80 George Street
Edinburgh
EH2 3BU
Scotland
Director Name | Mr Richard Charles Simpson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2019(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 June 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Kerry Anne Watson |
---|---|
Status | Closed |
Appointed | 24 May 2021(14 years after company formation) |
Appointment Duration | 1 month (closed 29 June 2021) |
Role | Company Director |
Correspondence Address | Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | George Charles Smith Davidson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 44 Clwyd Park Kinmel Bay Rhyl Clwyd LL18 5EJ Wales |
Director Name | Mr Glyn Watkin Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Y Glyn Holyhead Road Bangor Gwynedd LL57 2HX Wales |
Director Name | Mr Mark Watkin Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 2007(7 months after company formation) |
Appointment Duration | 11 years (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 21-22 Llandygai Industrial Estate Llandygai Bangor LL57 4YH Wales |
Secretary Name | Greame Peter Andrew Dexter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | 72 Gorwel Llanfairfechan Gwynedd LL33 0DT Wales |
Director Name | Mr Andrew John Hindmarch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarwood 45 Bryntirion Drive Prestatyn Denbighshire LL19 9NT Wales |
Secretary Name | Andrew John Hindmarch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | Briarwood 45 Bryntirion Drive Prestatyn Denbighshire LL19 9NT Wales |
Secretary Name | Mr Philip Martin Byrom |
---|---|
Status | Resigned |
Appointed | 17 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 May 2021) |
Role | Company Director |
Correspondence Address | Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Sf Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | atwatkinjones.com |
---|
Registered Address | Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Watkin Jones & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,166,919 |
Current Liabilities | £2,513,553 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
20 December 2010 | Delivered on: 29 December 2010 Satisfied on: 4 October 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 11,13,15,17,19,21,23,25,27,29,31 and 33 logie green road edinburgh and 9-22 and 25 and 26 beaverbank place edinburgh comprising all and whole those subjects MID100122 and all and whole subjects under MID100115. Fully Satisfied |
---|---|
14 December 2010 | Delivered on: 22 December 2010 Satisfied on: 4 October 2012 Persons entitled: Barclays Bank PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title interest and benefit in and to each contract please see form for more details. Fully Satisfied |
17 December 2010 | Delivered on: 22 December 2010 Satisfied on: 4 October 2012 Persons entitled: Barclays Bank PLC Classification: Assignment of hedging agreement Secured details: All sums due or to become due. Particulars: Right title and interest to the hedging agreements please see form for more details. Fully Satisfied |
17 December 2010 | Delivered on: 22 December 2010 Satisfied on: 4 October 2012 Persons entitled: Barclays Bank PLC Classification: Deposit account charge Secured details: All sums due or to become due. Particulars: Rights benefits and proceeds in respect of such account please see form for more details. Fully Satisfied |
17 December 2010 | Delivered on: 22 December 2010 Satisfied on: 4 October 2012 Persons entitled: Barclays Bank PLC Classification: Rent account charge Secured details: All sums due or to become due. Particulars: All rights benefits and proceeds in respect of such account see form for more details. Fully Satisfied |
14 December 2010 | Delivered on: 22 December 2010 Satisfied on: 15 January 2014 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 May 2008 | Delivered on: 13 May 2008 Satisfied on: 21 July 2010 Persons entitled: Palmerston Partnership Classification: Standard security Secured details: All sums due or to become due. Particulars: 11-33 (odd numbers) logie green road, edinburgh and 9-22 beaverbank place, edinburgh and 25 and 26 beaverbank place, edinburgh MID100155 MID100122. Fully Satisfied |
7 May 2008 | Delivered on: 10 May 2008 Satisfied on: 2 February 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11/33 logie green road, edinburgh, 9/17 beaverbank place, 18/22 beaverbank place and 25/26 beaverbank place, edinburgh MID100122. Fully Satisfied |
3 December 2014 | Delivered on: 9 December 2014 Satisfied on: 2 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All freehold, leasehold or commonhold property situated in england and wales which is subject to any security created by under or supplemental to the security deed. Fully Satisfied |
2 December 2014 | Delivered on: 10 December 2014 Satisfied on: 2 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Subjects at logie green road & beaverbank place, edinburgh MID100122. Fully Satisfied |
26 November 2014 | Delivered on: 5 December 2014 Satisfied on: 2 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
27 June 2012 | Delivered on: 6 July 2012 Satisfied on: 15 January 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 11, 13,15,17,19,21,23,25,27,29,31 and 33 logie green road edinburgh and 9-22 and 25 and 26 beaverbank place edinburgh MID100122. Fully Satisfied |
11 June 2012 | Delivered on: 26 June 2012 Satisfied on: 15 January 2014 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 April 2008 | Delivered on: 8 May 2008 Satisfied on: 2 February 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 May 2021 | Appointment of Kerry Anne Watson as a secretary on 24 May 2021 (2 pages) |
24 May 2021 | Termination of appointment of Philip Martin Byrom as a secretary on 24 May 2021 (1 page) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 30 September 2019 (17 pages) |
29 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (17 pages) |
8 June 2019 | Voluntary strike-off action has been suspended (1 page) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2019 | Application to strike the company off the register (3 pages) |
13 February 2019 | Appointment of Mr Richard Charles Simpson as a director on 2 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Mark Watkin Jones as a director on 2 January 2019 (1 page) |
