SE WATSON CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

14/06/2314 June 2023 Cessation of Sarah Watson as a person with significant control on 2022-08-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-02 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/07/218 July 2021 Notification of Lorne Watson as a person with significant control on 2021-04-30

View Document

08/07/218 July 2021 Change of details for Mrs Sarah Watson as a person with significant control on 2021-04-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-02 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

22/04/2022 April 2020 CESSATION OF LORNE WILLIAM WATSON AS A PSC

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WATSON

View Document

26/02/2026 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/05/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

19/06/1719 June 2017 02/05/17 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1713 June 2017 PREVEXT FROM 30/09/2016 TO 31/01/2017

View Document

10/04/1710 April 2017 COMPANY NAME CHANGED GEDDES FREE RANGE LIMITED CERTIFICATE ISSUED ON 10/04/17

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MRS SARAH WATSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/06/1624 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH EMILY WATSON / 31/05/2015

View Document

19/06/1519 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM QUARRY COTTAGE FOSSOWAY KINROSS KY13 0PB

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKINTOSH-WALKER

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM QUARRY COTTAGE FOSSOWAY KINROSS KY13 0PB SCOTLAND

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM MILL COTTAGE GEDDES NAIRN HIGHLAND IV12 5SB SCOTLAND

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKINTOSH-WALKER

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/05/1211 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACKINTOSH-WALKER / 11/05/2012

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/06/1113 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACKINTOSH-WALKER / 02/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNE WILLIAM WATSON / 02/05/2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM KENNEL COTTAGE GEDDES NAIRN IV12 5QX

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/05/0930 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH WATSON / 03/05/2008

View Document

30/05/0930 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

30/05/0930 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORNE WATSON / 03/05/2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 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