Company NameMorgan Watt Enterprises Limited
DirectorKenneth Watt
Company StatusActive
Company NumberSC267723
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kenneth Watt
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPalace Hotel
Prince Street
Peterhead
Aberdeenshire
AB42 1PL
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed11 May 2004(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameBruce Milton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Landale Road
Peterhead
Aberdeenshire
AB42 1QP
Scotland

Location

Registered AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,267
Cash£1,000
Current Liabilities£183,898

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 Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

26 November 2007Delivered on: 29 November 2007
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.
Outstanding
28 June 2004Delivered on: 6 July 2004
Persons entitled: Carlsberg UK (Scotland) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West end bar, lying to north side of erroll street, peterhead ABN24096.
Outstanding
23 June 2004Delivered on: 26 June 2004
Persons entitled: Carlsberg UK (Scotland) Limited

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.
Outstanding

Filing History

16 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
22 March 2022Change of details for Mr Kenneth Watt as a person with significant control on 22 March 2022 (2 pages)
21 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
20 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
12 May 2011Secretary's details changed for Masson & Glennie on 11 May 2011 (2 pages)
12 May 2011Secretary's details changed for Masson & Glennie on 11 May 2011 (2 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Masson & Glennie on 11 May 2010 (2 pages)
11 May 2010Secretary's details changed for Masson & Glennie on 11 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 11/05/05; full list of members (6 pages)
12 May 2005Return made up to 11/05/05; full list of members (6 pages)
13 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
13 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
6 July 2004Partic of mort/charge * (5 pages)
6 July 2004Partic of mort/charge * (5 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
26 June 2004Partic of mort/charge * (6 pages)
26 June 2004Partic of mort/charge * (6 pages)
21 June 2004New director appointed (1 page)
21 June 2004New director appointed (1 page)
11 May 2004Incorporation (23 pages)
11 May 2004Incorporation (23 pages)