Company NameWatson Neave Holdings
DirectorsFrancis Gordon Carnegy Neave and Grant Carnegy Neave
Company StatusActive
Company NumberSC102017
CategoryPrivate Unlimited Company
Incorporation Date25 November 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Francis Gordon Carnegy Neave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(5 years after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address39/15 Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
Director NameGrant Carnegy Neave
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(17 years after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39/15 Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
Secretary NameGrant Carnegy Neave
NationalityBritish
StatusCurrent
Appointed12 December 2003(17 years after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39/15 Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
Director NameMr Patrick Burns
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(2 years, 6 months after company formation)
Appointment Duration-38 years, 6 months (resigned 01 January 1952)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Succoth Gardens
Edinburgh
EH12 6BR
Scotland
Director NameFrancis Gordon Carnegy Neave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1991)
RoleChartered Surveyor
Correspondence Address51 Lauder Road
Edinburgh
EH9 1UE
Scotland
Secretary NameFrancis Gordon Carnegy Neave
NationalityBritish
StatusResigned
Appointed13 June 1989(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1991)
RoleCompany Director
Correspondence Address51 Lauder Road
Edinburgh
EH9 1UE
Scotland
Director NameAdam John Ogilvie Whitehouse
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 December 1991)
RoleChartered Accountant
Correspondence Address21 Coates Gardens
Edinburgh
Midlothian
EH12 5LG
Scotland
Secretary NamePatricia Mary Nicoll
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 December 1991)
RoleSecretary
Correspondence Address15 Caledonian Crescent
Edinburgh
Midlothian
EH11 2AN
Scotland
Secretary NameMr Adam John Ogilvie Whitehouse
NationalityBritish
StatusResigned
Appointed01 December 1991(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Cameron Crescent
Windygates
Leven
Fife
KY8 5EB
Scotland
Secretary NameMrs Patricia Mary Nicoll
NationalityBritish
StatusResigned
Appointed02 February 1994(7 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14b/5 Orwell Terrace
Edinburgh
EH11 2DY
Scotland

Location

Registered AddressCitymark, 39/15
Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ellant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£85,386
Cash£88
Current Liabilities£270

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

25 February 2004Delivered on: 4 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat, 108 rose street north lane, edinburgh.
Outstanding

Filing History

7 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 May 2020 (3 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
21 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
22 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
1 November 2018Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to Citymark, 39/15 Gardner's Crescent Edinburgh EH3 8DG on 1 November 2018 (1 page)
14 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Director's details changed for Francis Gordon Carnegy Neave on 1 September 2015 (2 pages)
1 October 2015Director's details changed for Francis Gordon Carnegy Neave on 1 September 2015 (2 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Director's details changed for Grant Carnegy Neave on 1 September 2015 (2 pages)
1 October 2015Director's details changed for Grant Carnegy Neave on 1 September 2015 (2 pages)
1 October 2015Secretary's details changed for Grant Carnegy Neave on 1 September 2015 (1 page)
1 October 2015Secretary's details changed for Grant Carnegy Neave on 1 September 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 January 2015Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
24 January 2015Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
21 October 2010Secretary's details changed for Grant Carnegy Neave on 29 September 2010 (2 pages)
21 October 2010Director's details changed for Grant Carnegy Neave on 29 September 2010 (2 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
21 October 2010Secretary's details changed for Grant Carnegy Neave on 29 September 2010 (2 pages)
21 October 2010Director's details changed for Grant Carnegy Neave on 29 September 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
14 October 2008Return made up to 29/09/08; full list of members (3 pages)
14 October 2008Return made up to 29/09/08; full list of members (3 pages)
5 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
5 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
15 October 2007Return made up to 29/09/07; full list of members (2 pages)
15 October 2007Return made up to 29/09/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
19 October 2006Return made up to 29/09/06; full list of members (2 pages)
19 October 2006Return made up to 29/09/06; full list of members (2 pages)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Amended accounts made up to 30 April 2005 (12 pages)
5 April 2006Amended accounts made up to 30 April 2005 (12 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
23 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
23 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
16 November 2005Registered office changed on 16/11/05 from: 19 rutland square edinburgh EH1 2BB (1 page)
16 November 2005Registered office changed on 16/11/05 from: 19 rutland square edinburgh EH1 2BB (1 page)
3 October 2005Return made up to 29/09/05; full list of members (7 pages)
3 October 2005Return made up to 29/09/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
9 November 2004Return made up to 14/10/04; full list of members (7 pages)
9 November 2004Return made up to 14/10/04; full list of members (7 pages)
4 March 2004Partic of mort/charge * (6 pages)
4 March 2004Partic of mort/charge * (6 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed;new director appointed (2 pages)
15 December 2003New secretary appointed;new director appointed (2 pages)
15 December 2003Secretary resigned (1 page)
23 October 2003Return made up to 14/10/03; full list of members (6 pages)
23 October 2003Return made up to 14/10/03; full list of members (6 pages)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
29 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 October 2002Return made up to 14/10/02; full list of members (6 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Return made up to 14/10/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 November 2001Return made up to 25/10/01; full list of members (6 pages)
1 November 2001Return made up to 25/10/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 November 2000Return made up to 06/11/00; full list of members (6 pages)
9 November 2000Return made up to 06/11/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
28 January 2000Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
28 January 2000Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Return made up to 16/11/98; no change of members (4 pages)
4 February 1999Return made up to 16/11/98; no change of members (4 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (13 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (13 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 January 1998Return made up to 16/11/97; no change of members (4 pages)
14 January 1998Return made up to 16/11/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 January 1997Return made up to 16/11/96; full list of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 January 1997Return made up to 16/11/96; full list of members (6 pages)
24 January 1996Return made up to 16/11/95; no change of members (4 pages)
24 January 1996Return made up to 16/11/95; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (8 pages)
17 January 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
22 December 1987Company name changed dmws 51\certificate issued on 23/12/87 (20 pages)
22 December 1987Company name changed dmws 51\certificate issued on 23/12/87 (20 pages)
11 November 1987Certificate of re-registration from Limited to Unlimited (1 page)
11 November 1987Certificate of re-registration from Limited to Unlimited (1 page)
20 November 1986Certificate of Incorporation (1 page)
20 November 1986Certificate of Incorporation (1 page)