 2006 | Dec mort/charge * (2 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | New secretary appointed (1 page) |
8 September 2006 | Full accounts made up to 31 January 2006 (18 pages) |
8 September 2006 | Full accounts made up to 31 January 2006 (18 pages) |
4 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
2 September 2005 | Full accounts made up to 31 January 2005 (19 pages) |
2 September 2005 | Full accounts made up to 31 January 2005 (19 pages) |
17 August 2005 | Return made up to 27/07/05; full list of members
|
17 August 2005 | Return made up to 27/07/05; full list of members
|
6 September 2004 | Full accounts made up to 31 January 2004 (18 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (18 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
29 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
29 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
21 July 2003 | Full accounts made up to 31 January 2003 (19 pages) |
21 July 2003 | Full accounts made up to 31 January 2003 (19 pages) |
18 November 2002 | £ ic 10625/6669 11/11/02 £ sr 3956@1=3956 (1 page) |
18 November 2002 | £ ic 10625/6669 11/11/02 £ sr 3956@1=3956 (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Resolutions
|
5 November 2002 | Partic of mort/charge * (6 pages) |
5 November 2002 | Partic of mort/charge * (6 pages) |
30 July 2002 | Return made up to 27/07/02; full list of members
|
30 July 2002 | Return made up to 27/07/02; full list of members
|
4 July 2002 | Full accounts made up to 31 January 2002 (17 pages) |
4 July 2002 | Full accounts made up to 31 January 2002 (17 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
14 August 2001 | Return made up to 10/08/01; full list of members
|
14 August 2001 | Return made up to 10/08/01; full list of members
|
11 April 2001 | Full accounts made up to 31 January 2001 (16 pages) |
11 April 2001 | Full accounts made up to 31 January 2001 (16 pages) |
21 August 2000 | Return made up to 10/08/00; full list of members (9 pages) |
21 August 2000 | Return made up to 10/08/00; full list of members (9 pages) |
7 July 2000 | Full accounts made up to 31 January 2000 (17 pages) |
7 July 2000 | Full accounts made up to 31 January 2000 (17 pages) |
31 August 1999 | Full accounts made up to 31 January 1999 (19 pages) |
31 August 1999 | Full accounts made up to 31 January 1999 (19 pages) |
16 August 1999 | Return made up to 10/08/99; full list of members
|
16 August 1999 | Return made up to 10/08/99; full list of members
|
21 October 1998 | Full accounts made up to 31 January 1998 (17 pages) |
21 October 1998 | Full accounts made up to 31 January 1998 (17 pages) |
12 August 1998 | Return made up to 10/08/98; full list of members
|
12 August 1998 | Return made up to 10/08/98; full list of members
|
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
18 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
18 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
18 June 1997 | Full accounts made up to 31 January 1997 (17 pages) |
18 June 1997 | Full accounts made up to 31 January 1997 (17 pages) |
2 April 1997 | Director's particulars changed (1 page) |
2 April 1997 | Director's particulars changed (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
15 August 1996 | Return made up to 10/08/96; full list of members
|
15 August 1996 | Full group accounts made up to 31 January 1996 (19 pages) |
15 August 1996 | Return made up to 10/08/96; full list of members
|
15 August 1996 | Full group accounts made up to 31 January 1996 (19 pages) |
11 January 1996 | £ ic 13800/10625 22/12/95 £ sr 3175@1=3175 (1 page) |
11 January 1996 | £ ic 13800/10625 22/12/95 £ sr 3175@1=3175 (1 page) |
23 August 1995 | Return made up to 10/08/95; full list of members
|
23 August 1995 | Return made up to 10/08/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
22 October 1993 | Resolutions
|
22 October 1993 | Resolutions
|
27 February 1980 | Particulars of mortgage/charge (3 pages) |
27 February 1980 | Particulars of mortgage/charge (3 pages) |
30 April 1915 | Incorporation (28 pages) |
30 April 1915 | Incorporation (28 pages) |