4 July 2018 | Full accounts made up to 30 September 2017 (17 pages) |
30 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
22 June 2017 | Director's details changed for Mr Mark Watkin Jones on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Mark Watkin Jones on 22 June 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
16 March 2016 | Termination of appointment of Glyn Watkin Jones as a director on 12 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Glyn Watkin Jones as a director on 12 February 2016 (1 page) |
2 November 2015 | Satisfaction of charge SC3240790012 in full (1 page) |
2 November 2015 | Satisfaction of charge SC3240790012 in full (1 page) |
2 November 2015 | Satisfaction of charge SC3240790013 in full (1 page) |
2 November 2015 | Satisfaction of charge SC3240790013 in full (1 page) |
2 November 2015 | Satisfaction of charge SC3240790014 in full (1 page) |
2 November 2015 | Satisfaction of charge SC3240790014 in full (1 page) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
20 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
10 December 2014 | Registration of charge SC3240790013, created on 2 December 2014 (7 pages) |
10 December 2014 | Registration of charge SC3240790013, created on 2 December 2014 (7 pages) |
10 December 2014 | Registration of charge SC3240790013, created on 2 December 2014 (7 pages) |
9 December 2014 | Registration of charge SC3240790014, created on 3 December 2014 (36 pages) |
9 December 2014 | Registration of charge SC3240790014, created on 3 December 2014 (36 pages) |
9 December 2014 | Registration of charge SC3240790014, created on 3 December 2014 (36 pages) |
5 December 2014 | Registration of charge SC3240790012, created on 26 November 2014 (10 pages) |
5 December 2014 | Registration of charge SC3240790012, created on 26 November 2014 (10 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
18 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
15 January 2014 | Satisfaction of charge 10 in full (4 pages) |
15 January 2014 | Satisfaction of charge 11 in full (4 pages) |
15 January 2014 | Satisfaction of charge 4 in full (4 pages) |
15 January 2014 | Satisfaction of charge 4 in full (4 pages) |
15 January 2014 | Satisfaction of charge 10 in full (4 pages) |
15 January 2014 | Satisfaction of charge 11 in full (4 pages) |
10 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
10 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
4 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages) |
4 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
4 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages) |
4 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (5 pages) |
4 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
4 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
4 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
4 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
4 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (5 pages) |
11 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
11 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
3 July 2012 | Alterations to floating charge 4 (6 pages) |
3 July 2012 | Alterations to floating charge 4 (6 pages) |
28 June 2012 | Alterations to floating charge 10 (7 pages) |
28 June 2012 | Alterations to floating charge 10 (7 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
26 June 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Termination of appointment of Andrew Hindmarch as a director (1 page) |
13 June 2011 | Termination of appointment of Andrew Hindmarch as a secretary (1 page) |
13 June 2011 | Termination of appointment of Andrew Hindmarch as a secretary (1 page) |
13 June 2011 | Appointment of Mr Philip Martin Byrom as a secretary (1 page) |
13 June 2011 | Appointment of Mr Philip Martin Byrom as a secretary (1 page) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Termination of appointment of Andrew Hindmarch as a director (1 page) |
2 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
7 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
15 October 2010 | Appointment of Mr Philip Martin Byrom as a director (2 pages) |
15 October 2010 | Appointment of Mr Philip Martin Byrom as a director (2 pages) |
21 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
19 July 2010 | Termination of appointment of George Davidson as a director (1 page) |
19 July 2010 | Termination of appointment of George Davidson as a director (1 page) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Termination of appointment of Greame Dexter as a secretary (2 pages) |
19 April 2010 | Appointment of Andrew John Hindmarch as a secretary (3 pages) |
19 April 2010 | Termination of appointment of Greame Dexter as a secretary (2 pages) |
19 April 2010 | Appointment of Andrew John Hindmarch as a director (2 pages) |
19 April 2010 | Appointment of Andrew John Hindmarch as a secretary (3 pages) |
19 April 2010 | Appointment of Andrew John Hindmarch as a director (2 pages) |
16 March 2010 | Full accounts made up to 30 September 2009 (15 pages) |
16 March 2010 | Full accounts made up to 30 September 2009 (15 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
5 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
30 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
30 June 2008 | Ad 20/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 June 2008 | Ad 20/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
5 June 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
5 June 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2008 | Alterations to floating charge 1 (7 pages) |
8 May 2008 | Alterations to floating charge 1 (7 pages) |
15 January 2008 | New director appointed (5 pages) |
15 January 2008 | New director appointed (5 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New director appointed (6 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New director appointed (6 pages) |
11 January 2008 | New director appointed (6 pages) |
11 January 2008 | New director appointed (6 pages) |
10 January 2008 | Company name changed sf 3074 LIMITED\certificate issued on 10/01/08 (2 pages) |
10 January 2008 | Company name changed sf 3074 LIMITED\certificate issued on 10/01/08 (2 pages) |
22 May 2007 | Incorporation (17 pages) |
22 May 2007 | Incorporation (17 pages) |