Aberdeen
AB15 6YG
Scotland
Secretary Name | Ross William Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Woodend Terrace Aberdeen AB15 6YG Scotland |
Director Name | Mr William Donald Cowie |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Director Name | Mr Derek MacDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Director Name | Miss Kirsten Sian O'Neill |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Director Name | Mr Stephen Aloysuis O'Neill |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Director Name | Jamie Craig Watt |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Property Manager |
Correspondence Address | 13 Marchfield Drive Inverurie Aberdeenshire AB51 4DW Scotland |
Director Name | Mr Kenneth George Watt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2011) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 13 Marchfield Drive Inverurie Aberdeenshire AB51 4DW Scotland |
Website | wattandco.co.uk |
---|---|
Telephone | 0141 3539700 |
Telephone region | Glasgow |
Registered Address | Derek MacDonald 87 Port Dundas Road Glasgow G4 0HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Ross William Watt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,772 |
Cash | £2,341 |
Current Liabilities | £11,778 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (0 days from now) |
26 May 2023 | Accounts for a dormant company made up to 31 August 2022 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
30 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 August 2021 (8 pages) |
4 June 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 August 2020 (9 pages) |
23 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
9 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
26 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 October 2015 | Appointment of Mr Stephen Aloysuis O'neill as a director on 1 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Stephen Aloysuis O'neill as a director on 1 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Derek Macdonald as a director on 1 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr William Donald Cowie as a director on 1 September 2015 (2 pages) |
15 October 2015 | Appointment of Miss Kirsten Sian O'neill as a director on 1 September 2015 (2 pages) |
15 October 2015 | Appointment of Miss Kirsten Sian O'neill as a director on 1 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Derek Macdonald as a director on 1 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr William Donald Cowie as a director on 1 September 2015 (2 pages) |
16 September 2015 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
16 September 2015 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
13 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 April 2013 | Director's details changed for Ross William Watt on 29 May 2012 (2 pages) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Secretary's details changed for Ross William Watt on 29 May 2012 (2 pages) |
30 April 2013 | Secretary's details changed for Ross William Watt on 29 May 2012 (2 pages) |
30 April 2013 | Director's details changed for Ross William Watt on 29 May 2012 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 May 2012 | Registered office address changed from 13 Marchfield Drive Inverurie Aberdeenshire AB51 4DW on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 13 Marchfield Drive Inverurie Aberdeenshire AB51 4DW on 29 May 2012 (1 page) |
24 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 May 2011 | Termination of appointment of Kenneth Watt as a director (1 page) |
23 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Termination of appointment of Kenneth Watt as a director (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 July 2010 | Director's details changed for Ross William Watt on 21 April 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Ross William Watt on 21 April 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 December 2009 | Annual return made up to 21 April 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 21 April 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Termination of appointment of Jamie Watt as a director (1 page) |
23 December 2009 | Appointment of Mr Kenneth George Watt as a director (2 pages) |
23 December 2009 | Termination of appointment of Jamie Watt as a director (1 page) |
23 December 2009 | Appointment of Mr Kenneth George Watt as a director (2 pages) |
22 December 2009 | Annual return made up to 21 April 2008 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 21 April 2008 with a full list of shareholders (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 September 2008 | Company name changed watt & co property factors LTD\certificate issued on 02/10/08 (2 pages) |
30 September 2008 | Company name changed watt & co property factors LTD\certificate issued on 02/10/08 (2 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 October 2007 | Return made up to 21/04/07; full list of members (2 pages) |
31 October 2007 | Return made up to 21/04/07; full list of members (2 pages) |
21 April 2006 | Incorporation (15 pages) |
21 April 2006 | Incorporation (15 pages) |