Company NameAndrew Watt (Motor Spares) Limited
DirectorAndrew John Bell
Company StatusActive
Company NumberSC032713
CategoryPrivate Limited Company
Incorporation Date5 December 1957(65 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Andrew John Bell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1990(32 years, 4 months after company formation)
Appointment Duration33 years, 6 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Broad Street
Glasgow
G40 2QW
Scotland
Director NameAgnes Wylie Bell
Date of BirthJanuary 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(32 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 21 February 2012)
RoleMarried Woman
Country of ResidenceScotland
Correspondence Address11 Victoria Avenue
Carluke
Lanarkshire
ML8 5AG
Scotland
Director NameJohn Hoggarth Murray Bell
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(32 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 September 1999)
RoleMotor Spares Dealer
Correspondence Address11 Victoria Avenue
Carluke
Lanarkshire
ML8 5AG
Scotland
Director NameNaomi Annie Macleod Bichler-Bell
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(32 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 November 2004)
RoleBilingual Secretary
Correspondence Address35 Harlander Strasse
St Poelton
Foreign
Secretary NameAgnes Wylie Bell
NationalityBritish
StatusResigned
Appointed03 April 1990(32 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Victoria Avenue
Carluke
Lanarkshire
ML8 5AG
Scotland

Contact

Websitewww.awatt.com/
Telephone0141 5643107
Telephone regionGlasgow

Location

Registered Address41 Broad Street
Glasgow
G40 2QW
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1.6k at £1Andrew John Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£702,675
Cash£28,904
Current Liabilities£953,024

Accounts

Latest Accounts30 November 2022 (10 months, 1 week ago)
Next Accounts Due31 August 2024 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 March 2023 (7 months ago)
Next Return Due19 March 2024 (5 months, 2 weeks from now)

Charges

4 March 1997Delivered on: 12 March 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
17 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
29 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
3 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
27 January 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
27 January 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
6 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1,600
(3 pages)
6 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1,600
(3 pages)
4 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1,600
(3 pages)
29 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1,600
(3 pages)
29 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1,600
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,600
(3 pages)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,600
(3 pages)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,600
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of Agnes Bell as a director (1 page)
22 February 2012Termination of appointment of Agnes Bell as a secretary (1 page)
22 February 2012Termination of appointment of Agnes Bell as a director (1 page)
22 February 2012Termination of appointment of Agnes Bell as a secretary (1 page)
22 February 2012Director's details changed for Andrew John Bell on 21 February 2012 (2 pages)
22 February 2012Director's details changed for Andrew John Bell on 21 February 2012 (2 pages)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 November 2011Registered office address changed from 82 Orr St Bridgeton Glasgow G40 2QH on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 82 Orr St Bridgeton Glasgow G40 2QH on 23 November 2011 (1 page)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Andrew John Bell on 5 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew John Bell on 5 March 2010 (2 pages)
15 March 2010Director's details changed for Agnes Wylie Bell on 5 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew John Bell on 5 March 2010 (2 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Agnes Wylie Bell on 5 March 2010 (2 pages)
15 March 2010Director's details changed for Agnes Wylie Bell on 5 March 2010 (2 pages)
9 March 2009Return made up to 05/03/09; full list of members (3 pages)
9 March 2009Return made up to 05/03/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
10 March 2008Registered office changed on 10/03/2008 from 82 orr st glasgow G40 2QH (1 page)
10 March 2008Registered office changed on 10/03/2008 from 82 orr st glasgow G40 2QH (1 page)
10 March 2008Return made up to 05/03/08; full list of members (3 pages)
10 March 2008Return made up to 05/03/08; full list of members (3 pages)
9 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 March 2007Return made up to 05/03/07; full list of members (7 pages)
23 March 2007Return made up to 05/03/07; full list of members (7 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
15 March 2006Return made up to 05/03/06; full list of members (7 pages)
15 March 2006Return made up to 05/03/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
28 April 2005Return made up to 05/03/05; full list of members (7 pages)
28 April 2005Return made up to 05/03/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
18 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
3 December 2004£ ic 2000/1600 29/11/04 £ sr [email protected]=400 (1 page)
3 December 2004£ ic 2000/1600 29/11/04 £ sr [email protected]=400 (1 page)
8 March 2004Return made up to 05/03/04; full list of members (7 pages)
8 March 2004Return made up to 05/03/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 November 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 November 2003 (7 pages)
9 March 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
2 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
20 June 2002Accounts for a small company made up to 30 November 2001 (5 pages)
20 June 2002Accounts for a small company made up to 30 November 2001 (5 pages)
20 February 2002Return made up to 05/03/02; full list of members (7 pages)
20 February 2002Return made up to 05/03/02; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
16 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
22 March 2001Return made up to 05/03/01; full list of members (7 pages)
22 March 2001Return made up to 05/03/01; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 March 2000Return made up to 05/03/00; full list of members (7 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Return made up to 05/03/00; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
21 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
24 March 1999Return made up to 05/03/99; full list of members (6 pages)
24 March 1999Return made up to 05/03/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
18 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
16 March 1998Return made up to 05/03/98; no change of members (4 pages)
16 March 1998Return made up to 05/03/98; no change of members (4 pages)
12 May 1997Return made up to 05/03/97; no change of members (4 pages)
12 May 1997Return made up to 05/03/97; no change of members (4 pages)
12 March 1997Partic of mort/charge * (5 pages)
12 March 1997Partic of mort/charge * (5 pages)
11 February 1997Accounts for a small company made up to 30 November 1996 (5 pages)
11 February 1997Accounts for a small company made up to 30 November 1996 (5 pages)
26 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
26 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
11 March 1996Return made up to 05/03/96; full list of members (6 pages)
11 March 1996Return made up to 05/03/96; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
20 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
25 April 1995Return made up to 05/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1995Return made up to 05/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 October 1983Accounts made up to 30 November 1982 (8 pages)
5 October 1983Accounts made up to 30 November 1982 (8 pages)