Company NameWatt Taylor Limited
DirectorsMargaret Watt Anderson and Ronald Taylor Anderson
Company StatusActive
Company NumberSC035318
CategoryPrivate Limited Company
Incorporation Date27 May 1960(63 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMargaret Watt Anderson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(29 years, 7 months after company formation)
Appointment Duration34 years, 4 months
RoleFarmer
Country of ResidenceFraserburgh
Correspondence AddressGarden Cottage Philorth
Fraserburgh
Aberdeenshire
AB34 8TT
Scotland
Secretary NameMargaret Watt Anderson
NationalityBritish
StatusCurrent
Appointed31 December 1989(29 years, 7 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Correspondence AddressGarden Cottage Philorth
Fraserburgh
Aberdeenshire
AB34 8TT
Scotland
Director NameRonald Taylor Anderson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(40 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleFarmer
Country of ResidenceFraserburgh
Correspondence AddressPhilorth House
Fraserburgh
Aberdeenshire
AB43 8TT
Scotland
Director NameWilliam Anderson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(29 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 04 March 2005)
RoleFarmer
Correspondence AddressPhilorth
Fraserburgh
Aberdeenshire

Contact

Telephone01346 515708
Telephone regionFraserburgh

Location

Registered AddressPhilorth
Fraserburgh
Aberdeenshire
AB43 8TT
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

15k at £0.2Trustee Of Alexander Watt Taylor
9.49%
Ordinary B
14.5k at £1Ronald Taylor Anderson
36.70%
Ordinary A
51.7k at £0.2Ronald Taylor Anderson
32.70%
Ordinary B
33.3k at £0.2Mrs Margaret Watt Anderson
21.09%
Ordinary B
6 at £1Mrs Margaret Watt Anderson
0.02%
Ordinary C

Financials

Year2014
Net Worth£2,158,193
Cash£4,412
Current Liabilities£772,997

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

22 November 2022Delivered on: 22 November 2022
Persons entitled: Fraserburgh Energy LTD

Classification: A registered charge
Particulars: All and whole the land situated at fraserburgh energy plant, philorth, fraserburgh being the subjects shown outlined in red on the plan annexed to the standard security forming (first) all and whole the subjects undergoing registration in the land register of scotland under title number ABN152039 and (second) part and portion of all and whole the farms and lands of tyronhill more particularly described in, disponed by and shown delineated and coloured pink on the plan annexed and executed as relative to disposition by philroth estates in favour of william johnston recorded in the division of the general register of sasines applicable to the county of aberdeen on 25 may 1925, under exception of (first) all and whole the subjects described in disposition by victor foubister, patrick thorfinn foubister and charles edward foubister as trustees in favour of frank milne and rhoda helen thomson ross or milne recorded in the said division of the general register of sasines on 15 june 1960, (second) all and whole the subjects described in disposition by victor foubister, patrick thorfinn foubister and charles edward foubister as trustees in favour of british gas corporation registered in the said division of the general register of sasines on 18 june 1979, (third) all and whole the subjects registered in the land register of scotland under title number ABN5436, (fourth) all and whole the subjects registered in the land register of scotland under title number ABN91764 and (fifth) all and whole the subjects registered in the land register of scotland under title number ABN130660.. For further information please see the charging instrument and please note that this charge has triggered a first registration of the sasine registered subjects (described following (second)) in the land register of scotland which subjects are currently undergoing registration under title number ABN152039.
Outstanding
19 October 2021Delivered on: 28 October 2021
Persons entitled: Fraserburgh Energy Limited

Classification: A registered charge
Particulars: All and whole the land situated at fraserburgh energy plant, philorth, fraserburgh, being the subjects shown outlined in red on the plan annexed and signed as relative hereto, which subjects form part and portion of all and whole the farm and lands of tyronhill more particularly described in, disponed by and shown delineated and coloured pink on the plan annexed and executed as relative to disposition by philorth estates in favour of william johnston recorded in the division of the general register of sasines applicable to the county of aberdeen on 25 may 1925, under exception of (first) all and whole the subjects described in disposition by victor foubister, patrick thorfinn foubister and charles edward foubister as trustees in favour of frank milne and rhoda helen thomson ross or milne recorded in the said division of the general register of sasines on 15 june 1970, (second) all and whole the subjects described in disposition by victor foubister, patrick thorfinn foubister and charles edward foubister as trustees in favour of british gas corporation in the said division of the general register of sasines on 18 june 1979, (third) all and whole the subjects registered in the land register of scotland under title number ABN5436, (fourth) all and whole the subjects registered in the land register of scotland under title number ABN91764, (fifth) and all and whole the subjects registered in the land register of scotland under title number ABN130660.
Outstanding

