Barclay And Soapy LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 10, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
WATSON AND WATSON LIMITED
Company type Private Limited Company , Active Company Number SC125930 Record last updated Wednesday, October 5, 2016 12:38:12 AM UTC Official Address C/o Hardie Caldwell Chartered Accountants 2 City Point 25 Tyndrum Street Glasgow Anderston/City There are 5 companies registered at this street
Postal Code G40JW Sector Manufacture of light metal packaging
Visits Searches Jerry Ren (born on Sep 8, 1963), 14 companies
Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights 14125... Registry Nov 17, 2014 Appointment of a man as Director Registry Nov 17, 2014 Appointment of a man as Director 14125... Registry Dec 13, 2013 Resignation of one Director Registry Dec 13, 2013 Resignation of one Secretary Financials Dec 10, 2013 Annual accounts Registry Nov 19, 2013 Resignation of one Director (a man) Registry Jul 18, 2013 Annual return Registry Mar 25, 2013 Appointment of a man as Director Registry Mar 25, 2013 Resignation of one Director Registry Feb 26, 2013 Appointment of a man as Director Registry Feb 26, 2013 Resignation of one Director (a man) Financials Dec 28, 2012 Annual accounts Registry Jul 3, 2012 Annual return Registry May 4, 2012 Auditor's letter of resignation Registry Apr 25, 2012 Appointment of a man as Director Registry Apr 25, 2012 Appointment of a man as Director 14125... Registry Apr 25, 2012 Appointment of a man as Secretary Registry Apr 25, 2012 Resignation of one Director Registry Apr 25, 2012 Resignation of one Director 14125... Registry Apr 25, 2012 Resignation of one Secretary Registry Apr 20, 2012 Two appointments: 2 men Registry Apr 20, 2012 Resignation of one Director (a man) Financials Oct 13, 2011 Annual accounts Registry Jul 26, 2011 Annual return Financials Jan 10, 2011 Annual accounts Registry Oct 4, 2010 Resignation of one Secretary Registry Oct 4, 2010 Resignation of one Director Registry Oct 4, 2010 Appointment of a man as Secretary Registry Oct 4, 2010 Appointment of a man as Director Registry Oct 4, 2010 Appointment of a man as Director 14125... Registry Sep 30, 2010 Resignation of one Accountant and one Director (a man) Registry Sep 30, 2010 Appointment of a man as Director Registry Aug 5, 2010 Annual return Financials Jan 8, 2010 Annual accounts Registry Jul 21, 2009 Annual return Registry May 13, 2009 Resignation of a director Registry Apr 30, 2009 Resignation of one Director (a man) Registry Apr 6, 2009 Appointment of a man as Director Registry Apr 6, 2009 Resignation of a director Registry Mar 18, 2009 Appointment of a man as Accountant and Director Registry Mar 18, 2009 Resignation of one Director (a man) Financials Feb 16, 2009 Annual accounts Registry Jul 30, 2008 Annual return Financials Jan 4, 2008 Annual accounts Registry Sep 7, 2007 Annual return Financials Nov 15, 2006 Annual accounts Registry Aug 18, 2006 Appointment of a director Registry Aug 16, 2006 Company name change Registry Aug 16, 2006 Change of name certificate Registry Aug 1, 2006 Appointment of a man as Director Registry Jul 27, 2006 Annual return Registry Jul 11, 2006 Resignation of a director Registry Jun 30, 2006 Resignation of one Director (a man) Registry Jun 8, 2006 Change in situation or address of registered office Financials Feb 8, 2006 Annual accounts Financials Nov 10, 2005 Annual accounts 14125... Registry Jul 19, 2005 Annual return Registry Jun 9, 2005 Dec mort/charge Registry Apr 19, 2005 Declaration in relation to assistance for the acquisition of shares Registry Jan 27, 2005 Change of accounting reference date Registry Jan 6, 2005 Resignation of a director Registry Jan 6, 2005 Resignation of a director 14125... Registry Jan 4, 2005 Auditor's letter of resignation Registry Dec 31, 2004 Resignation of 2 people: one Director (a man) Registry Dec 24, 2004 Dec mort/charge Registry Dec 24, 2004 Dec mort/charge 14125... Registry Dec 24, 2004 Dec mort/charge Registry Dec 3, 2004 Appointment of a secretary Registry Dec 3, 2004 Appointment of a director Registry Dec 3, 2004 Resignation of a secretary Registry Dec 3, 2004 Appointment of a director Registry Nov 22, 2004 Three appointments: 3 men Registry Nov 22, 2004 Resignation of one Secretary (a man) Registry Jun 16, 2004 Annual return Financials Mar 29, 2004 Annual accounts Registry Jul 28, 2003 Annual return Financials Feb 28, 2003 Annual accounts Registry Aug 15, 2002 Return by a company purchasing its own shares Registry Jul 25, 2002 Section 175 comp act 06 08 Registry Jul 18, 2002 Annual return Financials Mar 14, 2002 Annual accounts Registry Jul 30, 2001 Annual return Financials May 30, 2001 Annual accounts Registry Jun 28, 2000 Annual return Financials Mar 8, 2000 Annual accounts Registry Jul 4, 1999 Annual return Financials Apr 26, 1999 Annual accounts Registry Mar 29, 1999 Nc inc already adjusted Registry Mar 29, 1999 Notice of increase in nominal capital Financials Nov 9, 1998 Annual accounts Registry Sep 8, 1998 Annual return Registry Apr 29, 1998 Alter mem and arts Registry Aug 19, 1997 Annual return Financials May 6, 1997 Annual accounts Registry Jul 2, 1996 Annual return Financials Feb 5, 1996 Annual accounts Registry Jul 13, 1995 Annual return Financials Apr 13, 1995 Annual accounts