Company NameWatson Seeds Limited
Company StatusActive
Company NumberSC192259
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 3 months ago)
Previous NameJohn Watson Seeds Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Robert Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Secretary NameMatthew Balfour
StatusCurrent
Appointed08 March 2023(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Director NameMrs Marjolein Helena Willeboordse
Date of BirthMarch 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2023(24 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleAccountant
Country of ResidenceNetherlands
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Director NameMr Johannes Henricus Christianus Gerardus Thijssen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(25 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Director NameMrs Sandra Elizabeth Watson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(4 weeks, 1 day after company formation)
Appointment Duration14 years, 7 months (resigned 03 September 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSkateraw
Dunbar
East Lothian
EH42 1QR
Scotland
Director NameMr John Watson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(4 weeks, 1 day after company formation)
Appointment Duration24 years, 1 month (resigned 08 March 2023)
RoleSeed Merchant
Country of ResidenceScotland
Correspondence AddressSkateraw
Dunbar
East Lothian
EH42 1QR
Scotland
Secretary NameMrs Sandra Elizabeth Watson
NationalityBritish
StatusResigned
Appointed28 January 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 01 February 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSkateraw
Dunbar
East Lothian
EH42 1QR
Scotland
Secretary NameWilliam Ernest Nelson
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 22 February 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRuhamah, 1a Parkhill
Gorebridge
Midlothian
EH23 4BP
Scotland
Secretary NameMrs Anne Barbara Louise Barbour
StatusResigned
Appointed01 April 2019(20 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2023)
RoleCompany Director
Correspondence Address2 Lauderside
Lauder Place
East Linton
East Lothian
EH40 3DB
Scotland
Director NameHendrik Brand
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed08 March 2023(24 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Director NameGerhardus Van Raan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed08 March 2023(24 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 Lauderside Lauder Place
East Linton
EH40 3DB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameScott Moncrieff (Corporation)
StatusResigned
Appointed01 February 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2002)
Correspondence Address17 Melville Street
Edinburgh
EH3 7PH
Scotland

Contact

Websitewatsonseeds.com
Email address[email protected]
Telephone01368 840655
Telephone regionDunbar

Location

Registered Address2 Lauderside
Lauder Place
East Linton
EH40 3DB
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Feurach Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£370,033
Cash£184,317
Current Liabilities£372,214

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

3 September 2013Delivered 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 2003Delivered 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

