Company NameD Watson Roofing Limited
DirectorsDenis Watson and Shirley Watson
Company StatusActive
Company NumberSC295520
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Denis Watson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 High Street
Linlithgow
West Lothian
EH49 7AQ
Scotland
Director NameMrs Shirley Watson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 High Street
Linlithgow
West Lothian
EH49 7AQ
Scotland
Secretary NameDenis Watson
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 High Street
Linlithgow
West Lothian
EH49 7AQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitedwatsonroofing.co.uk
Telephone01506 847885
Telephone regionBathgate

Location

Registered Address41 Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Denis Watson
50.00%
Ordinary
1 at £1Shirley Watson
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,986
Cash£1,622
Current Liabilities£91,162

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 Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

19 February 2024Confirmation statement made on 2 February 2024 with updates (4 pages)
11 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 September 2023Cessation of Alison Findlay as a person with significant control on 31 January 2023 (1 page)
11 September 2023Notification of Shearer & Son Roofing Ltd as a person with significant control on 31 January 2023 (2 pages)
11 September 2023Cessation of Graham Shearer as a person with significant control on 31 January 2023 (1 page)
2 February 2023Notification of Graham Shearer as a person with significant control on 31 January 2023 (2 pages)
2 February 2023Notification of Alison Findlay as a person with significant control on 31 January 2023 (2 pages)
2 February 2023Cessation of Denis Watson as a person with significant control on 31 January 2023 (1 page)
2 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
2 February 2023Termination of appointment of Denis Watson as a secretary on 31 January 2023 (1 page)
2 February 2023Appointment of Miss Alison Findlay as a secretary on 31 January 2023 (2 pages)
2 February 2023Termination of appointment of Denis Watson as a director on 31 January 2023 (1 page)
2 February 2023Cessation of Shirley Watson as a person with significant control on 31 January 2023 (1 page)
2 February 2023Appointment of Mr Graham Shearer as a director on 31 January 2023 (2 pages)
2 February 2023Termination of appointment of Shirley Watson as a director on 31 January 2023 (1 page)
18 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
1 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
26 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 March 2021 (2 pages)
22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (1 page)
5 October 2017Micro company accounts made up to 31 March 2017 (1 page)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (1 page)
23 November 2016Micro company accounts made up to 31 March 2016 (1 page)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2015Secretary's details changed for Denis Watson on 16 January 2015 (1 page)
22 January 2015Director's details changed for Denis Watson on 16 January 2015 (2 pages)
22 January 2015Secretary's details changed for Denis Watson on 16 January 2015 (1 page)
22 January 2015Director's details changed for Shirley Watson on 16 January 2015 (2 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Director's details changed for Shirley Watson on 16 January 2015 (2 pages)
22 January 2015Director's details changed for Denis Watson on 16 January 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Director's details changed for Shirley Watson on 16 January 2014 (2 pages)
21 January 2014Director's details changed for Denis Watson on 16 January 2014 (2 pages)
21 January 2014Director's details changed for Denis Watson on 16 January 2014 (2 pages)
21 January 2014Director's details changed for Shirley Watson on 16 January 2014 (2 pages)
21 January 2014Secretary's details changed for Denis Watson on 16 January 2014 (1 page)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Secretary's details changed for Denis Watson on 16 January 2014 (1 page)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 August 2013Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ on 6 August 2013 (2 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Denis Watson on 18 January 2010 (2 pages)
3 March 2010Director's details changed for Shirley Watson on 18 January 2010 (2 pages)
3 March 2010Director's details changed for Denis Watson on 18 January 2010 (2 pages)
3 March 2010Director's details changed for Shirley Watson on 18 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
24 January 2009Director and secretary's change of particulars / dennis watson / 15/01/2009 (1 page)
24 January 2009Director and secretary's change of particulars / dennis watson / 15/01/2009 (1 page)
5 February 2008Return made up to 16/01/08; full list of members (2 pages)
5 February 2008Return made up to 16/01/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
1 February 2007Return made up to 16/01/07; full list of members (3 pages)
1 February 2007Return made up to 16/01/07; full list of members (3 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed;new director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
16 January 2006Incorporation (15 pages)
16 January 2006Incorporation (15 pages)