UKBizDB.co.uk

DOUGLAS WATSON (ESTATES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Douglas Watson (estates) Limited. The company was founded 31 years ago and was given the registration number SC139719. The firm's registered office is in COATBRIDGE. You can find them at 83 Drumpellier Avenue, , Coatbridge, Lanarkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DOUGLAS WATSON (ESTATES) LIMITED
Company Number:SC139719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1992
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:83 Drumpellier Avenue, Coatbridge, Lanarkshire, United Kingdom, ML5 1JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Golfview Drive, Coatbridge, ML5 1JN

Secretary26 June 2002Active
18 Golfview Drive, Coatbridge, ML5 1JN

Director30 July 2002Active
83 Drumpellier Avenue, Coatbridge, ML5 1JS

Director28 August 1992Active
2 Dornoch Way, Airdrie, ML6 9XQ

Secretary30 September 1993Active
83 Drumpellier Avenue, Coatbridge, ML5 1JS

Secretary28 August 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary11 August 1992Active
2 Dornoch Way, Airdrie, ML6 9XQ

Director30 September 1993Active
Rosebury, Highfield, Livingston,

Director28 August 1992Active
83, Drumpellier Avenue, Coatbridge, ML5 1JS

Director01 October 2008Active
83, Drumpellier Avenue, Coatbridge, ML5 1JS

Director14 October 2008Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director11 August 1992Active

People with Significant Control

Mr Doni James Watson
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:29 Carrick Drive, Coatbridge, United Kingdom, ML5 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas J A Watson
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:Scotland
Address:83 Drumpellier Avenue, Coatbridge, Scotland, ML5 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Irene Isobel Watson
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:Scotland
Address:83 Drumpellier Avenue, Coatbridge, Scotland, ML5 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Douglas Watson
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:18 Golfview Drive, Coatbridge, United Kingdom, ML5 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Address

Change registered office address company with date old address new address.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.