Advanced company searchLink opens in new window

WATSON DEVELOPMENTS LIMITED

Company number SC297600

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)
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
  • GBP 2
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