Company NameWatt & Co Property Management Ltd
Company StatusActive
Company NumberSC301087
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Previous NameWatt & Co Property Factors Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ross William Watt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Woodend Terrace
Aberdeen
AB15 6YG
Scotland
Secretary NameRoss William Watt
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Woodend Terrace
Aberdeen
AB15 6YG
Scotland
Director NameMr William Donald Cowie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMr Derek MacDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMiss Kirsten Sian O'Neill
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMr Stephen Aloysuis O'Neill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameJamie Craig Watt
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleProperty Manager
Correspondence Address13 Marchfield Drive
Inverurie
Aberdeenshire
AB51 4DW
Scotland
Director NameMr Kenneth George Watt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2011)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address13 Marchfield Drive
Inverurie
Aberdeenshire
AB51 4DW
Scotland

Contact

Websitewattandco.co.uk
Telephone0141 3539700
Telephone regionGlasgow

Location

Registered AddressDerek MacDonald
87 Port Dundas Road
Glasgow
G4 0HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Ross William Watt
100.00%
Ordinary

Financials

Year2014
Net Worth£4,772
Cash£2,341
Current Liabilities£11,778

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (0 days from now)

Filing History

26 May 2023Accounts for a dormant company made up to 31 August 2022 (8 pages)
3 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 August 2021 (8 pages)
4 June 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 August 2020 (9 pages)
23 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 August 2019 (6 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 August 2018 (6 pages)
9 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 August 2017 (7 pages)
30 October 2017Accounts for a dormant company made up to 31 August 2017 (7 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(8 pages)
26 April 2016Registered office address changed from 227 Rosemount Place Aberdeen AB25 2XS to C/O Derek Macdonald 87 Port Dundas Road Glasgow G4 0HF on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 227 Rosemount Place Aberdeen AB25 2XS to C/O Derek Macdonald 87 Port Dundas Road Glasgow G4 0HF on 26 April 2016 (1 page)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(8 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 October 2015Appointment of Mr Stephen Aloysuis O'neill as a director on 1 September 2015 (2 pages)
15 October 2015Appointment of Mr Stephen Aloysuis O'neill as a director on 1 September 2015 (2 pages)
15 October 2015Appointment of Mr Derek Macdonald as a director on 1 September 2015 (2 pages)
15 October 2015Appointment of Mr William Donald Cowie as a director on 1 September 2015 (2 pages)
15 October 2015Appointment of Miss Kirsten Sian O'neill as a director on 1 September 2015 (2 pages)
15 October 2015Appointment of Miss Kirsten Sian O'neill as a director on 1 September 2015 (2 pages)
15 October 2015Appointment of Mr Derek Macdonald as a director on 1 September 2015 (2 pages)
15 October 2015Appointment of Mr William Donald Cowie as a director on 1 September 2015 (2 pages)
16 September 2015Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
16 September 2015Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
13 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
13 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 August 2014Registered office address changed from 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL to 227 Rosemount Place Aberdeen AB25 2XS on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL to 227 Rosemount Place Aberdeen AB25 2XS on 29 August 2014 (1 page)
8 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2013Director's details changed for Ross William Watt on 29 May 2012 (2 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
30 April 2013Secretary's details changed for Ross William Watt on 29 May 2012 (2 pages)
30 April 2013Secretary's details changed for Ross William Watt on 29 May 2012 (2 pages)
30 April 2013Director's details changed for Ross William Watt on 29 May 2012 (2 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 May 2012Registered office address changed from 13 Marchfield Drive Inverurie Aberdeenshire AB51 4DW on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 13 Marchfield Drive Inverurie Aberdeenshire AB51 4DW on 29 May 2012 (1 page)
24 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 May 2011Termination of appointment of Kenneth Watt as a director (1 page)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
23 May 2011Termination of appointment of Kenneth Watt as a director (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 July 2010Director's details changed for Ross William Watt on 21 April 2010 (2 pages)
22 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Ross William Watt on 21 April 2010 (2 pages)
22 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 December 2009Annual return made up to 21 April 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 21 April 2009 with a full list of shareholders (4 pages)
23 December 2009Termination of appointment of Jamie Watt as a director (1 page)
23 December 2009Appointment of Mr Kenneth George Watt as a director (2 pages)
23 December 2009Termination of appointment of Jamie Watt as a director (1 page)
23 December 2009Appointment of Mr Kenneth George Watt as a director (2 pages)
22 December 2009Annual return made up to 21 April 2008 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 21 April 2008 with a full list of shareholders (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 September 2008Company name changed watt & co property factors LTD\certificate issued on 02/10/08 (2 pages)
30 September 2008Company name changed watt & co property factors LTD\certificate issued on 02/10/08 (2 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 October 2007Return made up to 21/04/07; full list of members (2 pages)
31 October 2007Return made up to 21/04/07; full list of members (2 pages)
21 April 2006Incorporation (15 pages)
21 April 2006Incorporation (15 pages)