Company NameWatts Corporate & Function Services Limited
Company StatusDissolved
Company NumberSC501918
CategoryPrivate Limited Company
Incorporation Date30 March 2015(9 years ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr George William Traill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2016(12 months after company formation)
Appointment Duration5 years, 4 months (closed 17 August 2021)
RoleSous Chef
Country of ResidenceUnited Kingdom
Correspondence Address5 Constable Acre
Cupar
Fife
KY15 4AE
Scotland
Director NameMr Jake McLaren Kibble
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWatts Station Road
Cupar
Fife
KY15 5HX
Scotland
Secretary NameMr Ian McLaren Kibble
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressWatts Station Road
Cupar
Fife
KY15 5HX
Scotland

Contact

Websitewww.wattsofcupar.com

Location

Registered AddressWatts
Station Road
Cupar
Fife
KY15 5HX
Scotland
ConstituencyNorth East Fife
WardCupar

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
3 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
25 April 2016Termination of appointment of Ian Mclaren Kibble as a secretary on 1 April 2016 (1 page)
25 April 2016Termination of appointment of Ian Mclaren Kibble as a secretary on 1 April 2016 (1 page)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
13 April 2016Termination of appointment of Jake Mclaren Kibble as a director on 25 March 2016 (1 page)
13 April 2016Appointment of Mr George William Traill as a director on 25 March 2016 (2 pages)
13 April 2016Termination of appointment of Jake Mclaren Kibble as a director on 25 March 2016 (1 page)
13 April 2016Appointment of Mr George William Traill as a director on 25 March 2016 (2 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)