Company NameT.B. Watson Limited
Company StatusActive
Company NumberSC013260
CategoryPrivate Limited Company
Incorporation Date18 July 1924(99 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Iain Marr
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(64 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address226 King Street
Castle Douglas
Dumfriesshire
DG7 1DS
Scotland
Director NameMr Brian Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(67 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleRetailoperations
Country of ResidenceScotland
Correspondence Address226 King Street
Castle Douglas
Dumfriesshire
DG7 1DS
Scotland
Director NameMrs Karen Gibson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(74 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address226 King Street
Castle Douglas
Dumfriesshire
DG7 1DS
Scotland
Secretary NameMrs Karen Gibson
NationalityBritish
StatusCurrent
Appointed04 February 1999(74 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address226 King Street
Castle Douglas
DG7 1DS
Scotland
Director NameEileen Marr
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(64 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address12 Nutberry Place
Dumfries
Dumfriesshire
DG2 7HZ
Scotland
Director NameThomas Hunter Marr
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(64 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address12 Nutberry Place
Dumfries
Dumfriesshire
DG2 7HZ
Scotland
Secretary NameThomas Hunter Marr
NationalityBritish
StatusResigned
Appointed14 June 1989(64 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address12 Nutberry Place
Dumfries
Dumfriesshire
DG2 7HZ
Scotland

Contact

Websitewww.drambusters.com/
Telephone01387 256601
Telephone regionDumfries

Location

Registered Address23 George Street
Dumfries
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£324,051
Cash£3,678
Current Liabilities£155,799

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Charges

5 October 1992Delivered on: 12 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse at newton road lochside dumfries.
Outstanding
11 January 1962Delivered on: 18 January 1962
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition and relative explanatory letter
Secured details: All sums due or to become due by the company to the bank.
Particulars: 11, 13 & 15 english street, dumfries.
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
28 April 2020Change of details for Mrs Karen Gibson as a person with significant control on 28 April 2020 (2 pages)
28 April 2020Change of details for Mr Iain Marr as a person with significant control on 28 April 2020 (2 pages)
28 April 2020Change of details for Mr Brian Gibson as a person with significant control on 28 April 2020 (2 pages)
28 April 2020Secretary's details changed for Mrs Karen Gibson on 28 April 2020 (1 page)
28 April 2020Director's details changed for Mr Iain Marr on 28 April 2020 (2 pages)
28 April 2020Director's details changed for Mr Brian Gibson on 28 April 2020 (2 pages)
28 April 2020Director's details changed for Mrs Karen Gibson on 28 April 2020 (2 pages)
21 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
29 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 May 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 July 2016Resolutions
  • RES13 ‐ Interim dividend may be declared 03/05/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2016Resolutions
  • RES13 ‐ Interim dividend may be declared 03/05/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(6 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(6 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(6 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(6 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(6 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(6 pages)
25 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Brian Gibson on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Karen Gibson on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Brian Gibson on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Iain Marr on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Brian Gibson on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Karen Gibson on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Iain Marr on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Karen Gibson on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Iain Marr on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
16 December 2009Registered office address changed from 123 Irish Street Dumfries DG1 2PE on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 123 Irish Street Dumfries DG1 2PE on 16 December 2009 (1 page)
1 October 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
1 October 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
17 October 2008Return made up to 11/04/08; full list of members (4 pages)
17 October 2008Return made up to 11/04/08; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
7 October 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
3 September 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
3 September 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
2 May 2007Return made up to 11/04/07; full list of members (3 pages)
2 May 2007Return made up to 11/04/07; full list of members (3 pages)
14 December 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
14 December 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
19 May 2006Return made up to 11/04/06; full list of members (3 pages)
19 May 2006Return made up to 11/04/06; full list of members (3 pages)
16 September 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
16 September 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
3 May 2005Return made up to 11/04/05; full list of members (3 pages)
3 May 2005Return made up to 11/04/05; full list of members (3 pages)
13 July 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
13 July 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
23 April 2004Return made up to 11/04/04; full list of members (7 pages)
23 April 2004Return made up to 11/04/04; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
1 July 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
9 May 2003Return made up to 11/04/03; full list of members (7 pages)
9 May 2003Return made up to 11/04/03; full list of members (7 pages)
4 July 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
4 July 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
23 April 2002Return made up to 11/04/02; full list of members (7 pages)
23 April 2002Return made up to 11/04/02; full list of members (7 pages)
6 July 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
6 July 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
26 April 2001Return made up to 11/04/01; full list of members (7 pages)
26 April 2001Return made up to 11/04/01; full list of members (7 pages)
23 June 2000Full accounts made up to 29 February 2000 (13 pages)
23 June 2000Full accounts made up to 29 February 2000 (13 pages)
26 April 2000Return made up to 11/04/00; full list of members (7 pages)
26 April 2000Return made up to 11/04/00; full list of members (7 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
9 November 1999Secretary's particulars changed;director's particulars changed (1 page)
9 November 1999Secretary's particulars changed;director's particulars changed (1 page)
5 July 1999Full accounts made up to 28 February 1999 (15 pages)
5 July 1999Full accounts made up to 28 February 1999 (15 pages)
21 April 1999Return made up to 11/04/99; full list of members (6 pages)
21 April 1999Return made up to 11/04/99; full list of members (6 pages)
23 February 1999£ ic 2200/1000 04/02/99 £ sr 1200@1=1200 (1 page)
23 February 1999£ ic 2200/1000 04/02/99 £ sr 1200@1=1200 (1 page)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned;director resigned (1 page)
11 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1998Full accounts made up to 28 February 1998 (15 pages)
1 May 1998Full accounts made up to 28 February 1998 (15 pages)
22 April 1998Return made up to 11/04/98; no change of members (4 pages)
22 April 1998Return made up to 11/04/98; no change of members (4 pages)
28 May 1997Full accounts made up to 28 February 1997 (14 pages)
28 May 1997Full accounts made up to 28 February 1997 (14 pages)
22 April 1997Return made up to 11/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 April 1997Return made up to 11/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 May 1996Accounts for a small company made up to 29 February 1996 (14 pages)
29 May 1996Accounts for a small company made up to 29 February 1996 (14 pages)
18 April 1996Return made up to 11/04/96; full list of members (6 pages)
18 April 1996Return made up to 11/04/96; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 28 February 1995 (14 pages)
16 May 1995Accounts for a small company made up to 28 February 1995 (14 pages)
20 April 1995Return made up to 11/04/95; no change of members (4 pages)
20 April 1995Return made up to 11/04/95; no change of members (4 pages)