Company NameWatson Burnett Architects
DirectorsAlistair Johnston Burnett and Robin William Watson
Company StatusActive
Company NumberSC213235
CategoryPrivate Unlimited Company
Incorporation Date27 November 2000(23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alistair Johnston Burnett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address18 Scotland Street
Edinburgh
EH3 6PX
Scotland
Director NameMr Robin William Watson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressUnit 6b 1 Carmichael Place
Edinburgh
EH6 5PH
Scotland
Secretary NameMr Alistair Johnston Burnett
NationalityBritish
StatusCurrent
Appointed27 November 2000(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address18 Scotland Street
Edinburgh
EH3 6PX
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.watsonburnett.com/web/
Telephone07 182320442
Telephone regionMobile

Location

Registered AddressUnit 6b
1 Carmichael Place
Edinburgh
EH6 5PH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Alistair Johnston Burnett
50.00%
Ordinary
1 at £1Robin William Watson
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,834
Current Liabilities£2,244

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Charges

16 March 2001Delivered 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 2001Delivered 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

Filing History

9 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
6 May 2022Registered 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 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
1 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
29 November 2018Director's details changed for Mr Robin William Watson on 28 November 2018 (2 pages)
29 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
2 May 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
25 October 2016Registered 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 2016Registered 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 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Director's details changed for Robin William Watson on 1 January 2015 (2 pages)
6 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Director's details changed for Robin William Watson on 1 January 2015 (2 pages)
5 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
16 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
29 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
29 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
12 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
15 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
15 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
13 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Robin William Watson on 28 November 2009 (2 pages)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Robin William Watson on 28 November 2009 (2 pages)
14 January 2009Return made up to 27/11/08; full list of members (4 pages)
14 January 2009Return made up to 27/11/08; full list of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from buchan house carnegie campus queensferry road, dunfermline fife KY11 8PL (1 page)
13 November 2008Registered office changed on 13/11/2008 from buchan house carnegie campus queensferry road, dunfermline fife KY11 8PL (1 page)
18 December 2007Return made up to 27/11/07; full list of members (3 pages)
18 December 2007Return made up to 27/11/07; full list of members (3 pages)
1 December 2006Return made up to 27/11/06; full list of members (7 pages)
1 December 2006Return made up to 27/11/06; full list of members (7 pages)
31 January 2006Return made up to 27/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Return made up to 27/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Return made up to 27/11/04; full list of members (7 pages)
12 April 2005Return made up to 27/11/04; full list of members (7 pages)
19 November 2004Resolutions
  • RES13 ‐ Section 320 29/10/04
(1 page)
19 November 2004Resolutions
  • RES13 ‐ Section 320 29/10/04
(1 page)
4 June 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
4 June 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
21 January 2004Registered office changed on 21/01/04 from: 14 viewfield terrace dunfermline (1 page)
21 January 2004Registered office changed on 21/01/04 from: 14 viewfield terrace dunfermline (1 page)
2 December 2003Return made up to 27/11/03; full list of members (7 pages)
2 December 2003Return made up to 27/11/03; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 July 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
9 July 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
20 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 June 2003Nc inc already adjusted 11/06/03 (1 page)
20 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 June 2003Nc inc already adjusted 11/06/03 (1 page)
6 June 2003Members' assent for rereg from LTD to UNLTD (1 page)
6 June 2003Re-registration of Memorandum and Articles (7 pages)
6 June 2003Re-registration of Memorandum and Articles (7 pages)
6 June 2003Declaration of assent for reregistration to UNLTD (1 page)
6 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 June 2003Declaration of assent for reregistration to UNLTD (1 page)
6 June 2003Certificate of change of name and re-registration to Unlimited (1 page)
6 June 2003Members' assent for rereg from LTD to UNLTD (1 page)
6 June 2003Application for reregistration from LTD to UNLTD (2 pages)
6 June 2003Certificate of change of name and re-registration to Unlimited (1 page)
6 June 2003Application for reregistration from LTD to UNLTD (2 pages)
6 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
21 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
2 January 2003Return made up to 27/11/02; full list of members (7 pages)
2 January 2003Return made up to 27/11/02; full list of members (7 pages)
28 November 2002Amended accounts made up to 30 November 2001 (6 pages)
28 November 2002Amended accounts made up to 30 November 2001 (6 pages)
8 January 2002Return made up to 27/11/01; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 27 November 2001 (1 page)
8 January 2002Total exemption small company accounts made up to 27 November 2001 (1 page)
8 January 2002Return made up to 27/11/01; full list of members (6 pages)
21 March 2001Partic of mort/charge * (5 pages)
21 March 2001Partic of mort/charge * (5 pages)
26 February 2001Partic of mort/charge * (6 pages)
26 February 2001Partic of mort/charge * (6 pages)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000New director appointed (2 pages)
27 November 2000Incorporation (14 pages)
27 November 2000Incorporation (14 pages)