Company Name60 Watt (Edinburgh) Ltd.
Company StatusDissolved
Company NumberSC406502
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 8 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Iain Drysdale Hawk
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Gillespie Crescent
Edinburgh
Midlothian
EH10 4HT
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Stuart Mill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechmount Kingscavil
Linlithgow
West Lothian
EH49 6NA
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Website60wattresearch.co.uk
Telephone0131 5139160
Telephone regionEdinburgh

Location

Registered Address3 Gillespie Crescent
Edinburgh
EH10 4ET
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Shareholders

1 at £1Elizabeth Hawk
50.00%
Ordinary
1 at £1Iain Hawk
50.00%
Ordinary

Financials

Year2014
Net Worth£26,578
Cash£17,766
Current Liabilities£23,379

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
11 May 2016Registered office address changed from 4 West Maitland Street Edinburgh Midlothian EH12 5DS to 3 Gillespie Crescent Edinburgh EH10 4ET on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 4 West Maitland Street Edinburgh Midlothian EH12 5DS to 3 Gillespie Crescent Edinburgh EH10 4ET on 11 May 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
3 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 2
(3 pages)
3 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 2
(3 pages)
13 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Termination of appointment of Peter Mill as a director (1 page)
31 August 2012Termination of appointment of Peter Mill as a director (1 page)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
26 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
26 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
26 September 2011Appointment of Mr Iain Drysdale Hawk as a director (3 pages)
26 September 2011Appointment of Peter Stuart Mill as a director (3 pages)
26 September 2011Appointment of Peter Stuart Mill as a director (3 pages)
26 September 2011Appointment of Mr Iain Drysdale Hawk as a director (3 pages)
12 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
12 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
12 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
12 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
12 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
12 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
31 August 2011Incorporation (24 pages)
31 August 2011Incorporation (24 pages)