Company NameWilliam Watt (Electricians) Limited
DirectorsDarrie Tighe and Nadia Affara Tighe
Company StatusActive
Company NumberSC229091
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Previous NameImageamber Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darrie Tighe
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(1 week after company formation)
Appointment Duration22 years, 1 month
RoleElectrical Contractors
Country of ResidenceScotland
Correspondence Address13 Comiston View
Edinburgh
Midlothian
EH10 6LP
Scotland
Director NameNadia Affara Tighe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(1 week after company formation)
Appointment Duration22 years, 1 month
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address13 Comiston View
Edinburgh
Midlothian
EH10 6LP
Scotland
Secretary NameNadia Affara Tighe
NationalityBritish
StatusResigned
Appointed20 March 2002(1 week after company formation)
Appointment Duration3 months (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Comiston View
Edinburgh
Midlothian
EH10 6LP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed25 June 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2005)
Correspondence Address25 George Iv Bridge
Edinburgh
EH1 1EP
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed08 March 2005(2 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 January 2006)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 June 2011)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Contact

Websitewilliamwattelectricians.co.uk

Location

Registered Address13 Comiston View
Edinburgh
EH10 6LP
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead

Shareholders

12.8k at £1Darrie Tighe
51.00%
Ordinary
1.3k at £1Jonathan Tighe
5.00%
Ordinary
11k at £1Nadia Affar Tighe
44.00%
Ordinary

Financials

Year2014
Net Worth£38,527
Current Liabilities£101,710

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

25 June 2002Delivered on: 28 June 2002
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

17 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
17 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
12 December 2019Satisfaction of charge 1 in full (1 page)
15 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
(3 pages)
1 November 2019Registered office address changed from 49 Barclay Place Edinburgh Midlothian EH10 4HW to 13 Comiston View Edinburgh EH10 6LP on 1 November 2019 (1 page)
3 August 2019Micro company accounts made up to 30 June 2019 (4 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 25,000
(4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 25,000
(4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 25,000
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 25,000
(4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 25,000
(4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 25,000
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 June 2011Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page)
2 June 2011Registered office address changed from , 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from , 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from , 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ on 2 June 2011 (1 page)
2 June 2011Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
27 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
27 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
27 March 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages)
27 March 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages)
27 March 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 March 2009Return made up to 13/03/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 March 2009Return made up to 13/03/09; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 April 2008Return made up to 13/03/08; full list of members (4 pages)
9 April 2008Return made up to 13/03/08; full list of members (4 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 April 2007Return made up to 13/03/07; full list of members (2 pages)
2 April 2007Return made up to 13/03/07; full list of members (2 pages)
21 March 2006Return made up to 13/03/06; full list of members (2 pages)
21 March 2006Return made up to 13/03/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 25 george iv bridge, edinburgh, EH1 1EP (1 page)
25 January 2006Registered office changed on 25/01/06 from: 25 george iv bridge, edinburgh, EH1 1EP (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005New secretary appointed (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
18 April 2005Return made up to 13/03/05; full list of members (2 pages)
18 April 2005Return made up to 13/03/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 April 2004Return made up to 13/03/04; full list of members (7 pages)
9 April 2004Return made up to 13/03/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 March 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
24 March 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
17 March 2003Return made up to 13/03/03; full list of members (7 pages)
17 March 2003Return made up to 13/03/03; full list of members (7 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Registered office changed on 06/07/02 from: 49 barclay place, edinburgh, midlothian EH10 4HW (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002Registered office changed on 06/07/02 from: 49 barclay place, edinburgh, midlothian EH10 4HW (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
28 June 2002Partic of mort/charge * (6 pages)
28 June 2002Partic of mort/charge * (6 pages)
19 June 2002Ad 05/06/02--------- £ si 24900@1=24900 £ ic 1/24901 (2 pages)
19 June 2002Ad 05/06/02--------- £ si 24900@1=24900 £ ic 1/24901 (2 pages)
19 June 2002Nc inc already adjusted 05/06/02 (1 page)
19 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2002Nc inc already adjusted 05/06/02 (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
15 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 24 great king street, edinburgh, midlothian EH3 6QN (1 page)
15 May 2002Registered office changed on 15/05/02 from: 24 great king street, edinburgh, midlothian EH3 6QN (1 page)
15 May 2002New director appointed (2 pages)
13 March 2002Incorporation (13 pages)
13 March 2002Incorporation (13 pages)