Watson Developments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 1, 2007)
- all other documents available
- 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 (PLUMBING & HEATING) LIMITED
WATSON DEVELOPMENTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC297600 |
Record last updated | Saturday, August 22, 2020 3:13:09 AM UTC |
Official Address | 2 Suite Johnstone House 52 Rose Street Midstocket/Rosemount There are 936 companies registered at this street |
Locality | Midstocket/Rosemount |
Region | Aberdeen City, Scotland |
Postal Code | AB101UD |
Sector | Plumbing |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 18, 2020 | Two appointments: 2 men |  |
Registry | Apr 6, 2016 | Two appointments: a woman and a man |  |
Registry | Jan 23, 2015 | Two appointments: a woman and a man 23628... |  |
Registry | Jul 25, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Apr 25, 2013 | Notice of final meeting of creditors |  |
Registry | May 25, 2011 | Change of registered office address |  |
Registry | May 18, 2011 | Order of court to rescind winding up |  |
Registry | May 5, 2011 | Appointment of liquidator f |  |
Registry | May 5, 2011 | Crt ord notice of winding up |  |
Registry | May 5, 2011 | Notice of winding up order |  |
Registry | Apr 20, 2011 | Appointment of liquidator f |  |
Registry | Feb 16, 2011 | Resignation of one Accountant and one Secretary (a man) |  |
Registry | Feb 16, 2011 | Change of registered office address |  |
Registry | Feb 16, 2011 | Resignation of one Secretary |  |
Registry | Apr 13, 2010 | Annual return |  |
Registry | Apr 13, 2010 | Change of particulars for director |  |
Financials | Jan 22, 2010 | Annual accounts |  |
Registry | Mar 31, 2009 | Company name change |  |
Registry | Mar 31, 2009 | Change of name certificate |  |
Registry | Mar 2, 2009 | Annual return |  |
Financials | Aug 29, 2008 | Annual accounts |  |
Registry | Jun 10, 2008 | Particulars of mortgage/charge |  |
Registry | Jun 9, 2008 | Particulars of mortgage/charge 14297... |  |
Registry | Mar 3, 2008 | Annual return |  |
Registry | Mar 3, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 1, 2007 | Resignation of a secretary |  |
Financials | Aug 1, 2007 | Annual accounts |  |
Registry | Aug 1, 2007 | Appointment of a secretary |  |
Registry | Jun 22, 2007 | Appointment of a man as Secretary and Accountant |  |
Registry | Apr 10, 2007 | Annual return |  |
Registry | Mar 15, 2006 | Change of accounting reference date |  |
Registry | Mar 9, 2006 | Resignation of a secretary |  |
Registry | Mar 7, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 22, 2006 | Three appointments: 2 men and a person |  |