Company NameC.D.J. Watson Limited
Company StatusActive
Company NumberSC241714
CategoryPrivate Limited Company
Incorporation Date31 December 2002(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Cedric David Johnston Watson
Date of BirthAugust 1944 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address28a Carnock Road
Dunfermline
KY12 9NT
Scotland
Secretary NamePatricia Margaret Harper Watson
NationalityBritish
StatusCurrent
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address28a Carnock Road
Dunfermline
KY12 9NT
Scotland
Director NameMr Kenneth Watson
Date of BirthDecember 1972 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2004(1 year, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 West Baldridge Road
Milesmark
Dunfermline
Fife
KY12 9AW
Scotland
Director NamePat Watson
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2004(1 year, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28a Carnock Road
Dunfermline
Fife
KY12 9NT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address21 West Port
Linlithgow
EH49 7AY
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Cedric D.j Watson
33.33%
Ordinary A
100 at £1Kenneth Watson
33.33%
Ordinary C
100 at £1Patricia Margaret Harper Watson
33.33%
Ordinary B

Financials

Year2014
Net Worth£34,873
Cash£75,506
Current Liabilities£87,042

Accounts

Latest Accounts31 May 2022 (1 year ago)
Next Accounts Due29 February 2024 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 December 2022 (5 months, 1 week ago)
Next Return Due14 January 2024 (7 months, 1 week from now)

Charges

27 May 2004Delivered on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 21 West Port Linlithgow EH49 7AY on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 21 West Port Linlithgow EH49 7AY on 16 February 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 300
(7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 300
(7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 300
(7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 300
(7 pages)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300
(7 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
2 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 300
(4 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
2 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 300
(4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Cedric David Johnston Watson on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Pat Watson on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Kenneth Watson on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Cedric David Johnston Watson on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Pat Watson on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Kenneth Watson on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Cedric David Johnston Watson on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Pat Watson on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Kenneth Watson on 1 December 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
24 September 2008Registered office changed on 24/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Director's particulars changed (1 page)
20 April 2005Return made up to 31/12/04; full list of members; amend (7 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Return made up to 31/12/04; full list of members; amend (7 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
30 January 2005Return made up to 31/12/04; full list of members (6 pages)
30 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 June 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
21 June 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
9 June 2004Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
9 June 2004Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
5 June 2004Partic of mort/charge * (7 pages)
5 June 2004Partic of mort/charge * (7 pages)
26 May 2004Ad 22/05/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
26 May 2004Ad 22/05/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
31 December 2002Incorporation (16 pages)
31 December 2002Incorporation (16 pages)