Company NameWilliam Waugh & Sons (Builders) Limited
Company StatusActive
Company NumberSC039169
CategoryPrivate Limited Company
Incorporation Date23 August 1963(60 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert David Waugh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1988(25 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBroadford
Auldgirth
Dumfriesshire
DG2 0RT
Scotland
Secretary NameMiss Karen Christine McGahan
StatusCurrent
Appointed05 April 2010(46 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressBroadford
Auldgirth
Dumfriesshire
DG2 0RT
Scotland
Director NameMiss Karen Christine McGahan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(49 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBroadford
Auldgirth
Dumfriesshire
DG2 0RT
Scotland
Director NameMr Thomas Mark McLaughlan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(49 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressBroadford
Auldgirth
Dumfriesshire
DG2 0RT
Scotland
Director NameMr Craig William Wallace
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(58 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBroadford
Auldgirth
Dumfriesshire
DG2 0RT
Scotland
Director NameWilliam Fergusson Waugh
Date of BirthDecember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(25 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 June 1996)
RoleBuilder
Correspondence AddressWoodside Of Allanton
Auldgirth
Dumfries
Dumfriesshire
DG2 0SA
Scotland
Secretary NameJames Robert Anderson Miller
NationalityBritish
StatusResigned
Appointed21 December 1988(25 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressRed Briars
Tinwald
Dumfries
DG1 3PL
Scotland
Director NameMr James Milne McLean
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(33 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2010)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBroadford
Auldgirth
Dumfriesshire
DG2 0RT
Scotland
Secretary NameMorag White
NationalityBritish
StatusResigned
Appointed09 July 1999(35 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressClermiston
9 Suffolkhill Avenue
Dumfries
Dumfriesshire
DG2 7PQ
Scotland
Secretary NameMorag White
NationalityBritish
StatusResigned
Appointed09 July 1999(35 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 May 2008)
RoleCompany Director
Correspondence AddressPleasance Of Cargen
Islesteps
Dumfries
DG2 8EU
Scotland
Secretary NameMr Robert David Waugh
NationalityBritish
StatusResigned
Appointed09 May 2008(44 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigeller Dunscore
Dumfries
DG2 0TD
Scotland

Contact

Websitewww.williamwaughandsonsbuilders.co.uk
Telephone01387 740216
Telephone regionDumfries

Location

Registered AddressBroadford
Auldgirth
Dumfriesshire
DG2 0RT
Scotland
ConstituencyDumfries and Galloway
WardMid and Upper Nithsdale
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,396,728
Cash£881,566
Current Liabilities£1,456,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

