UKBizDB.co.uk

GAVIN WATSON LIMITED

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

This company is commonly known as Gavin Watson Limited. The company was founded 78 years ago and was given the registration number SC023460. The firm's registered office is in PAISLEY. You can find them at Titanium 1 King's Inch Place, Renfrew, Paisley, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:GAVIN WATSON LIMITED
Company Number:SC023460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1945
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:Titanium 1 King's Inch Place, Renfrew, Paisley, PA4 8WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Secretary10 August 2009Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director26 April 2007Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director30 January 2015Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director25 May 2009Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director30 March 2007Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director26 April 2007Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director30 January 2015Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director01 February 2016Active
15 Kinloch Road, Newton Mearns, G77 6LY

Secretary17 May 1993Active
123, St. Vincent Street, Glasgow, United Kingdom, G2 5EA

Corporate Nominee Secretary30 March 2007Active
22 St Ninians Place, Hillhouse, Hamilton, ML3 9TT

Director26 April 2007Active
15 Kinloch Road, Newton Mearns, G77 6LY

Director26 April 2007Active
15 Kinloch Road, Newton Mearns, G77 6LY

Director17 May 1993Active
18 Windsor Crescent, Elderslie, Johnstone, PA5 9QU

Director-Active
Milton Cottage Dalmary, Gartmore, Stirlingshire, FK8 3RY

Director12 November 1997Active
14, Sweethope Place, Bothwell, Glasgow, United Kingdom, G71 8QB

Director03 August 2009Active
28 Harelaw Avenue, Muirend, Glasgow, G44 3HZ

Director-Active
Woodside Farm, Beith, KA15 1JF

Director-Active
Woodside Farm, Beith, KA15 1JF

Director-Active
31 Blacklands Place, Kirkintilloch, Glasgow, G66 5NJ

Director-Active
15 Blackfarm Road, Newton Mearns, Glasgow, G77 5HT

Director-Active

People with Significant Control

The Gt4 Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:Scotland
Address:Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Address

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

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Change account reference date company previous extended.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-14Accounts

Change account reference date company previous shortened.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type full.

Download
2019-01-24Accounts

Change account reference date company previous shortened.

Download
2018-09-14Mortgage

Mortgage alter floating charge with number.

Download
2018-09-14Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage alter floating charge with number.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.