About

Registered Number: SC268899
Date of Incorporation: 08/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 11 Market Street, Mid Calder, Livingston, EH53 0AL

 

Based in Livingston, John Watson Architectural Consultant Ltd was setup in 2004. There are 2 directors listed for this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, John Robert 07 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Alison Elaine 07 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 19 April 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 27 March 2018
RP04SH01 - N/A 24 January 2018
MR01 - N/A 11 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 15 May 2017
SH01 - Return of Allotment of shares 08 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 19 July 2007
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 27 June 2005
225 - Change of Accounting Reference Date 23 March 2005
MEM/ARTS - N/A 09 August 2004
CERTNM - Change of name certificate 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.