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 TypeDoc. Type |
Publication datePub. 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
|  |