P. & S. WATT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Appointment of Ms Louise Buchan as a director on 2025-03-17

View Document

18/03/2518 March 2025 Appointment of Mr Lee Buchan as a director on 2025-03-17

View Document

18/03/2518 March 2025 Termination of appointment of Laura Kermally as a director on 2025-03-17

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

16/01/2516 January 2025 Notification of Lee Buchan as a person with significant control on 2024-12-18

View Document

16/01/2516 January 2025 Cessation of Sheila Scott Watt as a person with significant control on 2024-12-18

View Document

16/01/2516 January 2025 Notification of Louise Buchan as a person with significant control on 2024-12-18

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

22/02/2222 February 2022 Change of details for Mrs Sheila Scott Watt as a person with significant control on 2022-02-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/04/212 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA KERMALLY

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MRS LAURA KERMALLY

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SHEILA SCOTT WATT / 31/08/2018

View Document

31/08/1831 August 2018 CESSATION OF PERCY WATT AS A PSC

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA SCOTT WATT / 17/07/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SHEILA SCOTT WATT / 17/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SHEILA SCOTT WATT / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA SCOTT WATT / 17/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR PERCY WATT

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/06/1412 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

20/05/0820 May 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

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

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

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

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/11/0119 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/06/01

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/03/97

View Document

05/07/965 July 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 CARDEN PLACE ABERDEEN AB9 1FW

View Document

31/05/9531 May 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/10/9326 October 1993 S386 DISP APP AUDS 23/10/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 16/12/91

View Document

09/07/929 July 1992 ACCOUNTING REF. DATE SHORT FROM 16/12 TO 30/11

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 16/12/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 16/12

View Document

19/12/9019 December 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/10/9012 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/10

View Document

04/04/904 April 1990 DEC MORT/CHARGE 3679

View Document

10/10/8910 October 1989 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/895 October 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTING REF. DATE EXT FROM 18/09 TO 30/09

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: WELLBANK HOUSE MONTROSE ROAD ARBROATH

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

19/08/7519 August 1975 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