Whitecraig
Musselburgh
EH21 8NE
Scotland
Director Name | Mr Ranald Guy Watt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Whitecraig Road Whitecraig Musselburgh EH21 8NE Scotland |
Director Name | Hugh McLair |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1992) |
Role | Accountant |
Correspondence Address | 17 Hamilton Drive Bothwell Glasgow G71 8RR Scotland |
Secretary Name | Hugh McLair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 67 Main Street Bothwell Glasgow Lanarkshire G71 8ER Scotland |
Director Name | Mr Nasser Abdul Mohammed |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1990(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 11 November 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Mr Nasser Abdul Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Profit Counts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2010(26 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 December 2023) |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Website | roseisle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | 34 Whitecraig Road Whitecraig Musselburgh EH21 8NE Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 3 other UK companies use this postal address |
106 at £1 | W.a.b. Watt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,738,361 |
Cash | £166,484 |
Current Liabilities | £268,248 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: William Andrew Brian Watt Classification: A registered charge Particulars: The subjects known as 226 high street, dalkeith EH22 1AZ. Outstanding |
---|---|
1 May 2008 | Delivered on: 1 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Whitecraig garage service station, 34 whitecraig road, whitecraig, musselburgh MID52798. Outstanding |
2 May 2003 | Delivered on: 15 May 2003 Satisfied on: 8 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 226 high street, dalkeith. Fully Satisfied |
7 December 1985 | Delivered on: 20 December 1984 Satisfied on: 11 May 2005 Persons entitled: British Credit Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The bridgend garage dalkeith, midlothian. Fully Satisfied |
18 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
9 January 2024 | Termination of appointment of Profit Counts Limited as a secretary on 21 December 2023 (1 page) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 November 2022 | Satisfaction of charge 3 in full (1 page) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 November 2019 | Satisfaction of charge SC0861890004 in full (1 page) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 December 2018 | Appointment of Mr Ranald Guy Watt as a director on 1 December 2018 (2 pages) |
31 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
1 May 2018 | Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS to 34 Whitecraig Road Whitecraig Musselburgh EH21 8NE on 1 May 2018 (1 page) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
1 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
11 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 February 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
22 February 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 December 2015 | Registration of charge SC0861890004, created on 22 December 2015 (12 pages) |
23 December 2015 | Registration of charge SC0861890004, created on 22 December 2015 (12 pages) |
30 January 2015 | Director's details changed for Mr William Andrew Brian Watt on 23 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Mr William Andrew Brian Watt on 23 January 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
5 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 January 2011 | Register(s) moved to registered office address (1 page) |
29 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 January 2011 | Register(s) moved to registered office address (1 page) |
29 January 2011 | Register inspection address has been changed from 8 Westerton Road East Mains Industrial Est Broxburn West Lothian EH52 5BE Scotland (1 page) |
29 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 January 2011 | Register inspection address has been changed from 8 Westerton Road East Mains Industrial Est Broxburn West Lothian EH52 5BE Scotland (1 page) |
12 November 2010 | Termination of appointment of Nasser Mohammed as a secretary (1 page) |
12 November 2010 | Termination of appointment of Nasser Mohammed as a director (1 page) |
12 November 2010 | Appointment of Profit Counts Limited as a secretary (2 pages) |
12 November 2010 | Appointment of Profit Counts Limited as a secretary (2 pages) |
12 November 2010 | Termination of appointment of Nasser Mohammed as a secretary (1 page) |
12 November 2010 | Termination of appointment of Nasser Mohammed as a director (1 page) |
11 October 2010 | Registered office address changed from 1 Corstorphine Road Edinburgh Midlothian EH12 6DD on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from 1 Corstorphine Road Edinburgh Midlothian EH12 6DD on 11 October 2010 (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Nasser Abdul Mohammed on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mr Nasser Abdul Mohammed on 16 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Mr Nasser Abdul Mohammed on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for William Andrew Brian Watt on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for William Andrew Brian Watt on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Nasser Abdul Mohammed on 16 November 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Director's change of particulars / william watt / 12/12/2008 (1 page) |
21 January 2009 | Director's change of particulars / william watt / 12/12/2008 (1 page) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Dec mort/charge * (2 pages) |
8 May 2006 | Dec mort/charge * (2 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 May 2005 | Dec mort/charge * (2 pages) |
11 May 2005 | Dec mort/charge * (2 pages) |
25 February 2005 | Ad 07/12/00--------- £ si 6@1 (2 pages) |
25 February 2005 | Ad 07/12/00--------- £ si 6@1 (2 pages) |
18 February 2005 | Nc inc already adjusted 07/12/00 (1 page) |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
18 February 2005 | Nc inc already adjusted 07/12/00 (1 page) |
30 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 May 2003 | Partic of mort/charge * (6 pages) |
15 May 2003 | Partic of mort/charge * (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 May 1994 | Company name changed southern automobile company (dal keith) LIMITED\certificate issued on 26/05/94 (2 pages) |
25 May 1994 | Company name changed southern automobile company (dal keith) LIMITED\certificate issued on 26/05/94 (2 pages) |
20 December 1984 | Particulars of mortgage/charge (3 pages) |
20 December 1984 | Particulars of mortgage/charge (3 pages) |
11 January 1984 | Incorporation (13 pages) |
11 January 1984 | Incorporation (13 pages) |