JOHN WATSON ARCHITECTURAL CONSULTANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Mr John Robert Watson as a person with significant control on 2025-04-01

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Appointment of Mr David John Boyle as a director on 2022-04-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2020-08-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

19/04/2019 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/01/1824 January 2018 SECOND FILED SH01 - 01/09/16 STATEMENT OF CAPITAL GBP 10

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2688990001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 8.00

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT WATSON / 08/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATSON / 19/06/2008

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

09/08/049 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/045 August 2004 COMPANY NAME CHANGED CASEFLASK LIMITED CERTIFICATE ISSUED ON 05/08/04

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 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