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.
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 | : |
|
Registered Address | : | 83 Drumpellier Avenue, Coatbridge, Lanarkshire, United Kingdom, ML5 1JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Golfview Drive, Coatbridge, ML5 1JN | Secretary | 26 June 2002 | Active |
18 Golfview Drive, Coatbridge, ML5 1JN | Director | 30 July 2002 | Active |
83 Drumpellier Avenue, Coatbridge, ML5 1JS | Director | 28 August 1992 | Active |
2 Dornoch Way, Airdrie, ML6 9XQ | Secretary | 30 September 1993 | Active |
83 Drumpellier Avenue, Coatbridge, ML5 1JS | Secretary | 28 August 1992 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 11 August 1992 | Active |
2 Dornoch Way, Airdrie, ML6 9XQ | Director | 30 September 1993 | Active |
Rosebury, Highfield, Livingston, | Director | 28 August 1992 | Active |
83, Drumpellier Avenue, Coatbridge, ML5 1JS | Director | 01 October 2008 | Active |
83, Drumpellier Avenue, Coatbridge, ML5 1JS | Director | 14 October 2008 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 11 August 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Address | Change registered office address company with date old address new address. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.