GAVIN WATSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Angus Macdonald as a director on 2025-06-04

View Document

31/03/2531 March 2025 Audited abridged accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

03/09/243 September 2024 Registered office address changed from C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland to 70 C/O Robb Fergusson Chartered Accountants West Regent Street Glasgow G2 2QZ on 2024-09-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/07/2331 July 2023 Registered office address changed from C/O Campbell Dallas Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF to C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ on 2023-07-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

01/12/221 December 2022 Previous accounting period extended from 2022-04-28 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Change of details for The Gt4 Group Limited as a person with significant control on 2016-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

24/01/1924 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/09/1814 September 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0234600008

View Document

06/09/186 September 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0234600009

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0234600009

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

26/01/1826 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR DAVID MCCALLUM

View Document

23/10/1523 October 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0234600008

View Document

15/10/1515 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0234600007

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0234600008

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR MARK COLL

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR ANGUS MACDONALD

View Document

09/09/159 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

24/02/1524 February 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0234600007

View Document

27/01/1527 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0234600007

View Document

12/09/1412 September 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

22/08/1322 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LINDSAY / 01/02/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BROWN / 01/02/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES JOHNSTONE / 01/02/2013

View Document

07/03/137 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CUMMING / 01/02/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CUMMING / 01/02/2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 123 ST. VINCENT STREET GLASGOW G2 5EA UNITED KINGDOM

View Document

01/02/131 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

23/07/1223 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

25/06/1225 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

25/06/1225 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

25/06/1225 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

06/06/126 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

16/08/1116 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCLAUGHLIN

View Document

14/02/1114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

28/01/1128 January 2011 NC INC ALREADY ADJUSTED 30/04/2010

View Document

28/01/1128 January 2011 30/04/10 STATEMENT OF CAPITAL GBP 1068550

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCLAUGHLIN / 01/07/2010

View Document

01/09/101 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/09

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 79-109 GLASGOW ROAD BLANTYRE GLASGOW G72 0LY

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MR DAVID MCLAUGHLIN

View Document

24/08/0924 August 2009 SECRETARY APPOINTED MR STEPHEN CUMMING

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES FULLERTON

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY SF SECRETARIES LIMITED

View Document

10/08/0910 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0910 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED STEPHEN CUMMING

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 130 ST VINCENT STREET GLASGOW G2 5HF

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA

View Document

21/07/0821 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SAMUEL

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS; AMEND

View Document

06/08/076 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 93 SARACEN STREET GLASGOW LANARKSHIRE G22 5HZ

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/074 April 2007 PARTIC OF MORT/CHARGE *****

View Document

04/04/074 April 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

04/01/074 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 131-135 KILLEARN STREET GLASGOW G22 5HZ

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

04/11/924 November 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

07/09/917 September 1991 £ NC 5000/45000 30/08/

View Document

07/09/917 September 1991 NC INC ALREADY ADJUSTED 30/08/91

View Document

16/08/9116 August 1991 PARTIC OF MORT/CHARGE 9197

View Document

12/08/9112 August 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9110 June 1991 ALTER MEM AND ARTS 31/05/91

View Document

18/12/9018 December 1990 RETURN MADE UP TO 12/11/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

20/08/9020 August 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

24/07/8924 July 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

08/02/888 February 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

30/12/8730 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

23/02/8723 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 COMPANY NAME CHANGED BREADALBANE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 23/02/87

View Document

27/01/8727 January 1987 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

10/02/7710 February 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/02/77

View Document

05/09/455 September 1945 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company