- Company Overview for WATSON DEVELOPMENTS LIMITED (SC297600)
- Filing history for WATSON DEVELOPMENTS LIMITED (SC297600)
- People for WATSON DEVELOPMENTS LIMITED (SC297600)
- Charges for WATSON DEVELOPMENTS LIMITED (SC297600)
- Insolvency for WATSON DEVELOPMENTS LIMITED (SC297600)
- More for WATSON DEVELOPMENTS LIMITED (SC297600)
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) |
---|---|---|---|
25 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
25 May 2011 | AD01 | Registered office address changed from 23 Christie Place Elgin Morayshire IV30 4HX Scotland on 25 May 2011 | |
18 May 2011 | OCRESCIND | Order of court to rescind winding up | |
05 May 2011 | CO4.2(Scot) | Court order notice of winding up | |
05 May 2011 | 4.2(Scot) | Notice of winding up order | |
20 Apr 2011 | 4.9(Scot) | Appointment of a provisional liquidator | |
16 Feb 2011 | AD01 | Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB on 16 February 2011 | |
16 Feb 2011 | TM02 | Termination of appointment of Cathel Fraser as a secretary | |
13 Apr 2010 | AR01 |
Annual return made up to 22 February 2010 with full list of shareholders
Statement of capital on 2010-04-13
|
|
13 Apr 2010 | CH01 | Director's details changed for Neil Watson on 22 February 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Mar 2009 | CERTNM | Company name changed watson (plumbing & heating) LIMITED\certificate issued on 31/03/09 | |
02 Mar 2009 | 363a | Return made up to 22/02/09; full list of members | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Jun 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
09 Jun 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2008 | 363a | Return made up to 22/02/08; full list of members | |
03 Mar 2008 | 288c | Secretary's Change of Particulars / cathel fraser / 24/08/2007 / HouseName/Number was: , now: 1; Street was: 55A drummond road, now: steading view; Post Town was: inverness, now: lossiemouth; Region was: , now: moray | |
01 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Aug 2007 | 288b | Secretary resigned | |
01 Aug 2007 | 288a | New secretary appointed | |
10 Apr 2007 | 363a | Return made up to 22/02/07; full list of members | |
15 Mar 2006 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
09 Mar 2006 | 288b | Secretary resigned |