Company NameJohn Watson (Holdings) Limited
Company StatusDissolved
Company NumberSC173652
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sharon Eileen Birkett
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 2013(16 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 23 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8262 Pine Run Drive
Cincinnati
Ohio
United States
Director NameTanu Mahajan Bhati
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2019(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 23 March 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressLabel House Sopwith Way
Dayton Fields Industrial Estate
Daventry
NN1 8PB
Director NameMr Matthew Keith Skiles
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed07 February 2020(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleDirector Of Tax
Country of ResidenceUnited States
Correspondence Address4053 Clough Woods Drive
Batavia
Ohio
45103
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed05 March 2019(21 years, 11 months after company formation)
Appointment Duration2 years (closed 23 March 2021)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameJohn Macgill Watson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 week, 6 days after company formation)
Appointment Duration16 years, 6 months (resigned 01 October 2013)
RoleMaster Printer
Correspondence AddressFlat 4/1 7 Jackson Place
Canniesburn
Bearsden
Glasgow
G61 1RY
Scotland
Director NameKirsty Watson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressBankell House
Strathblane Road
Glasgow
G62 8LE
Scotland
Secretary NameAllan Samuel McDonnell
NationalityBritish
StatusResigned
Appointed03 April 1997(1 week, 6 days after company formation)
Appointment Duration16 years, 6 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address5 Jackson Place
Apartment 4/1
Bearsden
Glasgow
G61 1RY
Scotland
Director NameMs Mary Theresa Fetch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(16 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 February 2020)
RoleCorporate Controller And Treasurer
Country of ResidenceUnited States
Correspondence Address2647 Royalwoods Ct
Cincinnati
Ohio
United States
Director NameMr Nigel Andrew Vinecombe
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2013(16 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 October 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address400 Riverboat Row
Appt 605
Newport
Kentucky
United States
Secretary NameEdward Joseph Owens
NationalityBritish
StatusResigned
Appointed01 October 2013(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2018)
RoleCompany Director
Correspondence Address23 Eldon Gardens
Bishopbriggs
Lanarkshire
G64 2EU
Scotland
Secretary NameMr Stephen Alexander McCandless
StatusResigned
Appointed18 March 2018(21 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2019)
RoleCompany Director
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejohnwatsonprinters.com

Location

Registered Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 90 other UK companies use this postal address

Shareholders

205k at £1Mcc Scotland Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£104,206
Net Worth£428,333
Current Liabilities£24,926

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

27 September 2019Delivered on: 10 October 2019
Persons entitled: Bank of America, N.A. (As Collateral Agent)

Classification: A registered charge
Outstanding
27 September 2019Delivered on: 1 October 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: A debenture consisting of fixed and floating charges over all assets, present and future, except for the excluded assets. For more details please refer to the instrument.
Outstanding
1 December 2010Delivered on: 16 December 2010
Satisfied on: 8 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South west side of stafford street glasgow and the south east of calgary street glasgow GLA4253.
Fully Satisfied
1 December 2010Delivered on: 16 December 2010
Satisfied on: 8 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35, 37,39, 41, 43 and 45 kyle street glasgow and 47 kyle street glasgow GLA131802.
Fully Satisfied
11 November 2010Delivered on: 19 November 2010
Satisfied on: 5 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
23 March 1998Delivered on: 3 April 1998
Satisfied on: 25 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered in the land register under title no.gla 4253.
Fully Satisfied
30 January 1998Delivered on: 16 February 1998
Satisfied on: 25 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35/47 kyle street.glasgow.
Fully Satisfied
23 December 1997Delivered on: 30 December 1997
Satisfied on: 2 March 2011
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

23 November 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 205,002
(3 pages)
3 May 2017Registered office address changed from 35/47 Kyle Street Glasgow G4 0JQ to Mulvenny House Murdoch Drive Clydebank Business Park Clydebank G81 2QQ on 3 May 2017 (1 page)
30 March 2017Full accounts made up to 31 March 2016 (11 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 205,000
(6 pages)
28 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 205,000
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 205,000
(6 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 205,000
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 205,000
(7 pages)
26 November 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
25 October 2013Appointment of Nigel Andrew Vinecombe as a director (3 pages)
25 October 2013Appointment of Edward Joseph Owens as a secretary (3 pages)
25 October 2013Statement of company's objects (2 pages)
25 October 2013Termination of appointment of John Watson as a director (2 pages)
25 October 2013Appointment of Sharon Eileen Birkett as a director (3 pages)
25 October 2013Termination of appointment of Allan Mcdonnell as a secretary (2 pages)
25 October 2013Appointment of Mary Theresa Fetch as a director (3 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 October 2013Satisfaction of charge 6 in full (4 pages)
8 October 2013Satisfaction of charge 5 in full (4 pages)
5 October 2013Satisfaction of charge 4 in full (4 pages)
25 May 2013Satisfaction of charge 2 in full (4 pages)
25 May 2013Satisfaction of charge 3 in full (4 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
28 February 2013Secretary's details changed for Allan Samuel Mcdonnell on 28 January 2013 (2 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
17 August 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
2 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 October 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
19 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 June 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
4 June 2009Return made up to 14/03/09; full list of members; amend (5 pages)
4 June 2009Return made up to 14/03/08; full list of members; amend (6 pages)
13 May 2009Return made up to 14/03/09; full list of members (3 pages)
16 July 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
17 March 2008Return made up to 14/03/08; full list of members (3 pages)
11 March 2008Director's change of particulars / john watson / 28/02/2008 (1 page)
11 March 2008Secretary's change of particulars / allan mcdonnell / 01/02/2007 (1 page)
10 December 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
11 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
19 May 2006Return made up to 30/03/06; full list of members (7 pages)
11 July 2005Accounts for a medium company made up to 31 March 2005 (14 pages)
28 April 2005Return made up to 30/03/05; full list of members (7 pages)
19 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 April 2004Return made up to 30/03/04; full list of members (7 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2002Director resigned (1 page)
25 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 May 2001Return made up to 30/03/01; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 March 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 March 1999Return made up to 30/03/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 April 1998Return made up to 20/03/98; full list of members (6 pages)
3 April 1998Partic of mort/charge * (5 pages)
16 February 1998Partic of mort/charge * (5 pages)
9 January 1998Ad 08/12/97--------- £ si 204998@1=204998 £ ic 2/205000 (2 pages)
9 January 1998Particulars of contract relating to shares (3 pages)
30 December 1997Partic of mort/charge * (6 pages)
17 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1997£ nc 1000/500000 08/12/97 (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: 24 great king street edinburgh EH3 6QN (1 page)
15 May 1997Memorandum and Articles of Association (8 pages)
14 May 1997Company name changed groveradar LIMITED\certificate issued on 15/05/97 (2 pages)
20 March 1997Incorporation (9 pages)