Company NameJ W Contracts (Scotland) Limited
DirectorsJames Watson and Agnes Susan Watson
Company StatusActive
Company NumberSC266155
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Watson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address26 Academy Place
Bathgate
West Lothian
EH48 1AS
Scotland
Secretary NameMr James Watson
NationalityBritish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address26 Academy Place
Bathgate
West Lothian
EH48 1AS
Scotland
Director NameAgnes Susan Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2004(1 month after company formation)
Appointment Duration19 years, 12 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address26 Academy Place
Bathgate
West Lothian
EH48 1AS
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 April 2004(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

1 at £1Agnes Susan Watson
50.00%
Ordinary
1 at £1James Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£165,761
Cash£106,588
Current Liabilities£30,115

Accounts

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

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
13 May 2019Confirmation statement made on 7 April 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 7 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 April 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 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(4 pages)
25 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(4 pages)
25 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(4 pages)
25 May 2015Director's details changed for Agnes Susan Watson on 6 April 2015 (2 pages)
25 May 2015Director's details changed for Agnes Susan Watson on 6 April 2015 (2 pages)
25 May 2015Secretary's details changed for James Watson on 6 April 2014 (1 page)
25 May 2015Secretary's details changed for James Watson on 6 April 2014 (1 page)
25 May 2015Secretary's details changed for James Watson on 6 April 2014 (1 page)
25 May 2015Director's details changed for Agnes Susan Watson on 6 April 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(14 pages)
13 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(14 pages)
13 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(14 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (14 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (14 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (14 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (15 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (15 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (15 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 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 07/04/09; full list of members (10 pages)
28 May 2009Return made up to 07/04/09; full list 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 07/04/08; no change of members (7 pages)
14 May 2008Return made up to 07/04/08; no change of members (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 07/04/07; full list of members (7 pages)
8 May 2007Return made up to 07/04/07; full list of members (7 pages)
24 January 2007Registered office changed on 24/01/07 from: 112 sheephousehill fauldhouse EH47 9EL (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Registered office changed on 24/01/07 from: 112 sheephousehill fauldhouse EH47 9EL (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
18 May 2006Return made up to 07/04/06; full list of members (7 pages)
18 May 2006Return made up to 07/04/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 07/04/05; full list of members (7 pages)
9 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
9 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
9 May 2005Return made up to 07/04/05; full list of members (7 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
13 April 2004Ad 07/04/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 April 2004Ad 07/04/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
7 April 2004Incorporation (13 pages)
7 April 2004Incorporation (13 pages)