G.L. WATSON & COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Registered office address changed from C/O Mitchells Robertson George House 36 North Hanover Street Glasgow G1 2AD Scotland to C/O Mitchells Roberton, George House 36 North Hanover Street Glasgow G1 2AD on 2024-04-12

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Registered office address changed from C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 3AD to C/O Mitchells Robertson George House 36 North Hanover Street Glasgow G1 2AD on 2024-01-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

16/05/2216 May 2022 Change of details for G.L. Watson Holdingd Ltd as a person with significant control on 2021-07-06

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/12/2114 December 2021 Notification of G.L. Watson Holdingd Ltd as a person with significant control on 2021-07-06

View Document

13/12/2113 December 2021 Cessation of Antony John Harrison as a person with significant control on 2021-07-06

View Document

13/12/2113 December 2021 Cessation of William John Collier as a person with significant control on 2021-07-06

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

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

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JOHN COLLIER / 30/04/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / DR WILLIAM JOHN COLLIER / 30/04/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / ANTONY JOHN HARRISON / 30/04/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN HARRISON / 30/04/2020

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

19/05/1719 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ANTONY JOHN HARRISON / 30/04/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JOHN COLLIER / 30/04/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN HARRISON / 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SUB-DIVISION 22/03/11

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/10/1028 October 2010 28/10/10 STATEMENT OF CAPITAL GBP 11.00

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR FEARGUS BRYAN

View Document

20/10/1020 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/1020 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEARGUS ERIK BRYAN / 30/04/2010

View Document

21/06/1021 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: C/O FAULDS GIBSON KENNEDY, 3 ROYAL EXCHANGE COURT, 85 QUEEN STREET, GLASGOW G1 3DB

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: C/O FAULDS GIBSON & KENNEDY, 23 ROYAL EXCHANGE SQUARE, GLASGOW, LANARK G1 3AJ

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: C/O SEMPLE & KENNEDY, 23 ROYAL EXCHANGE SQUARE, GLASGOW, LANARK G1 3AJ

View Document

21/05/0221 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 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