WATCH US GROW

Register to unlock more data on OkredoRegister

WATCH US GROW

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC297963

Incorporation date

01/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Palacerigg House Palacerigg Country Park, Cumbernauld, Glasgow, North Lanarkshire G67 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2006)
dot icon01/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon25/02/2026
Termination of appointment of William Lees as a director on 2026-02-25
dot icon08/07/2025
Appointment of Miss Donna Louise George as a director on 2025-06-26
dot icon22/04/2025
Termination of appointment of Linzi Howie as a director on 2025-04-09
dot icon03/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon12/06/2023
Appointment of Mr Ian Martin as a director on 2023-06-01
dot icon06/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon27/06/2022
Appointment of Mrs Emily Ross as a director on 2022-06-27
dot icon27/06/2022
Appointment of Mrs Linzi Howie as a director on 2022-06-27
dot icon27/06/2022
Appointment of Mrs Donna Kiddie as a director on 2022-06-27
dot icon27/06/2022
Appointment of Mrs Mary Catherine Keenan as a director on 2022-06-27
dot icon01/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/05/2021
Registered office address changed from Palacerigg Visitor Centre Palacerigg Country Park Cumbernauld North Lanarkshire G67 3HU to Palacerigg House Palacerigg Country Park Cumbernauld Glasgow North Lanarkshire G67 3HU on 2021-05-18
dot icon17/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon09/02/2021
Termination of appointment of June Crawford Miller as a director on 2021-02-08
dot icon09/02/2021
Termination of appointment of John Keenan as a director on 2021-02-08
dot icon21/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/01/2021
Termination of appointment of John Mcgowan as a director on 2021-01-05
dot icon02/12/2020
Termination of appointment of John George Dick as a director on 2020-12-01
dot icon29/04/2020
Termination of appointment of James Parks as a director on 2020-04-29
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon18/02/2020
Appointment of Mr John George Dick as a director on 2020-02-10
dot icon18/02/2020
Appointment of Ms Alison Philipps as a director on 2020-02-10
dot icon30/01/2020
Appointment of Mr William Lees as a director on 2020-01-30
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon13/03/2019
Termination of appointment of Frank Clark Cbe as a director on 2018-11-25
dot icon13/03/2019
Termination of appointment of Frank Clark Cbe as a secretary on 2018-11-25
dot icon05/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/06/2018
Notification of a person with significant control statement
dot icon19/05/2018
Withdrawal of a person with significant control statement on 2018-05-19
dot icon27/03/2018
Withdrawal of a person with significant control statement on 2018-03-27
dot icon14/03/2018
Termination of appointment of Alan Spivey as a director on 2017-11-17
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon14/03/2018
Termination of appointment of Ian Scott Robertson as a director on 2017-11-16
dot icon11/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/11/2017
Appointment of Mr James Parks as a director on 2017-10-24
dot icon06/11/2017
Appointment of Mr John Mcgowan as a director on 2017-10-24
dot icon06/11/2017
Appointment of Professor Frank Clark Cbe as a director on 2017-10-24
dot icon06/11/2017
Appointment of Professor Frank Clark Cbe as a secretary on 2017-10-24
dot icon06/11/2017
Appointment of Mrs June Crawford Miller as a director on 2017-10-24
dot icon06/11/2017
Termination of appointment of Lorna Smith Edwards as a director on 2017-10-24
dot icon06/11/2017
Termination of appointment of Catherine Craigie as a secretary on 2017-10-24
dot icon06/11/2017
Termination of appointment of Catherine Craigie as a director on 2017-10-24
dot icon08/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon28/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon21/03/2016
Annual return made up to 2016-03-01 no member list
dot icon18/03/2016
Appointment of Mrs Catherine Craigie as a director on 2013-10-08
dot icon18/03/2016
Appointment of Mr Ian Scott Robertson as a director on 2016-02-01
dot icon27/01/2016
Appointment of Miss Lorna Smith Edwards as a director on 2016-01-11
dot icon27/01/2016
Appointment of Mr Thomas Jamieson Hyslop Fisher as a director on 2016-01-11
dot icon06/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon09/12/2015
Termination of appointment of Martha Elizabeth Weaving as a director on 2015-10-05
dot icon09/12/2015
Termination of appointment of Christopher Dewar as a director on 2015-10-05
dot icon09/12/2015
Termination of appointment of Fiona Buttenshaw as a director on 2015-10-05
dot icon13/05/2015
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon03/03/2015
Annual return made up to 2015-03-01 no member list
dot icon04/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-03-01 no member list
dot icon07/10/2013
Appointment of Mr Christopher Dewar as a director
dot icon07/10/2013
Appointment of Mr Christopher Dewar as a director
dot icon13/09/2013
Termination of appointment of Elizabeth Irvine as a director
dot icon22/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-03-01 no member list
dot icon26/11/2012
Appointment of Mr John Keenan as a director
dot icon26/11/2012
Termination of appointment of Carole Mcnicol as a director
dot icon26/11/2012
Termination of appointment of Rose-Ann Codona as a director
dot icon13/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-03-01 no member list
