Company NameSc010609 Plc
Company StatusActive
Company NumberSC010609
CategoryPublic Limited Company
Incorporation Date30 August 1919(104 years, 9 months ago)
Previous NameWatson & Philip P.L.C.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Harry Bowes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(84 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Farm
Ings
Windermere
Cumbria
LA23 1JR
Director NameKeith Brydon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(84 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleRetail
Correspondence Address65 Manor Crescent
Walton
Wakefield
West Yorkshire
WF2 6PG
Director NameAlldays (NO1) Limited (Corporation)
StatusCurrent
Appointed02 February 2005(85 years, 5 months after company formation)
Appointment Duration19 years, 3 months
Correspondence AddressNew Century House
Orporation Street
Manchester
M60 4ES
Director NameAlldays (No 2) Limited (Corporation)
StatusCurrent
Appointed02 February 2005(85 years, 5 months after company formation)
Appointment Duration19 years, 3 months
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameEdward Brandwood Cunningham
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(69 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Director NameMr Ian Mapcherson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(69 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 1994)
RoleCompany Director
Correspondence Address64 Buchanan Gardens
St Andrews
Fife
KY16 9LX
Scotland
Director NameSimon Christopher John Kirkpatrick
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(69 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 1992)
RoleGeneral Manager
Correspondence AddressCragmount
Kirkton Of Balmerino
Fife
DD6 8SA
Scotland
Director NameHamish Macfarlane Inglis
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(69 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 1992)
RoleGeneral Manager
Correspondence AddressEyebrochy Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Director NameJames Coyne Hadden
NationalityBritish
StatusResigned
Appointed09 March 1989(69 years, 6 months after company formation)
Appointment Duration9 months (resigned 06 December 1989)
RoleNon-Executive Director
Correspondence Address510 Perth Road
Dundee
Angus
DD2 1LW
Scotland
Secretary NameMurray Fleming McGregor
NationalityBritish
StatusResigned
Appointed09 March 1989(69 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address24 Denoon Terrace
Dundee
Tayside
DD2 2EB
Scotland
Director NameHenry John Mervyn Blakeney
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1990(70 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressKnightley House Garlinge Road
Petham
Canterbury
Kent
CT4 5RL
Director NameRonald Simon Jacques
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(70 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 July 1992)
RoleCompany Director
Correspondence Address35 The Woodlands
Market Harborough
Leicestershire
LE16 7BW
Director NameMr Derek Morgan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(71 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleManaging Director
Correspondence AddressCedarus 51 Half Moon Lane
Worthing
West Sussex
BN13 2EP
Director NameDavid Murray Bremner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(72 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 August 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Craig House Saline
Dunfermline
Fife
KY12 9TA
Scotland
Director NameGeorge Andrew Leckie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(73 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 August 1999)
RoleFinance Director
Correspondence AddressTigh-Air-A-Leathad
Craigdallie Cottages
Inchture
Perthshire
PH14 9QT
Scotland
Secretary NameAlasdair Peacock
NationalityBritish
StatusResigned
Appointed01 October 1995(76 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Director NameMr Colin Howard Glass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(77 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittle Coppice
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NJ
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(79 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 October 2003)
RoleChief Executive
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Director NameAlasdair Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(79 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2000)
RoleSecretary
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Director NameMr Alan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(79 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 November 2002)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hugh Street
London
SW1V 4HR
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(79 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 2003)
RoleCommercial Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameAmin Kassam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(79 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 December 1999)
RoleSales Director
Correspondence Address15 Buckthorne Place
South Park Village
Glasgow
G53 7UU
Scotland
Director NameTimothy James Chalk
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(79 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressThe Old Stables
Fyfield Road, Shipton Bellinger
Tidworth
Hampshire
SP9 7YQ
Director NameMr George Duncan
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(80 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Belgrave Mews West
Belgravia
London
SW1X 8HT
Director NameMr David John Clapham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(80 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2001)
RoleManaging Director-Retail
Country of ResidenceUnited Kingdom
Correspondence Address4 Heritage Hill
Keston
Kent
BR2 6AU
Secretary NameAlan Gordon Arthur Cousins
NationalityBritish
StatusResigned
Appointed31 March 2000(80 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bridge Road
Sarisbury Green
Hampshire
SO31 7EP
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(81 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2003)
RoleFinance Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(81 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2003)
RoleCompany Director
Correspondence Address3 Clarence Court
Greencroft Street
Salisbury
Wiltshire
SP1 1JL
Director NameChristopher Littmoden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(82 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 October 2002)
