THE WATSONIAN CLUB

Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

02/06/252 June 2025 Termination of appointment of Kaveh Kheradmand as a director on 2025-06-02

View Document

14/04/2514 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

14/08/2414 August 2024 Appointment of Ms Elisabeth Margaret Kerr as a director on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Appointment of Mr Ian Murray Lawson Watson as a director on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Melvyn Westley Roffe as a director on 2024-06-26

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

03/11/233 November 2023 Appointment of Mr Joseph Gordon Cameron as a director on 2023-11-01

View Document

03/11/233 November 2023 Termination of appointment of John Martin Crawford Robertson as a director on 2023-11-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Appointment of Mrs Sarah Barron as a director on 2023-06-13

View Document

12/06/2312 June 2023 Termination of appointment of Gillian Louise Sandilands as a director on 2023-05-24

View Document

09/05/239 May 2023 Appointment of Mr David Macdonald as a director on 2023-02-01

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

07/02/237 February 2023 Cessation of Gillian Louise Sandilands as a person with significant control on 2023-02-03

View Document

07/02/237 February 2023 Notification of Benedict Joseph Di Rollo as a person with significant control on 2023-02-03

View Document

30/01/2330 January 2023 Termination of appointment of Janet Lazda as a director on 2023-01-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Appointment of Mr Kaveh Kheradmand as a director on 2022-03-29

View Document

31/03/2231 March 2022 Director's details changed for Mr John Martin Crawford Robertson on 2022-03-31

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-07-31

View Document

25/01/2225 January 2022 Appointment of Ms Karen Goodman as a director on 2022-01-25

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Termination of appointment of Fiona Margaret Hourston as a director on 2021-09-01

View Document

05/11/215 November 2021 Appointment of Mr John Martin Crawford Robertson as a director on 2020-11-04

View Document

05/11/215 November 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

05/11/215 November 2021 Termination of appointment of Ben Di Rollo as a director on 2020-11-12

View Document

05/11/215 November 2021 Termination of appointment of David Cameron Ferguson as a director on 2021-04-21

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/04/2115 April 2021 PREVSHO FROM 31/08/2020 TO 31/07/2020

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MISS TRACY ANNE BLACK

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR BENEDICT JOSPEH DI ROLLO

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEATLY

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BACIGALUPO / 16/01/2020

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR DAVID CAMERON FERGUSON

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR ROBERT JOHNSTON HEATLY

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR MELVYN WESTLEY ROFFE

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MS FIONA MARGARET HOURSTON

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR BEN DI ROLLO

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS GILLIAN LOUISE SANDILANDS

View Document

13/08/1913 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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