Company NameAngus M Watson Ltd.
DirectorAngus Millar Watson
Company StatusActive
Company NumberSC336578
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Angus Millar Watson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Secretary NameMrs Barbara Watson
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
ConstituencyAngus
WardMontrose and District
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Angus Millar Watson
14.29%
Ordinary A
10 at £1Angus Millar Watson
14.29%
Ordinary B
10 at £1Donald Watson
14.29%
Ordinary B
10 at £1Lynne Watson
14.29%
Ordinary B
10 at £1Mrs Barbara Watson
14.29%
Ordinary A
10 at £1Mrs Barbara Watson
14.29%
Ordinary B
10 at £1Neil Watson
14.29%
Ordinary B

Financials

Year2014
Net Worth£81,721
Cash£154,203
Current Liabilities£123,739

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
21 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (3 pages)
21 November 2022Appointment of Mrs Barbara Watson as a director on 20 November 2022 (2 pages)
9 June 2022Micro company accounts made up to 30 November 2021 (3 pages)
25 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
7 June 2021Micro company accounts made up to 30 November 2020 (3 pages)
24 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
4 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
9 December 2019Previous accounting period shortened from 31 January 2020 to 30 November 2019 (1 page)
26 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 70
(4 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 70
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2015Director's details changed for Angus Millar Watson on 29 August 2014 (2 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 70
(4 pages)
23 February 2015Secretary's details changed for Mrs Barbara Watson on 29 August 2014 (1 page)
23 February 2015Director's details changed for Angus Millar Watson on 29 August 2014 (2 pages)
23 February 2015Secretary's details changed for Mrs Barbara Watson on 29 August 2014 (1 page)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 70
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 September 2014Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 70
(5 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 70
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
29 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
20 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 February 2009Registered office changed on 06/02/2009 from 84 baltic street montrose DD10 8ET (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Return made up to 23/01/09; full list of members (5 pages)
6 February 2009Return made up to 23/01/09; full list of members (5 pages)
6 February 2009Registered office changed on 06/02/2009 from 84 baltic street montrose DD10 8ET (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Location of register of members (1 page)
10 June 2008Ad 23/01/08-23/01/08\gbp si 69@1=69\gbp ic 1/70\ (2 pages)
10 June 2008Ad 23/01/08-23/01/08\gbp si 69@1=69\gbp ic 1/70\ (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Memorandum and Articles of Association (14 pages)
28 January 2008Memorandum and Articles of Association (14 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
23 January 2008Incorporation (17 pages)
23 January 2008Incorporation (17 pages)