WATSON SCOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

12/01/2412 January 2024 Registered office address changed from 19 Adelphi Adelphi Business Centre Aberdeen AB11 5BL Scotland to 100 Union Street Aberdeen AB10 1QR on 2024-01-12

View Document

12/01/2412 January 2024 Notification of a person with significant control statement

View Document

12/01/2412 January 2024 Appointment of Peterkins as a secretary on 2024-01-07

View Document

11/01/2411 January 2024 Cessation of Jamie Stuart Davidson Gilbert as a person with significant control on 2019-12-01

View Document

11/01/2411 January 2024 Termination of appointment of Robert Antony Keane as a director on 2023-12-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE GILBERT

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

07/01/207 January 2020 CESSATION OF ROBERT ANTHONY KEANE AS A PSC

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR JAMIE STUART DAVIDSON GILBERT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM R & A HOUSE BLACKBURN BUSINESS PARK WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS

View Document

23/02/1623 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR ROBERT ANTHONY KEANE

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN KEANE

View Document

10/03/1410 March 2014 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

27/01/1427 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/12/1217 December 2012 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