Company NameWatson Bros. (Airdrie) Limited
Company StatusDissolved
Company NumberSC030309
CategoryPrivate Limited Company
Incorporation Date6 October 1954(69 years, 7 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(37 years, 8 months after company formation)
Appointment Duration30 years, 10 months (closed 04 April 2023)
RoleSolicitor
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameMr Mark Lees Young
NationalityBritish
StatusClosed
Appointed04 June 1992(37 years, 8 months after company formation)
Appointment Duration30 years, 10 months (closed 04 April 2023)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Director NameMr Nigel Terence Chell Fotherby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1994(40 years, 2 months after company formation)
Appointment Duration28 years, 3 months (closed 04 April 2023)
RoleGrp Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Chapel Street
Watlington
Oxfordshire
OX9 5QT
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(34 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 1992)
RoleCompany Director
Correspondence Address19 The Murren
Wallingford
Oxfordshire
OX10 9DZ
Director NameAlistair William Gerlach
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 March 1990)
RoleCompany Director
Correspondence AddressDunrivach
Aberfoyle
Stirling
FK8 3XB
Scotland
Director NameMichael John Green
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(34 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 1993)
RoleCompany Director
Correspondence AddressThe Ranch House
Charlcombe
Bath
Avon
BA1 6TB
Director NameSteven Wyn Williams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(34 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Finchampstead Road
Wokingham
Berkshire
RG40 3HE
Secretary NameDaniel McPherson
NationalityScottish
StatusResigned
Appointed10 March 1989(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 March 1990)
RoleCompany Director
Correspondence Address3 Burnfoot Crescent
Rutherglen
Glasgow
Lanarkshire
G73 5DT
Scotland
Secretary NameArthur Roberts
NationalityBritish
StatusResigned
Appointed27 March 1990(35 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1991)
RoleSecretary
Correspondence Address280 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PP
Secretary NameRobin Howard Threadgold
NationalityBritish
StatusResigned
Appointed01 October 1991(37 years after company formation)
Appointment Duration8 months, 1 week (resigned 04 June 1992)
RoleCompany Director
Correspondence Address61 Fildyke Road
Meppershall
Shefford
Bedfordshire
SG17 5LU
Director NamePeter John Loomes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(37 years, 6 months after company formation)
Appointment Duration2 months (resigned 04 June 1992)
RoleCompany Director
Correspondence Address24 Raine Way Grange Park
Oadby
Leicester
Leicestershire
LE2 4UB
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(37 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1994)
RoleCo Sec & Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT

Location

Registered Address2 Cultins Rd
Off Calder Rd
Edinburgh
EH11 4DL
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2020Order of court - dissolution void (2 pages)