Company NameAthow-Watson Limited
DirectorIrvine Sutherland Watson
Company StatusActive
Company NumberSC235081
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Previous NameT.J. Watson & Sons Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Irvine Sutherland Watson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElphinstone House
Glenmosston Road
Kilmacolm
Renfrewshire
PA13 4PF
Scotland
Secretary NameMrs Christine Watson
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElphinstone House Glenmosston Road
Kilmacolm
Renfrewshire
PA13 4PF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

102 at £1Irvine Sutherland Watson
51.00%
Ordinary
98 at £1Christine Watson
49.00%
Ordinary

Financials

Year2014
Turnover£2,572,088
Gross Profit£2,436,334
Net Worth£4,169,908
Cash£130,762
Current Liabilities£374,387

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

16 April 2014Delivered on: 24 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 2014Delivered on: 4 February 2014
Satisfied on: 20 May 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 July 2006Delivered on: 25 July 2006
Satisfied on: 20 May 2015
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.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 July 2021Satisfaction of charge SC2350810003 in full (1 page)
18 March 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
10 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
30 July 2020Termination of appointment of Christine Watson as a secretary on 30 July 2020 (1 page)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
15 September 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
15 September 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(4 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(4 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(4 pages)
20 May 2015Satisfaction of charge SC2350810002 in full (4 pages)
20 May 2015Satisfaction of charge 1 in full (4 pages)
20 May 2015Satisfaction of charge SC2350810002 in full (4 pages)
20 May 2015Satisfaction of charge 1 in full (4 pages)
8 December 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
8 December 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
24 April 2014Registration of charge 2350810003 (8 pages)
24 April 2014Registration of charge 2350810003 (8 pages)
4 February 2014Registration of charge 2350810002 (20 pages)
4 February 2014Registration of charge 2350810002 (20 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
9 August 2012Director's details changed for Irvine Sutherland Watson on 1 January 2011 (2 pages)
9 August 2012Director's details changed for Irvine Sutherland Watson on 1 January 2011 (2 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Director's details changed for Irvine Sutherland Watson on 1 January 2011 (2 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
8 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
26 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 September 2009Return made up to 08/08/09; full list of members (3 pages)
1 September 2009Return made up to 08/08/09; full list of members (3 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
25 November 2008Return made up to 08/08/08; no change of members (3 pages)
25 November 2008Return made up to 08/08/08; no change of members (3 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
16 August 2007Return made up to 08/08/07; no change of members (6 pages)
16 August 2007Return made up to 08/08/07; no change of members (6 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 August 2006Return made up to 08/08/06; full list of members (6 pages)
23 August 2006Return made up to 08/08/06; full list of members (6 pages)
16 August 2006Ad 11/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 August 2006Ad 11/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 August 2006Particulars of contract relating to shares (4 pages)
16 August 2006Particulars of contract relating to shares (4 pages)
25 July 2006Partic of mort/charge * (3 pages)
25 July 2006Partic of mort/charge * (3 pages)
29 June 2006Registered office changed on 29/06/06 from: c/o griffiths wilcock & co 24 sandyford place glasgow G3 7NG (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o griffiths wilcock & co 24 sandyford place glasgow G3 7NG (1 page)
6 June 2006Company name changed T.J. watson & sons LTD.\certificate issued on 06/06/06 (3 pages)
6 June 2006Company name changed T.J. watson & sons LTD.\certificate issued on 06/06/06 (3 pages)
24 August 2005Return made up to 08/08/05; full list of members (6 pages)
24 August 2005Return made up to 08/08/05; full list of members (6 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 July 2004Return made up to 08/08/04; full list of members (6 pages)
29 July 2004Return made up to 08/08/04; full list of members (6 pages)
27 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 August 2003Return made up to 08/08/03; full list of members (6 pages)
11 August 2003Return made up to 08/08/03; full list of members (6 pages)
4 August 2003Ad 27/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Ad 27/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Incorporation (16 pages)
8 August 2002Director resigned (1 page)
8 August 2002Incorporation (16 pages)