DOUGLAS WATSON (ESTATES) LIMITED

Register to unlock more data on OkredoRegister

DOUGLAS WATSON (ESTATES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC139719

Incorporation date

11/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Drumpellier Avenue, Coatbridge, Lanarkshire ML5 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1992)
dot icon25/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/03/2024
Cessation of Doni James Watson as a person with significant control on 2024-03-28
dot icon28/03/2024
Termination of appointment of Doni James Watson as a director on 2024-03-28
dot icon23/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/01/2022
Satisfaction of charge 8 in full
dot icon26/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon08/07/2021
Satisfaction of charge 14 in full
dot icon30/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon27/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/12/2017
Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 83 Drumpellier Avenue Coatbridge Lanarkshire ML5 1JS on 2017-12-07
dot icon07/12/2017
Termination of appointment of Irene Isobel Watson as a director on 2017-12-07
dot icon03/10/2017
Registration of charge SC1397190017, created on 2017-09-28
dot icon03/10/2017
Registration of charge SC1397190018, created on 2017-09-27
dot icon03/10/2017
Registration of charge SC1397190019, created on 2017-09-28
dot icon17/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/11/2016
Registration of charge SC1397190016, created on 2016-10-12
dot icon25/10/2016
Registration of charge SC1397190015, created on 2016-10-12
dot icon25/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/08/2012
Registered office address changed from 83 Drumpellier Avenue Coatbridge ML5 1JS on 2012-08-22
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 14
dot icon30/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon30/09/2011
Director's details changed for Douglas J a Watson on 2011-09-30
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon18/08/2010
Director's details changed for Irene Isobel Watson on 2010-08-11
dot icon18/08/2010
Director's details changed for Doni James Watson on 2010-08-11
dot icon18/08/2010
Director's details changed for Andrew Douglas Watson on 2010-08-11
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 13
dot icon02/09/2009
Return made up to 11/08/09; full list of members
dot icon05/08/2009
Director appointed doni james watson
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/10/2008
Director appointed irene isobel watson
dot icon23/10/2008
Ad 14/10/08\gbp si 98@1=98\gbp ic 2/100\
dot icon30/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/08/2008
Return made up to 11/08/08; full list of members
dot icon07/09/2007
Return made up to 11/08/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/05/2007
Dec mort/charge *
dot icon11/05/2007
Dec mort/charge *
dot icon11/05/2007
Dec mort/charge *
dot icon11/05/2007
Dec mort/charge *
dot icon11/05/2007
Dec mort/charge *
dot icon11/05/2007
Dec mort/charge *
dot icon11/05/2007
Dec mort/charge *
dot icon11/05/2007
Dec mort/charge *
dot icon01/03/2007
Partic of mort/charge *
dot icon23/08/2006
Return made up to 11/08/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/07/2005
Return made up to 11/08/05; full list of members
dot icon24/02/2005
Partic of mort/charge *
dot icon31/12/2004
Partic of mort/charge *
dot icon31/12/2004
Partic of mort/charge *
dot icon16/12/2004
Dec mort/charge *
dot icon01/12/2004
Partic of mort/charge *
dot icon07/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/08/2004
Return made up to 11/08/04; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/08/2003
Return made up to 11/08/03; full list of members
dot icon23/09/2002
Return made up to 11/08/02; full list of members
dot icon23/09/2002
New secretary appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Registered office changed on 06/08/02 from: 310 clarkston road glasgow G44 3EG
dot icon05/08/2002
Accounts for a small company made up to 2001-09-30
dot icon25/06/2002
Dec mort/charge *
dot icon01/11/2001
Accounts for a small company made up to 2000-09-30
dot icon10/09/2001
Return made up to 11/08/01; full list of members
dot icon04/07/2001
Partic of mort/charge *
dot icon04/10/2000
Accounts for a small company made up to 1999-09-30
dot icon17/08/2000
Return made up to 11/08/00; full list of members
dot icon05/10/1999
Partic of mort/charge *
dot icon21/09/1999
Return made up to 11/08/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon02/09/1998
Return made up to 11/08/98; no change of members
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon16/03/1998
Partic of mort/charge *
dot icon08/09/1997
Return made up to 11/08/97; no change of members
dot icon04/06/1997
Full accounts made up to 1996-09-30
dot icon02/10/1996
Partic of mort/charge *
dot icon02/10/1996
Partic of mort/charge *
dot icon12/08/1996
Return made up to 11/08/96; full list of members
dot icon03/07/1996
Full accounts made up to 1995-09-30
dot icon21/08/1995
Return made up to 11/08/95; no change of members
dot icon10/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Return made up to 11/08/94; no change of members
dot icon13/06/1994
Full accounts made up to 1993-09-30
dot icon20/10/1993
Return made up to 11/08/93; full list of members
dot icon13/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/10/1993
Director resigned
dot icon11/05/1993
Accounting reference date notified as 30/09
dot icon19/11/1992
Partic of mort/charge *
dot icon29/09/1992
Partic of mort/charge *
dot icon09/09/1992
Memorandum and Articles of Association
dot icon08/09/1992
Certificate of change of name
dot icon03/09/1992
Resolutions
dot icon03/09/1992
Director resigned;new director appointed
dot icon02/09/1992
Secretary resigned;new secretary appointed
dot icon02/09/1992
New director appointed
dot icon02/09/1992
Registered office changed on 02/09/92 from: 24 great king street edinburgh EH3 6QN
dot icon11/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,011.84 % *

* during past year

Cash in Bank

£11,741.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
487.10K
-
0.00
1.06K
-
2022
0
500.01K
-
0.00
11.74K
-
2022
0
500.01K
-
0.00
11.74K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

500.01K £Ascended2.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.74K £Ascended1.01K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOUGLAS WATSON (ESTATES) LIMITED

DOUGLAS WATSON (ESTATES) LIMITED is an(a) Active company incorporated on 11/08/1992 with the registered office located at 83 Drumpellier Avenue, Coatbridge, Lanarkshire ML5 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DOUGLAS WATSON (ESTATES) LIMITED?

toggle

DOUGLAS WATSON (ESTATES) LIMITED is currently Active. It was registered on 11/08/1992 .

Where is DOUGLAS WATSON (ESTATES) LIMITED located?

toggle

DOUGLAS WATSON (ESTATES) LIMITED is registered at 83 Drumpellier Avenue, Coatbridge, Lanarkshire ML5 1JS.

What does DOUGLAS WATSON (ESTATES) LIMITED do?

toggle

DOUGLAS WATSON (ESTATES) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DOUGLAS WATSON (ESTATES) LIMITED?

toggle

The latest filing was on 25/08/2025: Confirmation statement made on 2025-08-11 with updates.