Company NameG & J Watson Limited
Company StatusDissolved
Company NumberSC425555
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr George Watson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameJaqueline Margaret Taylor Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 June 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01292 591217
Telephone regionAyr

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1George Watson
50.00%
Ordinary
1 at £1Jacqueline Watson
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,769
Cash£583
Current Liabilities£11,881

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 November 2020Micro company accounts made up to 30 June 2020 (7 pages)
22 June 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 22 June 2020 (1 page)
22 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 June 2019 (7 pages)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
21 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
21 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 2
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 2
(4 pages)
21 June 2012Appointment of Mr George Watson as a director (3 pages)
21 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 2
(4 pages)
21 June 2012Appointment of Mr George Watson as a director (3 pages)
21 June 2012Appointment of Jaqueline Margaret Taylor Watson as a director (3 pages)
21 June 2012Appointment of Jaqueline Margaret Taylor Watson as a director (3 pages)
14 June 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
14 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
14 June 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 June 2012Incorporation (22 pages)
6 June 2012Incorporation (22 pages)