Glenmosston Road
Kilmacolm
Renfrewshire
PA13 4PF
Scotland
Secretary Name | Mrs Christine Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elphinstone House Glenmosston Road Kilmacolm Renfrewshire PA13 4PF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
102 at £1 | Irvine Sutherland Watson 51.00% Ordinary |
---|---|
98 at £1 | Christine Watson 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,572,088 |
Gross Profit | £2,436,334 |
Net Worth | £4,169,908 |
Cash | £130,762 |
Current Liabilities | £374,387 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
16 April 2014 | Delivered on: 24 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 January 2014 | Delivered 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 2006 | Delivered 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 |
22 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
22 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 August 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
9 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 July 2021 | Satisfaction of charge SC2350810003 in full (1 page) |
18 March 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
30 July 2020 | Termination of appointment of Christine Watson as a secretary on 30 July 2020 (1 page) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
15 September 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
15 September 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 May 2015 | Satisfaction of charge SC2350810002 in full (4 pages) |
20 May 2015 | Satisfaction of charge 1 in full (4 pages) |
20 May 2015 | Satisfaction of charge SC2350810002 in full (4 pages) |
20 May 2015 | Satisfaction of charge 1 in full (4 pages) |
8 December 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
8 December 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 April 2014 | Registration of charge 2350810003 (8 pages) |
24 April 2014 | Registration of charge 2350810003 (8 pages) |
4 February 2014 | Registration of charge 2350810002 (20 pages) |
4 February 2014 | Registration of charge 2350810002 (20 pages) |
14 October 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
14 October 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
11 October 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
11 October 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
9 August 2012 | Director's details changed for Irvine Sutherland Watson on 1 January 2011 (2 pages) |
9 August 2012 | Director's details changed for Irvine Sutherland Watson on 1 January 2011 (2 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Director's details changed for Irvine Sutherland Watson on 1 January 2011 (2 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 November 2008 | Return made up to 08/08/08; no change of members (3 pages) |
25 November 2008 | Return made up to 08/08/08; no change of members (3 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
16 August 2007 | Return made up to 08/08/07; no change of members (6 pages) |
16 August 2007 | Return made up to 08/08/07; no change of members (6 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
23 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
16 August 2006 | Ad 11/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 August 2006 | Ad 11/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 August 2006 | Particulars of contract relating to shares (4 pages) |
16 August 2006 | Particulars of contract relating to shares (4 pages) |
25 July 2006 | Partic of mort/charge * (3 pages) |
25 July 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o griffiths wilcock & co 24 sandyford place glasgow G3 7NG (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o griffiths wilcock & co 24 sandyford place glasgow G3 7NG (1 page) |
6 June 2006 | Company name changed T.J. watson & sons LTD.\certificate issued on 06/06/06 (3 pages) |
6 June 2006 | Company name changed T.J. watson & sons LTD.\certificate issued on 06/06/06 (3 pages) |
24 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
24 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 July 2004 | Return made up to 08/08/04; full list of members (6 pages) |
29 July 2004 | Return made up to 08/08/04; full list of members (6 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
11 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
4 August 2003 | Ad 27/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Ad 27/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (16 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Incorporation (16 pages) |