Advanced company searchLink opens in new window

JOHN WATSON (HOLDINGS) LIMITED

Company number SC173652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2018 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2018 AP03 Appointment of Mr Stephen Alexander Mccandless as a secretary on 18 March 2018
28 Mar 2018 TM02 Termination of appointment of Edward Joseph Owens as a secretary on 18 March 2018
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 205,002
03 May 2017 AD01 Registered office address changed from 35/47 Kyle Street Glasgow G4 0JQ to Mulvenny House Murdoch Drive Clydebank Business Park Clydebank G81 2QQ on 3 May 2017
30 Mar 2017 AA Full accounts made up to 31 March 2016
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 205,000
28 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 205,000
07 Jan 2016 AA Full accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 205,000
16 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 205,000
30 Dec 2014 AA Full accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 205,000
26 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
25 Oct 2013 CC04 Statement of company's objects
25 Oct 2013 AP03 Appointment of Edward Joseph Owens as a secretary
25 Oct 2013 AP01 Appointment of Mary Theresa Fetch as a director
25 Oct 2013 AP01 Appointment of Sharon Eileen Birkett as a director
25 Oct 2013 AP01 Appointment of Nigel Andrew Vinecombe as a director
25 Oct 2013 TM02 Termination of appointment of Allan Mcdonnell as a secretary
25 Oct 2013 TM01 Termination of appointment of John Watson as a director