WATT & CO PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

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

View Accounts

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

11/06/2411 June 2024 Termination of appointment of Ross William Watt as a director on 2024-02-29

View Document

10/06/2410 June 2024 Termination of appointment of Ross William Watt as a secretary on 2024-02-29

View Document

10/06/2410 June 2024 Termination of appointment of William Donald Cowie as a director on 2024-02-29

View Document

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

View Accounts

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

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

View Accounts

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

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

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

View Accounts

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 227 ROSEMOUNT PLACE ABERDEEN AB25 2XS

View Document

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR DEREK MACDONALD

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR WILLIAM DONALD COWIE

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MISS KIRSTEN SIAN O'NEILL

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR STEPHEN ALOYSUIS O'NEILL

View Document

16/09/1516 September 2015 PREVEXT FROM 30/04/2015 TO 31/08/2015

View Document

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

View Accounts

13/05/1513 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 4 WEST CRAIBSTONE STREET BON-ACCORD SQUARE ABERDEEN AB11 6YL

View Document

08/05/148 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSS WILLIAM WATT / 29/05/2012

View Document

30/04/1330 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSS WILLIAM WATT / 29/05/2012

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 13 MARCHFIELD DRIVE INVERURIE ABERDEENSHIRE AB51 4DW

View Document

24/05/1224 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH WATT

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/07/1022 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS WILLIAM WATT / 21/04/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR KENNETH GEORGE WATT

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMIE WATT

View Document

23/12/0923 December 2009 Annual return made up to 21 April 2009 with full list of shareholders

View Document

22/12/0922 December 2009 Annual return made up to 21 April 2008 with full list of shareholders

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED WATT & CO PROPERTY FACTORS LTD CERTIFICATE ISSUED ON 02/10/08

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 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