Filing History

3 January 2024Termination of appointment of Hendrik Brand as a director on 1 January 2024 (1 page)
3 January 2024Appointment of Mr Johannes Henricus Christianus Gerardus Thijssen as a director on 1 January 2024 (2 pages)
2 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
2 August 2023Appointment of Mrs Marjolein Helena Willeboordse as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Gerhardus Van Raan as a director on 1 August 2023 (1 page)
30 May 2023Current accounting period extended from 31 December 2023 to 30 June 2024 (1 page)
8 March 2023Satisfaction of charge SC1922590002 in full (1 page)
8 March 2023Termination of appointment of John Watson as a director on 8 March 2023 (1 page)
8 March 2023Appointment of Matthew Balfour as a secretary on 8 March 2023 (2 pages)
8 March 2023Appointment of Mr Paul Robert Johnson as a director on 8 March 2023 (2 pages)
8 March 2023Termination of appointment of Anne Barbara Louise Barbour as a secretary on 8 March 2023 (1 page)
8 March 2023Appointment of Gerhardus Van Raan as a director on 8 March 2023 (2 pages)
8 March 2023Appointment of Hendrik Brand as a director on 8 March 2023 (2 pages)
8 February 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
19 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
17 January 2023Cessation of John Watson as a person with significant control on 29 December 2018 (1 page)
16 January 2023Cessation of Mark Sinclair as a person with significant control on 14 January 2022 (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
14 January 2022Notification of Feurach Holdings Ltd as a person with significant control on 3 September 2016 (2 pages)
14 January 2022Change of details for Mr John Watson as a person with significant control on 14 January 2022 (2 pages)
14 January 2022Notification of Mark Sinclair as a person with significant control on 14 January 2022 (2 pages)
14 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
11 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
2 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
3 April 2019Appointment of Mrs Anne Barbara Louise Barbour as a secretary on 1 April 2019 (2 pages)
14 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
10 January 2019Satisfaction of charge 1 in full (1 page)
28 June 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
4 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
7 November 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
14 May 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
14 May 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
12 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Termination of appointment of Sandra Watson as a director (1 page)
12 February 2014Termination of appointment of Sandra Watson as a director (1 page)
12 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Termination of appointment of Sandra Watson as a director (1 page)
12 February 2014Termination of appointment of Sandra Watson as a director (1 page)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 September 2013Registration of charge 1922590002 (9 pages)
10 September 2013Registration of charge 1922590002 (9 pages)
21 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of William Nelson as a secretary (1 page)
28 April 2010Termination of appointment of William Nelson as a secretary (1 page)
9 February 2010Director's details changed for Sandra Elizabeth Watson on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Mr John Watson on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr John Watson on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Mr John Watson on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Sandra Elizabeth Watson on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Sandra Elizabeth Watson on 5 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 February 2009Return made up to 30/12/08; full list of members (4 pages)
11 February 2009Return made up to 30/12/08; full list of members (4 pages)
3 February 2009Return made up to 30/12/07; full list of members (4 pages)
3 February 2009Return made up to 30/12/07; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 February 2007Return made up to 30/12/06; full list of members (7 pages)
1 February 2007Return made up to 30/12/06; full list of members (7 pages)
13 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 March 2006Return made up to 30/12/05; full list of members (8 pages)
3 March 2006Return made up to 30/12/05; full list of members (8 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 January 2005Return made up to 30/12/04; full list of members (7 pages)
12 January 2005Return made up to 30/12/04; full list of members (7 pages)
8 January 2004Return made up to 30/12/03; full list of members (7 pages)
8 January 2004Return made up to 30/12/03; full list of members (7 pages)
18 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
18 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
27 May 2003Partic of mort/charge * (6 pages)
27 May 2003Partic of mort/charge * (6 pages)
27 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 March 2003Return made up to 30/12/02; full list of members (7 pages)
10 March 2003Return made up to 30/12/02; full list of members (7 pages)
29 January 2002Accounts made up to 30 June 2001 (3 pages)
29 January 2002Accounts made up to 30 June 2001 (3 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
22 January 2002Return made up to 30/12/01; full list of members (6 pages)
22 January 2002Return made up to 30/12/01; full list of members (6 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: 17 melville street edinburgh midlothian EH3 7PH (1 page)
21 December 2001Registered office changed on 21/12/01 from: 17 melville street edinburgh midlothian EH3 7PH (1 page)
19 February 2001Return made up to 30/12/00; full list of members (6 pages)
19 February 2001Return made up to 30/12/00; full list of members (6 pages)
8 September 2000Accounts made up to 30 June 2000 (3 pages)
8 September 2000Accounts made up to 30 June 2000 (3 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: skateraw dunbar east lothian EH42 1QR (1 page)
14 March 2000Registered office changed on 14/03/00 from: skateraw dunbar east lothian EH42 1QR (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
30 January 2000Return made up to 30/12/99; full list of members (6 pages)
30 January 2000Return made up to 30/12/99; full list of members (6 pages)
17 January 2000Accounts made up to 30 June 1999 (3 pages)
17 January 2000Accounts made up to 30 June 1999 (3 pages)
26 April 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
26 April 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
11 March 1999Memorandum and Articles of Association (9 pages)
11 March 1999Memorandum and Articles of Association (9 pages)
10 March 1999Company name changed matchtool LIMITED\certificate issued on 11/03/99 (2 pages)
10 March 1999Company name changed matchtool LIMITED\certificate issued on 11/03/99 (2 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/01/99
(1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 24 great king street edinburgh EH3 6QN (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: 24 great king street edinburgh EH3 6QN (1 page)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/01/99
(1 page)
30 December 1998Incorporation (13 pages)
30 December 1998Incorporation (13 pages)