Company NameMacnaughton & Watson Limited
Company StatusDissolved
Company NumberSC019023
CategoryPrivate Limited Company
Incorporation Date28 March 1936(88 years ago)
Dissolution Date3 October 2023 (5 months, 4 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whyte Darroch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(70 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited 8 Belgowan Street
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Secretary NameMr John Whyte Darroch
NationalityBritish
StatusClosed
Appointed08 May 2006(70 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited 8 Belgowan Street
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr Alexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(72 years after company formation)
Appointment Duration15 years, 6 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited 8 Belgowan Street
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameAlastair Gordon Macnaughton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(52 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 May 2006)
RoleAccountant
Correspondence Address25 Woodvale Avenue
Bearsden
Glasgow
G61 2NS
Scotland
Director NameEdith Gordon Macnaughton
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(52 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 May 2006)
RoleSecretary
Correspondence Address46 Netherblane
Blanefield
Glasgow
Lanarkshire
G63 9JW
Scotland
Director NameHenry Douglas Stewart Macnaughton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(52 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 May 2006)
RoleBanker
Correspondence Address8 Chapelton Gardens
Bearsden
Glasgow
G61 2DH
Scotland
Director NameHenry Macnaughton
NationalityBritish
StatusResigned
Appointed31 December 1988(52 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 October 1993)
RoleEngineer
Correspondence Address46 Netherblane
Blanefield
Glasgow
Lanarkshire
G63 9JW
Scotland
Secretary NameEdith Gordon Macnaughton
NationalityBritish
StatusResigned
Appointed31 December 1988(52 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address46 Netherblane
Blanefield
Glasgow
Lanarkshire
G63 9JW
Scotland
Director NameMr William Alexander Dalziel
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(70 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 1 Balfron Road
Killearn
Glasgow
Lanarkshire
G63 9NL
Scotland

Contact

Websitedalziel.co.uk
Email address[email protected]

Location

Registered AddressC/O Dalziel Limited 8 Belgowan Street
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Shareholders

10k at £1Jr Dalziel Dormants Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£17,028

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

25 November 1961Delivered on: 29 November 1961
Satisfied on: 14 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition and relative letter of agreement
Secured details: All sums due or to become due by the company to the bank.
Particulars: 419 to 429 gallowgate, glasgow (under certain exceptions).
Fully Satisfied

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
6 July 2023Application to strike the company off the register (3 pages)
21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 1 October 2021 (3 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 2 October 2020 (3 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 27 September 2019 (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 28 September 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 2 October 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 2 October 2015 (3 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(4 pages)
16 June 2015Total exemption small company accounts made up to 26 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 26 September 2014 (3 pages)
10 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 10,000
(4 pages)
10 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 10,000
(4 pages)
5 June 2014Total exemption small company accounts made up to 27 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 27 September 2013 (3 pages)
7 January 2014Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
7 January 2014Director's details changed for Mr John Whyte Darroch on 31 December 2013 (2 pages)
7 January 2014Secretary's details changed for Mr John Whyte Darroch on 31 December 2013 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(4 pages)
7 January 2014Director's details changed for Mr John Whyte Darroch on 31 December 2013 (2 pages)
7 January 2014Secretary's details changed for Mr John Whyte Darroch on 31 December 2013 (1 page)
7 January 2014Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 26 September 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 26 September 2008 (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Director's change of particulars / alexander dalziel / 01/04/2008 (1 page)
7 January 2009Director's change of particulars / alexander dalziel / 01/04/2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from 423 gallowgate glasgow G40 2EA (1 page)
7 January 2009Registered office changed on 07/01/2009 from 423 gallowgate glasgow G40 2EA (1 page)
29 July 2008Total exemption small company accounts made up to 28 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 28 September 2007 (5 pages)
17 April 2008Director appointed alexander stuart dalziel (2 pages)
17 April 2008Appointment terminated director william dalziel (1 page)
17 April 2008Director appointed alexander stuart dalziel (2 pages)
17 April 2008Appointment terminated director william dalziel (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 September 2006Accounting reference date extended from 08/05/06 to 30/09/06 (1 page)
22 September 2006Accounting reference date extended from 08/05/06 to 30/09/06 (1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 May 2006Secretary resigned;director resigned (1 page)
15 May 2006Accounting reference date extended from 31/03/06 to 08/05/06 (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Accounting reference date extended from 31/03/06 to 08/05/06 (1 page)
15 May 2006Secretary resigned;director resigned (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006New director appointed (2 pages)
16 February 2006Return made up to 31/12/05; full list of members (8 pages)
16 February 2006Return made up to 31/12/05; full list of members (8 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 February 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/95
(1 page)
15 February 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/12/95
(2 pages)
15 February 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/12/95
(2 pages)
15 February 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/95
(1 page)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 February 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/95
(1 page)
15 February 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/95
(1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 May 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
26 April 1994Director resigned (2 pages)
26 April 1994Director resigned (2 pages)
5 February 1992Return made up to 31/12/91; full list of members (6 pages)
5 February 1992Return made up to 31/12/91; full list of members (6 pages)
4 February 1992Accounts for a small company made up to 31 March 1991 (5 pages)
4 February 1992Accounts for a small company made up to 31 March 1991 (5 pages)
15 June 1991Return made up to 31/01/91; no change of members (6 pages)
15 June 1991Return made up to 31/01/91; no change of members (6 pages)
29 January 1990Return made up to 31/12/89; no change of members (6 pages)
29 January 1990Return made up to 31/12/89; no change of members (6 pages)
13 March 1989Return made up to 31/12/88; full list of members (6 pages)
13 March 1989Return made up to 31/12/88; full list of members (6 pages)
7 March 1988Return made up to 14/12/87; full list of members (6 pages)
7 March 1988Return made up to 14/12/87; full list of members (6 pages)
23 February 1988Accounts made up to 31 March 1987 (5 pages)
23 February 1988Accounts made up to 31 March 1987 (5 pages)
4 February 1987Return made up to 11/12/86; full list of members (6 pages)
4 February 1987Return made up to 11/12/86; full list of members (6 pages)
23 December 1985Accounts made up to 31 March 1985 (5 pages)
23 December 1985Accounts made up to 31 March 1985 (5 pages)
24 May 1985Annual return made up to 14/01/85 (7 pages)
24 May 1985Accounts made up to 31 March 1984 (5 pages)
24 May 1985Annual return made up to 14/01/85 (7 pages)
24 May 1985Accounts made up to 31 March 1984 (5 pages)
29 December 1983Accounts made up to 31 March 1983 (6 pages)
29 December 1983Annual return made up to 01/12/83 (4 pages)
29 December 1983Accounts made up to 31 March 1983 (6 pages)
29 December 1983Annual return made up to 01/12/83 (4 pages)
24 January 1983Annual return made up to 31/12/82 (4 pages)
24 January 1983Annual return made up to 31/12/82 (4 pages)