Douglas Watson (estates) Limited

General information

Name:

Douglas Watson (estates) Ltd

Office Address:

83 Drumpellier Avenue ML5 1JS Coatbridge

Number: SC139719

Incorporation date: 1992-08-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Douglas Watson (estates) Limited with the registration number SC139719 has been on the market for thirty two years. This particular Private Limited Company is located at 83 Drumpellier Avenue, in Coatbridge and its area code is ML5 1JS. The enterprise's principal business activity number is 41100 - Development of building projects. Douglas Watson (estates) Ltd released its latest accounts for the period up to 2022/09/30. The firm's most recent annual confirmation statement was filed on 2023/08/11.

Doni W., Andrew W. and Douglas W. are registered as the company's directors and have been expanding the company since 2008. In order to find professional help with legal documentation, the limited company has been using the skills of Andrew W. as a secretary since June 2002.

Executives with significant control over this firm are: Douglas W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Irene W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Doni W.

Role: Director

Appointed: 01 October 2008

Latest update: 24 March 2024

Andrew W.

Role: Director

Appointed: 30 July 2002

Latest update: 24 March 2024

Andrew W.

Role: Secretary

Appointed: 26 June 2002

Latest update: 24 March 2024

Douglas W.

Role: Director

Appointed: 28 August 1992

Latest update: 24 March 2024

People with significant control

Douglas W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Irene W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Doni W.
Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 31st August 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 31st August 2014
Annual Accounts 29th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29th June 2015
Annual Accounts 4th April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4th April 2016
Annual Accounts 27th February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 15th March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 15th March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2013

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2014

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2015

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2016

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

Accountant/Auditor,
2014 - 2013

Name:

J.s. Mackie & Co Ltd

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

Accountant/Auditor,
2016

Name:

J.s. Mackie & Co. Ltd

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
31
Company Age

Similar companies nearby

Closest companies