Company NameWatt Brothers (Glasgow And Edinburgh) Limited
Company StatusDissolved
Company NumberSC009379
CategoryPrivate Limited Company
Incorporation Date30 April 1915(109 years ago)
Dissolution Date14 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr William Watt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1989(74 years, 6 months after company formation)
Appointment Duration33 years, 3 months (closed 14 January 2023)
RoleDirector-Buyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynton Avenue
Giffnock
Glasgow
G46 7JP
Scotland
Secretary NameSandra Watt
NationalityBritish
StatusClosed
Appointed28 November 2006(91 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 14 January 2023)
RoleCompany Director
Correspondence Address10 Lynton Avenue
Giffnock
Lanarkshire
G46 7JP
Scotland
Director NameAllan Robert Watt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(74 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1994)
RoleDraper
Correspondence AddressSherry Tree Lodge Nue
4a The Grove Whitecraigs
Glasgow
Director NameMarina Watt
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(74 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 November 2002)
RoleDirector-Part Time
Correspondence AddressCherry Tree Lodge 4a The Grove
Whitecraigs
Secretary NameAgnes Dickson
NationalityBritish
StatusResigned
Appointed10 October 1989(74 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 1992)
RoleCompany Director
Correspondence Address309 Kings Park Avenue
Rutherglen
Glasgow
Lanarkshire
G73 2AQ
Scotland
Secretary NameMatthew Young
NationalityBritish
StatusResigned
Appointed20 July 1992(77 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address15 Bridgeway Road
Kirkintilloch
Glasgow
Lanarkshire
G66 3HX
Scotland
Director NameMr Allan Robert Watt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(78 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 December 2006)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address1 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland
Director NameMiss Carolyn Jane Clark Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(81 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 November 2002)
RoleCompany Director
Correspondence AddressNewstead
Castlehill Road
Kilmacolm
PA13 4EL
Scotland
Secretary NameMr Allan Robert Watt
NationalityBritish
StatusResigned
Appointed31 January 2002(86 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland

Contact

Websitewattbros.co.uk

Location

Registered AddressC/O Interpath
5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3.8k at £1William Watt
100.00%
Ordinary

Financials

Year2014
Turnover£19,445,284
Net Worth£5,050,297
Cash£2,069,426
Current Liabilities£2,216,465

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End27 January

Charges

11 October 2018Delivered 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 2002Delivered 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 1980Delivered 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