dot icon17/05/2012
Termination of appointment of John Keenan as a secretary
dot icon19/03/2012
Appointment of Mrs Catherine Craigie as a secretary
dot icon19/03/2012
Appointment of Mrs Fiona Buttenshaw as a director
dot icon19/03/2012
Appointment of Mr Alan Spivey as a director
dot icon19/03/2012
Termination of appointment of Edward Walton as a director
dot icon19/03/2012
Termination of appointment of Janet Mcneill as a director
dot icon19/03/2012
Termination of appointment of Joseph Mcneil as a director
dot icon19/03/2012
Termination of appointment of Henrietta Hutson as a director
dot icon19/03/2012
Termination of appointment of Nancy Dickie as a director
dot icon19/03/2012
Termination of appointment of Ellen Burns as a director
dot icon19/03/2012
Termination of appointment of Kathleen Agnew as a director
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-03-01 no member list
dot icon01/03/2011
Director's details changed for Edward Walton on 2011-03-01
dot icon01/03/2011
Director's details changed for Carole Mcnicol on 2011-03-01
dot icon01/03/2011
Director's details changed for Martha Elizabeth Weaving on 2011-03-01
dot icon01/03/2011
Director's details changed for Mrs Janet Harkness Mcneill on 2011-03-01
dot icon01/03/2011
Director's details changed for Mrs. Elizabeth Mary Irvine on 2011-03-01
dot icon01/03/2011
Termination of appointment of Anne Mcgowan as a director
dot icon01/03/2011
Director's details changed for Henrietta Hutson on 2011-03-01
dot icon01/03/2011
Termination of appointment of John Keenan as a director
dot icon01/03/2011
Director's details changed for Ellen Forest Burns on 2011-03-01
dot icon01/03/2011
Director's details changed for Rose-Ann Codona on 2011-03-01
dot icon01/03/2011
Director's details changed for Nancy Kerr Dickie on 2011-03-01
dot icon01/03/2011
Director's details changed for Kathleen Agnew on 2011-03-01
dot icon24/02/2011
Appointment of Mrs Janet Harkness Mcneill as a director
dot icon16/02/2011
Termination of appointment of Anne Pender as a secretary
dot icon16/02/2011
Appointment of Mr John Keenan as a secretary
dot icon06/08/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Appointment of Mrs. Elizabeth Mary Irvine as a director
dot icon27/07/2010
Appointment of Mr. Joseph Mcneil as a director
dot icon22/03/2010
Annual return made up to 2010-03-01 no member list
dot icon22/03/2010
Director's details changed for Carole Mcnicol on 2009-10-01
dot icon22/03/2010
Director's details changed for Henrietta Hutson on 2009-10-01
dot icon22/03/2010
Director's details changed for Edward Walton on 2009-10-01
dot icon22/03/2010
Director's details changed for Nancy Kerr Dickie on 2009-10-01
dot icon22/03/2010
Director's details changed for Kathleen Agnew on 2009-10-01
dot icon22/03/2010
Director's details changed for Ellen Forest Burns on 2009-10-01
dot icon22/03/2010
Director's details changed for Rose-Ann Codona on 2009-10-01
dot icon22/03/2010
Director's details changed for Anne Mcgowan on 2009-10-01
dot icon22/03/2010
Director's details changed for Martha Elizabeth Weaving on 2009-10-01
dot icon22/03/2010
Director's details changed for John Keenan on 2009-10-01
dot icon22/03/2010
Director's details changed for John Keenan on 2008-08-18
dot icon22/03/2010
Director's details changed for Rose-Ann Codona on 2009-07-31
dot icon28/01/2010
Termination of appointment of Stephen Grant as a director
dot icon06/01/2010
Appointment of Edward Walton as a director
dot icon06/01/2010
Appointment of Anne Mcgowan as a director
dot icon06/01/2010
Appointment of Kathleen Agnew as a director
dot icon21/12/2009
Termination of appointment of David Mcneill as a director
dot icon21/12/2009
Termination of appointment of William Brown as a director
dot icon13/08/2009
Full accounts made up to 2009-03-31
dot icon14/05/2009
Appointment terminated director stephen chalmers
dot icon04/03/2009
Annual return made up to 01/03/09
dot icon04/03/2009
Appointment terminated director george steele
dot icon04/03/2009
Appointment terminated director gerald moffat
dot icon14/11/2008
Appointment terminated director archibald mcvey
dot icon14/11/2008
Appointment terminated director lorna edwards
dot icon14/11/2008
Director appointed david ross mcneill
dot icon14/11/2008
Director appointed william brown
dot icon14/11/2008
Director appointed gerald moffat
dot icon14/11/2008
Director appointed stephen mark chalmers
dot icon04/09/2008
Full accounts made up to 2008-03-31
dot icon25/03/2008
Annual return made up to 01/03/08
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon06/01/2008
New director appointed
dot icon06/01/2008
Full accounts made up to 2007-03-31
dot icon06/01/2008
Director resigned
dot icon21/03/2007
Annual return made up to 01/03/07
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon21/08/2006
Memorandum and Articles of Association
dot icon21/08/2006
Resolutions
dot icon01/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATCH US GROW

WATCH US GROW is an(a) Active company incorporated on 01/03/2006 with the registered office located at Palacerigg House Palacerigg Country Park, Cumbernauld, Glasgow, North Lanarkshire G67 3HU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATCH US GROW?

toggle

WATCH US GROW is currently Active. It was registered on 01/03/2006 .

Where is WATCH US GROW located?

toggle

WATCH US GROW is registered at Palacerigg House Palacerigg Country Park, Cumbernauld, Glasgow, North Lanarkshire G67 3HU.

What does WATCH US GROW do?

toggle

WATCH US GROW operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for WATCH US GROW?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-06-30.