Edinburgh
EH3 6PX
Scotland
Director Name | Mr Robin William Watson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2000(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Unit 6b 1 Carmichael Place Edinburgh EH6 5PH Scotland |
Secretary Name | Mr Alistair Johnston Burnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2000(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 18 Scotland Street Edinburgh EH3 6PX Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.watsonburnett.com/web/ |
---|---|
Telephone | 07 182320442 |
Telephone region | Mobile |
Registered Address | Unit 6b 1 Carmichael Place Edinburgh EH6 5PH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1 at £1 | Alistair Johnston Burnett 50.00% Ordinary |
---|---|
1 at £1 | Robin William Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,834 |
Current Liabilities | £2,244 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
16 March 2001 | Delivered on: 21 March 2001 Satisfied on: 15 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 189.49 sq.metres at york lane, edinburgh. Fully Satisfied |
---|---|
21 February 2001 | Delivered on: 26 February 2001 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. Outstanding |
9 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
---|---|
6 May 2022 | Registered office address changed from London House 3rd Floor Suite 20-22 East London Street Edinburgh EH7 4BQ Scotland to Unit 6B 1 Carmichael Place Edinburgh EH6 5PH on 6 May 2022 (1 page) |
20 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
29 November 2018 | Director's details changed for Mr Robin William Watson on 28 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
2 May 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
1 February 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
25 October 2016 | Registered office address changed from 10 Blenheim Place Edinburgh Midlothian EH7 5JH to London House 3rd Floor Suite 20-22 East London Street Edinburgh EH7 4BQ on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 10 Blenheim Place Edinburgh Midlothian EH7 5JH to London House 3rd Floor Suite 20-22 East London Street Edinburgh EH7 4BQ on 25 October 2016 (1 page) |
6 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Robin William Watson on 1 January 2015 (2 pages) |
6 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Robin William Watson on 1 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
14 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
16 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
29 October 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
12 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
15 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
13 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Robin William Watson on 28 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Robin William Watson on 28 November 2009 (2 pages) |
14 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from buchan house carnegie campus queensferry road, dunfermline fife KY11 8PL (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from buchan house carnegie campus queensferry road, dunfermline fife KY11 8PL (1 page) |
18 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
1 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
1 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
31 January 2006 | Return made up to 27/11/05; full list of members
|
31 January 2006 | Return made up to 27/11/05; full list of members
|
12 April 2005 | Return made up to 27/11/04; full list of members (7 pages) |
12 April 2005 | Return made up to 27/11/04; full list of members (7 pages) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
4 June 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
4 June 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 14 viewfield terrace dunfermline (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 14 viewfield terrace dunfermline (1 page) |
2 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 July 2003 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
9 July 2003 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
20 June 2003 | Resolutions
|
20 June 2003 | Nc inc already adjusted 11/06/03 (1 page) |
20 June 2003 | Resolutions
|
20 June 2003 | Nc inc already adjusted 11/06/03 (1 page) |
6 June 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
6 June 2003 | Re-registration of Memorandum and Articles (7 pages) |
6 June 2003 | Re-registration of Memorandum and Articles (7 pages) |
6 June 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
6 June 2003 | Resolutions
|
6 June 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
6 June 2003 | Certificate of change of name and re-registration to Unlimited (1 page) |
6 June 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
6 June 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
6 June 2003 | Certificate of change of name and re-registration to Unlimited (1 page) |
6 June 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
6 June 2003 | Resolutions
|
21 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
2 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
28 November 2002 | Amended accounts made up to 30 November 2001 (6 pages) |
28 November 2002 | Amended accounts made up to 30 November 2001 (6 pages) |
8 January 2002 | Return made up to 27/11/01; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 27 November 2001 (1 page) |
8 January 2002 | Total exemption small company accounts made up to 27 November 2001 (1 page) |
8 January 2002 | Return made up to 27/11/01; full list of members (6 pages) |
21 March 2001 | Partic of mort/charge * (5 pages) |
21 March 2001 | Partic of mort/charge * (5 pages) |
26 February 2001 | Partic of mort/charge * (6 pages) |
26 February 2001 | Partic of mort/charge * (6 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New secretary appointed;new director appointed (2 pages) |
29 November 2000 | New secretary appointed;new director appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
27 November 2000 | Incorporation (14 pages) |
27 November 2000 | Incorporation (14 pages) |