About

Registered Number: SC231406
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: DOUGLAS HOME & CO, 49 Market Street, Haddington, East Lothian, EH41 3JE

 

James Watt (Electricians) Ltd was registered on 13 May 2002 and are based in Haddington, East Lothian, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATT, James Bailey 13 May 2002 - 1
WATT, Margo 13 May 2002 - 1
WATT, Lee 13 May 2002 17 October 2003 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 13 May 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 13 August 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 20 June 2006
287 - Change in situation or address of Registered Office 25 May 2006
363s - Annual Return 30 April 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 15 March 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
363s - Annual Return 19 June 2003
225 - Change of Accounting Reference Date 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.