Filing History

14 January 2023Final Gazette dissolved following liquidation (1 page)
14 October 2022Move from Administration to Dissolution (26 pages)
27 May 2022Administrator's progress report (24 pages)
8 February 2022Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 8 February 2022 (2 pages)
2 November 2021Administrator's progress report (24 pages)
11 October 2021Notice of extension of period of Administration (3 pages)
4 May 2021Administrator's progress report (23 pages)
30 November 2020Administrator's progress report (24 pages)
22 June 2020Notice of extension of period of Administration (3 pages)
4 June 2020Administrator's progress report (32 pages)
10 February 2020Approval of administrator’s proposals (55 pages)
10 February 2020Statement of affairs AM02SOASCOT (23 pages)
10 February 2020Notice of Administrator's proposal (55 pages)
24 October 2019Registered 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 2019Appointment of an administrator (5 pages)
5 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
25 January 2019Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page)
29 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
18 October 2018Registration of charge SC0093790003, created on 11 October 2018 (7 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
27 April 2018Full accounts made up to 31 January 2017 (27 pages)
29 January 2018Current accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
18 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
19 May 2016Full accounts made up to 31 January 2016 (26 pages)
19 May 2016Full accounts made up to 31 January 2016 (26 pages)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,835
(4 pages)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,835
(4 pages)
28 May 2015Full accounts made up to 31 January 2015 (21 pages)
28 May 2015Full accounts made up to 31 January 2015 (21 pages)
6 August 2014Full accounts made up to 31 January 2014 (21 pages)
6 August 2014Full accounts made up to 31 January 2014 (21 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3,835
(4 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3,835
(4 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
17 June 2013Full accounts made up to 31 January 2013 (20 pages)
17 June 2013Full accounts made up to 31 January 2013 (20 pages)
25 January 2013Auditor's resignation (1 page)
25 January 2013Auditor's resignation (1 page)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
25 June 2012Full accounts made up to 31 January 2012 (20 pages)
25 June 2012Full accounts made up to 31 January 2012 (20 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
20 June 2011Full accounts made up to 31 January 2011 (20 pages)
20 June 2011Full accounts made up to 31 January 2011 (20 pages)
6 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for William Watt on 27 July 2010 (2 pages)
6 August 2010Director's details changed for William Watt on 27 July 2010 (2 pages)
15 April 2010Full accounts made up to 31 January 2010 (19 pages)
15 April 2010Full accounts made up to 31 January 2010 (19 pages)
19 August 2009Return made up to 27/07/09; full list of members (3 pages)
19 August 2009Return made up to 27/07/09; full list of members (3 pages)
14 April 2009Full accounts made up to 31 January 2009 (19 pages)
14 April 2009Full accounts made up to 31 January 2009 (19 pages)
14 August 2008Return made up to 27/07/08; full list of members (3 pages)
14 August 2008Return made up to 27/07/08; full list of members (3 pages)
7 April 2008Full accounts made up to 31 January 2008 (19 pages)
7 April 2008Full accounts made up to 31 January 2008 (19 pages)
5 April 2008Gbp ic 4965/3835\20/03/08\gbp sr 1130@1=1130\ (2 pages)
5 April 2008Gbp ic 4965/3835\20/03/08\gbp sr 1130@1=1130\ (2 pages)
5 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 March 2008Capitals not rolled up (1 page)
17 March 2008Capitals not rolled up (1 page)
18 October 2007Full accounts made up to 31 January 2007 (20 pages)
18 October 2007Full accounts made up to 31 January 2007 (20 pages)
13 August 2007Return made up to 27/07/07; no change of members (6 pages)
13 August 2007Return made up to 27/07/07; no change of members (6 pages)
15 December 2006Dec mort/charge * (2 pages)
15 December 2006Dec mort/charge * (2 pages)
12 December 2006Resolutions
  • RES13 ‐ 1642 agreement auth 05/12/06
(1 page)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2006Resolutions
  • RES13 ‐ 1642 agreement auth 05/12/06
(1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (1 page)
1 December 2006New secretary appointed (1 page)
8 September 2006Full accounts made up to 31 January 2006 (18 pages)
8 September 2006Full accounts made up to 31 January 2006 (18 pages)
4 August 2006Return made up to 27/07/06; full list of members (7 pages)
4 August 2006Return made up to 27/07/06; full list of members (7 pages)
2 September 2005Full accounts made up to 31 January 2005 (19 pages)
2 September 2005Full accounts made up to 31 January 2005 (19 pages)
17 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Full accounts made up to 31 January 2004 (18 pages)
6 September 2004Full accounts made up to 31 January 2004 (18 pages)
3 August 2004Return made up to 27/07/04; full list of members (7 pages)
3 August 2004Return made up to 27/07/04; full list of members (7 pages)
29 August 2003Return made up to 27/07/03; full list of members (8 pages)
29 August 2003Return made up to 27/07/03; full list of members (8 pages)
21 July 2003Full accounts made up to 31 January 2003 (19 pages)
21 July 2003Full 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 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2002Partic of mort/charge * (6 pages)
5 November 2002Partic of mort/charge * (6 pages)
30 July 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2002Full accounts made up to 31 January 2002 (17 pages)
4 July 2002Full accounts made up to 31 January 2002 (17 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
14 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2001Full accounts made up to 31 January 2001 (16 pages)
11 April 2001Full accounts made up to 31 January 2001 (16 pages)
21 August 2000Return made up to 10/08/00; full list of members (9 pages)
21 August 2000Return made up to 10/08/00; full list of members (9 pages)
7 July 2000Full accounts made up to 31 January 2000 (17 pages)
7 July 2000Full accounts made up to 31 January 2000 (17 pages)
31 August 1999Full accounts made up to 31 January 1999 (19 pages)
31 August 1999Full accounts made up to 31 January 1999 (19 pages)
16 August 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1998Full accounts made up to 31 January 1998 (17 pages)
21 October 1998Full accounts made up to 31 January 1998 (17 pages)
12 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
18 August 1997Return made up to 10/08/97; no change of members (4 pages)
18 August 1997Return made up to 10/08/97; no change of members (4 pages)
18 June 1997Full accounts made up to 31 January 1997 (17 pages)
18 June 1997Full accounts made up to 31 January 1997 (17 pages)
2 April 1997Director's particulars changed (1 page)
2 April 1997Director's particulars changed (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
15 August 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 August 1996Full group accounts made up to 31 January 1996 (19 pages)
15 August 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 August 1996Full 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 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
22 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1980Particulars of mortgage/charge (3 pages)
27 February 1980Particulars of mortgage/charge (3 pages)
30 April 1915Incorporation (28 pages)
30 April 1915Incorporation (28 pages)