East Linton
EH40 3DB
Scotland
Secretary Name | Matthew Balfour |
---|---|
Status | Current |
Appointed | 08 March 2023(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
Director Name | Mrs Marjolein Helena Willeboordse |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 August 2023(24 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Accountant |
Country of Residence | Netherlands |
Correspondence Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
Director Name | Mr Johannes Henricus Christianus Gerardus Thijssen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2024(25 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
Director Name | Mrs Sandra Elizabeth Watson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 September 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Skateraw Dunbar East Lothian EH42 1QR Scotland |
Director Name | Mr John Watson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 1 month (resigned 08 March 2023) |
Role | Seed Merchant |
Country of Residence | Scotland |
Correspondence Address | Skateraw Dunbar East Lothian EH42 1QR Scotland |
Secretary Name | Mrs Sandra Elizabeth Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 01 February 2000) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Skateraw Dunbar East Lothian EH42 1QR Scotland |
Secretary Name | William Ernest Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 February 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ruhamah, 1a Parkhill Gorebridge Midlothian EH23 4BP Scotland |
Secretary Name | Mrs Anne Barbara Louise Barbour |
---|---|
Status | Resigned |
Appointed | 01 April 2019(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 2023) |
Role | Company Director |
Correspondence Address | 2 Lauderside Lauder Place East Linton East Lothian EH40 3DB Scotland |
Director Name | Hendrik Brand |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 2023(24 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
Director Name | Gerhardus Van Raan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 2023(24 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Scott Moncrieff (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2002) |
Correspondence Address | 17 Melville Street Edinburgh EH3 7PH Scotland |
Website | watsonseeds.com |
---|---|
Email address | [email protected] |
Telephone | 01368 840655 |
Telephone region | Dunbar |
Registered Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Feurach Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £370,033 |
Cash | £184,317 |
Current Liabilities | £372,214 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
3 September 2013 | Delivered on: 10 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
15 May 2003 | Delivered on: 27 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
3 January 2024 | Termination of appointment of Hendrik Brand as a director on 1 January 2024 (1 page) |
---|---|
3 January 2024 | Appointment of Mr Johannes Henricus Christianus Gerardus Thijssen as a director on 1 January 2024 (2 pages) |
2 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
2 August 2023 | Appointment of Mrs Marjolein Helena Willeboordse as a director on 1 August 2023 (2 pages) |
1 August 2023 | Termination of appointment of Gerhardus Van Raan as a director on 1 August 2023 (1 page) |
30 May 2023 | Current accounting period extended from 31 December 2023 to 30 June 2024 (1 page) |
8 March 2023 | Satisfaction of charge SC1922590002 in full (1 page) |
8 March 2023 | Termination of appointment of John Watson as a director on 8 March 2023 (1 page) |
8 March 2023 | Appointment of Matthew Balfour as a secretary on 8 March 2023 (2 pages) |
8 March 2023 | Appointment of Mr Paul Robert Johnson as a director on 8 March 2023 (2 pages) |
8 March 2023 | Termination of appointment of Anne Barbara Louise Barbour as a secretary on 8 March 2023 (1 page) |
8 March 2023 | Appointment of Gerhardus Van Raan as a director on 8 March 2023 (2 pages) |
8 March 2023 | Appointment of Hendrik Brand as a director on 8 March 2023 (2 pages) |
8 February 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
19 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
17 January 2023 | Cessation of John Watson as a person with significant control on 29 December 2018 (1 page) |
16 January 2023 | Cessation of Mark Sinclair as a person with significant control on 14 January 2022 (1 page) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
14 January 2022 | Notification of Feurach Holdings Ltd as a person with significant control on 3 September 2016 (2 pages) |
14 January 2022 | Change of details for Mr John Watson as a person with significant control on 14 January 2022 (2 pages) |
14 January 2022 | Notification of Mark Sinclair as a person with significant control on 14 January 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
11 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
2 November 2020 | Resolutions
|
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
3 April 2019 | Appointment of Mrs Anne Barbara Louise Barbour as a secretary on 1 April 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
10 January 2019 | Satisfaction of charge 1 in full (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
4 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
7 November 2017 | Registered office address changed from Skateraw Dunbar East Lothian EH42 1QR to 2 Lauderside Lauder Place East Linton EH40 3DB on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Skateraw Dunbar East Lothian EH42 1QR to 2 Lauderside Lauder Place East Linton EH40 3DB on 7 November 2017 (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
2 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Resolutions
|
16 June 2015 | Resolutions
|
27 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
14 May 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
14 May 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
12 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Termination of appointment of Sandra Watson as a director (1 page) |
12 February 2014 | Termination of appointment of Sandra Watson as a director (1 page) |
12 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Termination of appointment of Sandra Watson as a director (1 page) |
12 February 2014 | Termination of appointment of Sandra Watson as a director (1 page) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 September 2013 | Registration of charge 1922590002 (9 pages) |
10 September 2013 | Registration of charge 1922590002 (9 pages) |
21 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Termination of appointment of William Nelson as a secretary (1 page) |
28 April 2010 | Termination of appointment of William Nelson as a secretary (1 page) |
9 February 2010 | Director's details changed for Sandra Elizabeth Watson on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr John Watson on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr John Watson on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr John Watson on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Sandra Elizabeth Watson on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Sandra Elizabeth Watson on 5 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 30/12/07; full list of members (4 pages) |
3 February 2009 | Return made up to 30/12/07; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 February 2007 | Return made up to 30/12/06; full list of members (7 pages) |
1 February 2007 | Return made up to 30/12/06; full list of members (7 pages) |
13 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
13 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 March 2006 | Return made up to 30/12/05; full list of members (8 pages) |
3 March 2006 | Return made up to 30/12/05; full list of members (8 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
18 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
18 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
27 May 2003 | Partic of mort/charge * (6 pages) |
27 May 2003 | Partic of mort/charge * (6 pages) |
27 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 March 2003 | Return made up to 30/12/02; full list of members (7 pages) |
10 March 2003 | Return made up to 30/12/02; full list of members (7 pages) |
29 January 2002 | Accounts made up to 30 June 2001 (3 pages) |
29 January 2002 | Accounts made up to 30 June 2001 (3 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 17 melville street edinburgh midlothian EH3 7PH (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 17 melville street edinburgh midlothian EH3 7PH (1 page) |
19 February 2001 | Return made up to 30/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 30/12/00; full list of members (6 pages) |
8 September 2000 | Accounts made up to 30 June 2000 (3 pages) |
8 September 2000 | Accounts made up to 30 June 2000 (3 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: skateraw dunbar east lothian EH42 1QR (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: skateraw dunbar east lothian EH42 1QR (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
30 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
17 January 2000 | Accounts made up to 30 June 1999 (3 pages) |
17 January 2000 | Accounts made up to 30 June 1999 (3 pages) |
26 April 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
26 April 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
11 March 1999 | Memorandum and Articles of Association (9 pages) |
11 March 1999 | Memorandum and Articles of Association (9 pages) |
10 March 1999 | Company name changed matchtool LIMITED\certificate issued on 11/03/99 (2 pages) |
10 March 1999 | Company name changed matchtool LIMITED\certificate issued on 11/03/99 (2 pages) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Resolutions
|
30 December 1998 | Incorporation (13 pages) |
30 December 1998 | Incorporation (13 pages) |