WATSON & MIDDLETON LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5RG

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/12/148 December 2014 APPOINTMENT OF DIRECTOR 24/11/2014

View Document

07/12/147 December 2014 DIRECTOR APPOINTED MR BRYAN HAROLD DONAGHEY

View Document

27/11/1427 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR WINSTON SY CO

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR HEMANTH MENON

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOKE ROY

View Document

19/03/1419 March 2014 SOLVENCY STATEMENT DATED 07/03/14

View Document

19/03/1419 March 2014 STATEMENT BY DIRECTORS

View Document

19/03/1419 March 2014 19/03/14 STATEMENT OF CAPITAL GBP 1.00

View Document

19/03/1419 March 2014 ALTER ARTICLES 07/03/2014

View Document

19/03/1419 March 2014 REDUCE ISSUED CAPITAL 07/03/2014

View Document

19/03/1419 March 2014 ARTICLES OF ASSOCIATION

View Document

03/02/143 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/01/1128 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEMANTH NANDAKUMAR MENON / 31/03/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/10/0917 October 2009 APPOINTMENT TERMINATED, SECRETARY JAMES HANLON

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED HEMANTH NANDAKUMAR MENON

View Document

17/10/0917 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES HANLON

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED JOHN ALEXANDER GEORGE DOUGLAS

View Document

03/02/093 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DEC MORT/CHARGE *****

View Document

05/10/075 October 2007 DEC MORT/CHARGE *****

View Document

06/08/076 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/05/0723 May 2007 DEC MORT/CHARGE *****

View Document

23/05/0723 May 2007 DEC MORT/CHARGE *****

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DEC MORT/CHARGE *****

View Document

26/03/0726 March 2007 DEC MORT/CHARGE *****

View Document

07/02/077 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/03/0510 March 2005 DEC MORT/CHARGE RELEASE *****

View Document

10/03/0510 March 2005 DEC MORT/CHARGE RELEASE *****

View Document

16/02/0516 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/0511 February 2005 DEC MORT/CHARGE *****

View Document

11/02/0511 February 2005 DEC MORT/CHARGE *****

View Document

11/02/0511 February 2005 PARTIC OF MORT/CHARGE *****

View Document

10/02/0510 February 2005 PARTIC OF MORT/CHARGE *****

View Document

02/02/052 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/013 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/013 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0131 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

30/10/0130 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/10/0129 October 2001 PARTIC OF MORT/CHARGE *****

View Document

29/10/0129 October 2001 PARTIC OF MORT/CHARGE *****

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 EXEMPTION FROM APPOINTING AUDITORS 14/02/97

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

24/01/9624 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE 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

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 S386 DISP APP AUDS 13/11/92

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NC INC ALREADY ADJUSTED 24/03/92

View Document

30/03/9230 March 1992 £ NC 100/10000 24/03/

View Document

30/03/9230 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: 292 ST. VINCENT STREET GLASGOW G2 5TQ

View Document

23/03/9223 March 1992 COMPANY NAME CHANGED LYCIDAS (205) LIMITED CERTIFICATE ISSUED ON 24/03/92

View Document

23/01/9223 January 1992 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