Company NameWatson Donnelly Limited
Company StatusDissolved
Company NumberSC229375
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameColin Gray Smith Donnelly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address194 Castle Gardens
Paisley
Renfrewshire
PA2 9RD
Scotland
Director NameMr James Watson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address26 Academy Place
Bathgate
West Lothian
EH48 1AS
Scotland
Secretary NameMr James Watson
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address26 Academy Place
Bathgate
West Lothian
EH48 1AS
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address26 Academy Place
Bathgate
West Lothian
EH48 1AS
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

550 at £1James Watson
55.00%
Ordinary
450 at £1Colin Gray Smith Donnelly
45.00%
Ordinary

Financials

Year2014
Turnover£40
Gross Profit£40

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 June 2003Delivered on: 30 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

7 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
13 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(5 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(5 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
7 April 2015Director's details changed for Colin Gray Smith Donnelly on 20 March 2015 (2 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 April 2015Director's details changed for Colin Gray Smith Donnelly on 20 March 2015 (2 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 20 March 2014 (16 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 20 March 2014 (16 pages)
29 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 13/05/2014.
(15 pages)
29 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 13/05/2014.
(15 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (14 pages)
22 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (14 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 20 March 2012 (14 pages)
9 May 2012Annual return made up to 20 March 2012 (14 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (15 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (15 pages)
7 February 2011Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
7 February 2011Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 May 2009Return made up to 20/03/09; no change of members (10 pages)
28 May 2009Return made up to 20/03/09; no change of members (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
14 May 2008Return made up to 20/03/08; no change of members (7 pages)
14 May 2008Return made up to 20/03/08; no change of members (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 20/03/07; full list of members (7 pages)
8 May 2007Return made up to 20/03/07; full list of members (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Registered office changed on 31/01/07 from: croftbank, 112 sheephousehill fauldhouse bathgate west lothian EH47 9EL (1 page)
31 January 2007Registered office changed on 31/01/07 from: croftbank, 112 sheephousehill fauldhouse bathgate west lothian EH47 9EL (1 page)
31 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Return made up to 20/03/06; full list of members (7 pages)
18 April 2006Return made up to 20/03/06; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
10 May 2005Return made up to 20/03/05; full list of members (7 pages)
10 May 2005Return made up to 20/03/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 June 2004Return made up to 20/03/04; full list of members (7 pages)
17 June 2004Return made up to 20/03/04; full list of members (7 pages)
15 March 2004Registered office changed on 15/03/04 from: brunel building james watt avenue east kilbride G75 0QD (1 page)
15 March 2004Registered office changed on 15/03/04 from: brunel building james watt avenue east kilbride G75 0QD (1 page)
1 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 June 2003Partic of mort/charge * (6 pages)
30 June 2003Partic of mort/charge * (6 pages)
7 April 2003Return made up to 20/03/03; full list of members (7 pages)
7 April 2003Return made up to 20/03/03; full list of members (7 pages)
26 November 2002Registered office changed on 26/11/02 from: barnbeth house bridge of weir renfrewshire PA11 3RS (1 page)
26 November 2002Registered office changed on 26/11/02 from: barnbeth house bridge of weir renfrewshire PA11 3RS (1 page)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Ad 20/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Ad 20/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
20 March 2002Incorporation (13 pages)
20 March 2002Incorporation (13 pages)