20 June 1984Delivered on: 27 June 1984
Satisfied on: 10 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: All sums standing at the credit of the company with the bank on current account or otherwise.
Fully Satisfied
1 April 1982Delivered on: 12 April 1982
Satisfied on: 21 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 15 September 2023 with updates (5 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 July 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
5 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
17 May 2022Appointment of Mr Craig William Wallace as a director on 9 May 2022 (2 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
14 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 November 2018Notification of Thomas Mark Mclaughlan as a person with significant control on 6 April 2016 (2 pages)
2 November 2018Withdrawal of a person with significant control statement on 2 November 2018 (2 pages)
2 November 2018Notification of Karen Christine Mcgahan as a person with significant control on 6 April 2016 (2 pages)
13 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 July 2016Annual return made up to 17 June 2016 with a full list of shareholders (7 pages)
5 July 2016Annual return made up to 17 June 2016 with a full list of shareholders (7 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,365
(5 pages)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,365
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,365
(5 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,365
(5 pages)
27 February 2014Resolutions
  • RES13 ‐ Agreement for the purchase by the company and cancellation of certain ordinary shares 24/01/2014
(1 page)
27 February 2014Purchase of own shares. (3 pages)
27 February 2014Cancellation of shares. Statement of capital on 27 February 2014
  • GBP 2,365.00
(4 pages)
27 February 2014Cancellation of shares. Statement of capital on 27 February 2014
  • GBP 2,365.00
(4 pages)
27 February 2014Resolutions
  • RES13 ‐ Agreement for the purchase by the company and cancellation of certain ordinary shares 24/01/2014
(1 page)
27 February 2014Purchase of own shares. (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
7 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 11,250
(4 pages)
7 May 2013Statement of company's objects (2 pages)
7 May 2013Statement of company's objects (2 pages)
7 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 11,250
(4 pages)
7 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 11,250
(4 pages)
9 January 2013Appointment of Karen Christine Mcgahan as a director (2 pages)
9 January 2013Appointment of Karen Christine Mcgahan as a director (2 pages)
9 January 2013Appointment of Thomas Mark Mclaughlan as a director (2 pages)
9 January 2013Appointment of Thomas Mark Mclaughlan as a director (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
8 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
1 February 2011Termination of appointment of James Mclean as a director (1 page)
1 February 2011Termination of appointment of James Mclean as a director (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Director's details changed for James Milne Mclean on 17 June 2010 (2 pages)
9 July 2010Termination of appointment of Robert Waugh as a secretary (1 page)
9 July 2010Director's details changed for Robert David Waugh on 17 June 2010 (2 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Robert David Waugh on 17 June 2010 (2 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for James Milne Mclean on 17 June 2010 (2 pages)
9 July 2010Appointment of Miss Karen Christine Mcgahan as a secretary (1 page)
9 July 2010Appointment of Miss Karen Christine Mcgahan as a secretary (1 page)
9 July 2010Termination of appointment of Robert Waugh as a secretary (1 page)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Return made up to 17/06/09; full list of members (4 pages)
17 July 2009Return made up to 17/06/09; full list of members (4 pages)
9 July 2008Director's change of particulars / james mclean / 17/06/2008 (1 page)
9 July 2008Director's change of particulars / james mclean / 17/06/2008 (1 page)
9 July 2008Return made up to 17/06/08; full list of members (4 pages)
9 July 2008Return made up to 17/06/08; full list of members (4 pages)
9 July 2008Director's change of particulars / robert waugh / 17/06/2008 (1 page)
9 July 2008Director's change of particulars / robert waugh / 17/06/2008 (1 page)
9 July 2008Secretary's change of particulars / robert waugh / 17/06/2008 (1 page)
9 July 2008Secretary's change of particulars / robert waugh / 17/06/2008 (1 page)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 May 2008Appointment terminated secretary morag white (1 page)
23 May 2008Secretary appointed robert david waugh (2 pages)
23 May 2008Secretary appointed robert david waugh (2 pages)
23 May 2008Appointment terminated secretary morag white (1 page)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 July 2007Return made up to 17/06/07; full list of members (3 pages)
2 July 2007Return made up to 17/06/07; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Return made up to 17/06/06; full list of members (3 pages)
20 June 2006Return made up to 17/06/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Return made up to 17/06/05; full list of members (3 pages)
14 July 2005Return made up to 17/06/05; full list of members (3 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 June 2004Return made up to 17/06/04; full list of members (7 pages)
28 June 2004Return made up to 17/06/04; full list of members (7 pages)
21 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 July 2003Return made up to 17/06/03; full list of members (7 pages)
4 July 2003Return made up to 17/06/03; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 July 2002Return made up to 17/06/02; full list of members (7 pages)
4 July 2002Return made up to 17/06/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 2000New secretary appointed (1 page)
5 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (1 page)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 July 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 July 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Return made up to 17/06/98; full list of members (6 pages)
7 August 1998Return made up to 17/06/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
14 July 1997Return made up to 17/06/97; no change of members (4 pages)
14 July 1997Return made up to 17/06/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 July 1995Return made up to 17/06/95; full list of members (6 pages)
10 July 1995Return made up to 17/06/95; full list of members (6 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)
27 June 1984Particulars of property mortgage/charge (3 pages)
27 June 1984Particulars of property mortgage/charge (3 pages)
12 April 1982Particulars of property mortgage/charge (3 pages)
12 April 1982Particulars of property mortgage/charge (3 pages)
23 August 1963Certificate of incorporation (1 page)
23 August 1963Certificate of incorporation (1 page)
23 August 1963Incorporation (17 pages)
23 August 1963Incorporation (17 pages)