Company NameWalter D. Watt & Co. Limited
DirectorWilliam Alexander Emslie
Company StatusActive
Company NumberSC029578
CategoryPrivate Limited Company
Incorporation Date29 July 1953(70 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Alexander Emslie
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1989(35 years, 9 months after company formation)
Appointment Duration34 years, 5 months
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressWiilow Cottage Parkland Of Murroes
Broughty Ferry
Dundee
DD5 3PB
Scotland
Secretary NameMr William Alexander Emslie
StatusCurrent
Appointed01 January 2010(56 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressWiilow Cottage Parkland Of Murroes
Broughty Ferry
Dundee
DD5 3PB
Scotland
Director NameDavid F Anderson
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(35 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 May 1994)
RoleCompany Director
Correspondence Address9 Fairfield Road
Broughty Ferry
Dundee
Angus
DD5 1NX
Scotland
Director NameWilliam Emslie
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(35 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 July 2005)
RoleGarage Manager
Correspondence Address2 Guthrie Terrace
Broughty Ferry
Dundee
Angus
DD5 2QX
Scotland
Director NameJames Paton McPherson
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(35 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 May 1994)
RoleCompany Director
Correspondence AddressMylnefield House
Invergowrie
Dundee
Angus
DD2 5EH
Scotland
Director NameWilliam David Stewart Smith
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(35 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 May 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Collingwood Place
Broughty Ferry
Dundee
Angus
DD5 2UG
Scotland
Secretary NameWilliam David Stewart Smith
NationalityBritish
StatusResigned
Appointed20 April 1989(35 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 May 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Collingwood Place
Broughty Ferry
Dundee
Angus
DD5 2UG
Scotland
Secretary NameMr William Alexander Emslie
NationalityBritish
StatusResigned
Appointed06 May 1994(40 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 July 2005)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressWillow Cottage
Parkland Of Murroes, Kellas
Dundee
Tayside
DD5 3PB
Scotland
Secretary NameElizabeth Emslie
NationalityBritish
StatusResigned
Appointed11 July 2005(51 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressLochleven Care Home Lawers Drive
Broughty Ferry
Dundee
Angus
DD5 3UP
Scotland

Contact

Websitewestendsuzuki.co.uk
Email address[email protected]
Telephone01382 477252
Telephone regionDundee

Location

Registered AddressWiilow Cottage Parkland Of Murroes
Broughty Ferry
Dundee
DD5 3PB
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw

Shareholders

15.4k at £1W.a. Emslie
88.47%
Ordinary
2k at £1W.a. Emslie
11.53%
Preference

Financials

Year2014
Net Worth£800,656
Cash£32,559
Current Liabilities£16,983

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2023 (5 months, 2 weeks ago)
Next Return Due3 May 2024 (7 months from now)

Charges

15 October 2010Delivered on: 28 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 110-118 brown street broughty ferry dundee.
Outstanding
22 September 2010Delivered on: 6 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 February 1970Delivered on: 20 February 1970
Persons entitled: North West Securities (Finance) LTD

Classification: Disposition & minute of agreement
Secured details: £3,500 & all further sums to become due.
Particulars: Garage & store 51/55 brown st., Broughty ferry, dundee office premises, 125 king st., Broughty ferry shed & all other buildings erected on ground to north of subjects (2) see also col (3) of doc. 49.
Outstanding
16 February 1970Delivered on: 20 February 1970
Persons entitled: North West Securities (Finance) LTD

Classification: Bond of cash credit & disposition in security
Secured details: £1,500.
Particulars: Garage & store 51/55 brown st, broughty ferry, dundee office premises, 125 king st., Broughty ferry shed & all other buildings erected on ground to north of subjects (2) see also col (3) of doc. 49.
Outstanding

Filing History

26 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 17,350
(4 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 17,350
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 17,350
(4 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 17,350
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 17,350
(4 pages)
6 May 2014Registered office address changed from 131 Brook Street Broughty Ferry Dundee DD5 1DJ on 6 May 2014 (1 page)
6 May 2014Director's details changed for William Alexander Emslie on 6 April 2014 (2 pages)
6 May 2014Director's details changed for William Alexander Emslie on 6 April 2014 (2 pages)
6 May 2014Secretary's details changed for Mr William Alexander Emslie on 6 April 2014 (1 page)
6 May 2014Registered office address changed from 131 Brook Street Broughty Ferry Dundee DD5 1DJ on 6 May 2014 (1 page)
6 May 2014Secretary's details changed for Mr William Alexander Emslie on 6 April 2014 (1 page)
6 May 2014Director's details changed for William Alexander Emslie on 6 April 2014 (2 pages)
6 May 2014Secretary's details changed for Mr William Alexander Emslie on 6 April 2014 (1 page)
6 May 2014Registered office address changed from 131 Brook Street Broughty Ferry Dundee DD5 1DJ on 6 May 2014 (1 page)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 17,350
(4 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 May 2010Director's details changed for William Alexander Emslie on 1 January 2010 (2 pages)
10 May 2010Termination of appointment of Elizabeth Emslie as a secretary (1 page)
10 May 2010Director's details changed for William Alexander Emslie on 1 January 2010 (2 pages)
10 May 2010Appointment of Mr William Alexander Emslie as a secretary (1 page)
10 May 2010Termination of appointment of Elizabeth Emslie as a secretary (1 page)
10 May 2010Director's details changed for William Alexander Emslie on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
10 May 2010Appointment of Mr William Alexander Emslie as a secretary (1 page)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2008Return made up to 19/04/08; full list of members (4 pages)
28 April 2008Return made up to 19/04/08; full list of members (4 pages)
28 April 2008Secretary's change of particulars / elizabeth emslie / 01/03/2008 (1 page)
28 April 2008Secretary's change of particulars / elizabeth emslie / 01/03/2008 (1 page)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2007Return made up to 19/04/07; full list of members (6 pages)
14 May 2007Return made up to 19/04/07; full list of members (6 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 June 2006Return made up to 19/04/06; full list of members (6 pages)
2 June 2006Return made up to 19/04/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (11 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (11 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New secretary appointed (2 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2005Return made up to 19/04/05; full list of members (7 pages)
10 May 2005Return made up to 19/04/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
14 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 May 2004Return made up to 19/04/04; full list of members (7 pages)
19 May 2004Return made up to 19/04/04; full list of members (7 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 June 2003Return made up to 19/04/03; full list of members (7 pages)
11 June 2003Return made up to 19/04/03; full list of members (7 pages)
14 May 2002Return made up to 19/04/02; full list of members (6 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 May 2002Return made up to 19/04/02; full list of members (6 pages)
11 May 2001Return made up to 19/04/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 May 2001Return made up to 19/04/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 April 2000Return made up to 19/04/00; full list of members (6 pages)
25 April 2000Return made up to 19/04/00; full list of members (6 pages)
10 May 1999Return made up to 19/04/99; no change of members (4 pages)
10 May 1999Return made up to 19/04/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 May 1998Return made up to 19/04/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 May 1998Return made up to 19/04/98; full list of members (6 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 June 1996Return made up to 19/04/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 June 1996Return made up to 19/04/96; no change of members (4 pages)