About

Registered Number: SC136165
Date of Incorporation: 23/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RG,

 

Watson & Middleton Ltd was registered on 23 January 1992 with its registered office in Glasgow, it's status is listed as "Active". We don't currently know the number of employees at the business. Watson & Middleton Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 26 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 18 December 2014
RESOLUTIONS - N/A 08 December 2014
AP01 - Appointment of director 07 December 2014
AA01 - Change of accounting reference date 27 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 12 November 2014
RESOLUTIONS - N/A 19 March 2014
SH19 - Statement of capital 19 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2014
MEM/ARTS - N/A 19 March 2014
CAP-SS - N/A 19 March 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 29 November 2010
CH01 - Change of particulars for director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 04 November 2009
TM02 - Termination of appointment of secretary 17 October 2009
TM01 - Termination of appointment of director 17 October 2009
AP01 - Appointment of director 17 October 2009
AP01 - Appointment of director 17 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 06 February 2008
419a(Scot) - N/A 05 October 2007
419a(Scot) - N/A 05 October 2007
225 - Change of Accounting Reference Date 06 August 2007
AA - Annual Accounts 23 July 2007
419a(Scot) - N/A 23 May 2007
419a(Scot) - N/A 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
419a(Scot) - N/A 26 March 2007
419a(Scot) - N/A 26 March 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 27 July 2005
419b(Scot) - N/A 10 March 2005
419b(Scot) - N/A 10 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2005
410(Scot) - N/A 11 February 2005
419a(Scot) - N/A 11 February 2005
419a(Scot) - N/A 11 February 2005
410(Scot) - N/A 10 February 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
AA - Annual Accounts 10 July 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
363s - Annual Return 11 February 2003
AUD - Auditor's letter of resignation 28 January 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 14 February 2002
RESOLUTIONS - N/A 03 November 2001
RESOLUTIONS - N/A 03 November 2001
RESOLUTIONS - N/A 03 November 2001
MEM/ARTS - N/A 03 November 2001
225 - Change of Accounting Reference Date 31 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 2001
410(Scot) - N/A 29 October 2001
410(Scot) - N/A 29 October 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 21 October 1997
RESOLUTIONS - N/A 20 February 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
363b - Annual Return 30 January 1997
AA - Annual Accounts 27 June 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 28 January 1995
AA - Annual Accounts 27 June 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 01 July 1993
288 - N/A 15 April 1993
363s - Annual Return 09 February 1993
RESOLUTIONS - N/A 23 November 1992
RESOLUTIONS - N/A 23 November 1992
RESOLUTIONS - N/A 23 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
RESOLUTIONS - N/A 30 March 1992
RESOLUTIONS - N/A 30 March 1992
287 - Change in situation or address of Registered Office 30 March 1992
123 - Notice of increase in nominal capital 30 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1992
CERTNM - Change of name certificate 23 March 1992
NEWINC - New incorporation documents 23 January 1992

Mortgages & Charges

Description Date Status Charge by
Fixed charge and assignment 01 February 2005 Fully Satisfied

N/A

Floating charge 01 February 2005 Fully Satisfied

N/A

Floating charge 15 October 2001 Fully Satisfied

N/A

Floating charge 15 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.