RoleNon Executive Director
Correspondence AddressAppartment 9, Riverside Towers
The Boulevard
Imperial Wharf
London
SW6 2SU
Director NameMr Nicholas Craig Harvey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(82 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 October 2002)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lainston Dairy
Sparsholt
Winchester
Hampshire
SO21 2LR
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed09 February 2004(84 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 October 2004)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed29 October 2004(85 years, 2 months after company formation)
Appointment Duration3 months (resigned 02 February 2005)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed29 October 2004(85 years, 2 months after company formation)
Appointment Duration3 months (resigned 02 February 2005)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressPricewaterhousecoopers
Erskine House
68-73 Queen Street
Edinburgh
EH2 4NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 October 2001 (22 years, 6 months ago)
Next Accounts Due31 May 2003 (overdue)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Next Return Due22 March 2017 (overdue)

Filing History

19 March 2024Order of court - dissolution void (1 page)
29 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2010First Gazette notice for voluntary strike-off (1 page)
28 June 2010Application to strike the company off the register (2 pages)
19 May 2010Notice of ceasing to act as receiver or manager (1 page)
13 October 2006Notice of ceasing to act as receiver or manager (1 page)
13 December 2005Receiver/Manager's abstract of receipts and payments (3 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Secretary resigned;director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005New director appointed (4 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary's particulars changed (1 page)
23 April 2004New secretary appointed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director's particulars changed (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
31 January 2003Notice of receiver's report (13 pages)
18 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Notice of the appointment of receiver by a holder of a floating charge (6 pages)
12 November 2002Notice of the appointment of receiver by a holder of a floating charge (6 pages)
12 November 2002Director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 10 george street, edinburgh, EH2 2DZ (1 page)
15 October 2002Director's particulars changed (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
2 May 2002Group of companies' accounts made up to 28 October 2001 (52 pages)
21 March 2002Return made up to 08/03/02; bulk list available separately (9 pages)
24 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
18 June 2001Director's particulars changed (1 page)
2 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2001Director resigned (1 page)
10 April 2001Full group accounts made up to 29 October 2000 (45 pages)
20 March 2001Return made up to 08/03/01; bulk list available separately (8 pages)
20 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
26 June 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 May 2000Memorandum and Articles of Association (58 pages)
12 April 2000Full group accounts made up to 31 October 1999 (53 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (1 page)
24 March 2000Return made up to 08/03/00; bulk list available separately (9 pages)
28 February 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
13 December 1999Partic of mort/charge * (12 pages)
10 December 1999Director resigned (1 page)
6 December 1999Partic of mort/charge * (8 pages)
2 November 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director's particulars changed (1 page)
20 July 1999New director appointed (5 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
29 March 1999Return made up to 08/03/99; bulk list available separately (14 pages)
22 March 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 March 1999Full group accounts made up to 1 November 1998 (56 pages)
9 March 1999New director appointed (3 pages)
16 November 1998Director resigned (1 page)
13 November 1998Company name changed watson & philip P.L.C.\certificate issued on 13/11/98 (2 pages)
19 August 1998Secretary's particulars changed (1 page)
30 April 1998Location of register of members (non legible) (1 page)
15 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 April 1998Full group accounts made up to 2 November 1997 (54 pages)
9 April 1998Director's particulars changed (1 page)
9 April 1998Return made up to 08/03/98; bulk list available separately (13 pages)
17 March 1998Secretary's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
15 April 1997Memorandum and Articles of Association (57 pages)
14 April 1997Full group accounts made up to 31 October 1996 (51 pages)
8 April 1997Return made up to 08/03/97; bulk list available separately (12 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1996Location - directors service contracts and memoranda (1 page)
4 December 1996Director's particulars changed (1 page)
14 November 1996Dec mort/charge release * (4 pages)
31 October 1996Registered office changed on 31/10/96 from: strathtay house, dundee, DD2 1TP (1 page)
25 September 1996New director appointed (2 pages)
29 August 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1996Return made up to 08/03/96; full list of members (11 pages)
27 March 1996£ ic 4204690/4154690 05/03/96 £ sr 50000@1=50000 (1 page)
27 March 1996S-div 05/03/96 (1 page)
22 March 1996Full group accounts made up to 29 October 1995 (51 pages)
1 March 1996Memorandum and Articles of Association (58 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1995Secretary's particulars changed (2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995Secretary resigned (2 pages)
2 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(55 pages)
22 February 1995Full group accounts made up to 30 October 1994 (57 pages)
15 February 1994Full group accounts made up to 29 October 1993 (44 pages)
4 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1993Full group accounts made up to 30 October 1992 (39 pages)
17 February 1992Full group accounts made up to 25 October 1991 (39 pages)
24 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 1989G123 notice of increase (1 page)
14 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1986Return made up to 06/03/86; full list of members (15 pages)