Filing History

20 July 2023Satisfaction of charge SC0353180001 in full (1 page)
31 May 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
27 April 2023Appointment of Mr Neil Ronald Anderson as a director on 19 April 2023 (2 pages)
15 March 2023Cessation of Margaret Watt Anderson as a person with significant control on 17 February 2021 (1 page)
15 March 2023Change of details for Ronald Taylor Anderson as a person with significant control on 17 February 2021 (2 pages)
15 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
22 November 2022Registration of charge SC0353180002, created on 22 November 2022 (6 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (14 pages)
16 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
28 October 2021Registration of charge SC0353180001, created on 19 October 2021 (7 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
17 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
13 February 2019Registered office address changed from Philorth Fraserburgh Aberdeenshire to Philorth Fraserburgh Aberdeenshire AB43 8TT on 13 February 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 39,506
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 39,506
(7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 39,506
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 39,506
(7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 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 39,506
(7 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 39,506
(7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
2 November 2010Director's details changed for Ronald Taylor Anderson on 2 October 2010 (2 pages)
2 November 2010Director's details changed for Margaret Watt Anderson on 2 October 2010 (2 pages)
2 November 2010Director's details changed for Ronald Taylor Anderson on 2 October 2010 (2 pages)
2 November 2010Director's details changed for Margaret Watt Anderson on 2 October 2010 (2 pages)
2 November 2010Secretary's details changed for Margaret Watt Anderson on 2 October 2010 (2 pages)
2 November 2010Secretary's details changed for Margaret Watt Anderson on 2 October 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 January 2009Return made up to 31/12/08; no change of members (3 pages)
5 January 2009Return made up to 31/12/08; no change of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 January 2008Return made up to 31/12/07; no change of members (2 pages)
3 January 2008Return made up to 31/12/07; no change of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 December 2005Return made up to 31/12/05; full list of members (6 pages)
28 December 2005Return made up to 31/12/05; full list of members (6 pages)
23 May 2005£ ic 39516/39506 29/03/05 £ sr 10@1=10 (1 page)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2005£ ic 39516/39506 29/03/05 £ sr 10@1=10 (1 page)
2 April 2005Director resigned (1 page)
2 April 2005Director resigned (1 page)
4 January 2005Return made up to 31/12/04; no change of members (5 pages)
4 January 2005Return made up to 31/12/04; no change of members (5 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
27 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
27 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
8 January 2004Return made up to 31/12/03; no change of members (5 pages)
8 January 2004Return made up to 31/12/03; no change of members (5 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 December 2002Return made up to 31/12/02; full list of members (7 pages)
24 December 2002Return made up to 31/12/02; full list of members (7 pages)
26 June 2002Ad 29/04/02--------- £ si 16@1=16 £ ic 39500/39516 (2 pages)
26 June 2002Ad 29/04/02--------- £ si 16@1=16 £ ic 39500/39516 (2 pages)
6 June 2002£ nc 75000/76000 29/04/02 (1 page)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 June 2002£ nc 75000/76000 29/04/02 (1 page)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 December 2001Return made up to 31/12/01; no change of members (5 pages)
27 December 2001Return made up to 31/12/01; no change of members (5 pages)
27 December 2001Location of register of members (1 page)
27 December 2001Location of register of members (1 page)
20 January 2001Return made up to 31/12/00; full list of members (8 pages)
20 January 2001Return made up to 31/12/00; full list of members (8 pages)
12 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 31 May 1999 (9 pages)
26 January 2000Full accounts made up to 31 May 1999 (9 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 March 1999Full accounts made up to 31 May 1998 (9 pages)
16 March 1999Full accounts made up to 31 May 1998 (9 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 March 1998Full accounts made up to 31 May 1997 (9 pages)
27 March 1998Full accounts made up to 31 May 1997 (9 pages)
30 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1997Full accounts made up to 31 May 1996 (9 pages)
18 February 1997Full accounts made up to 31 May 1996 (9 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Full accounts made up to 31 May 1995 (9 pages)
31 January 1996Full accounts made up to 31 May 1995 (9 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 March 1993Return made up to 31/12/92; full list of members (5 pages)
10 March 1993Return made up to 31/12/92; full list of members (5 pages)
9 September 1992£ ic 69500/39500 03/04/92 £ sr 30000@1=30000 (2 pages)
9 September 1992£ ic 69500/39500 03/04/92 £ sr 30000@1=30000 (2 pages)
8 September 1992Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 September 1992Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 March 1992Return made up to 31/12/91; change of members (5 pages)
16 March 1992Return made up to 31/12/91; change of members (5 pages)