DICK WATSON CONSTRUCTION LIMITED
LAURENCEKIRK

Hellopages » Aberdeenshire » Aberdeenshire » AB30 1DN

Company number SC154749
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address FASQUE HOUSE FASQUE HOUSE ESTATE, FETTERCAIRN, LAURENCEKIRK, ABERDEENSHIRE, AB30 1DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Alterations to floating charge 5. The most likely internet sites of DICK WATSON CONSTRUCTION LIMITED are www.dickwatsonconstruction.co.uk, and www.dick-watson-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Dick Watson Construction Limited is a Private Limited Company. The company registration number is SC154749. Dick Watson Construction Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Dick Watson Construction Limited is Fasque House Fasque House Estate Fettercairn Laurencekirk Aberdeenshire Ab30 1dn. . DICK, Douglas Andrew Bonar is a Director of the company. Secretary WATSON, William Yeaman has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WATSON, William Yeaman has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DICK, Douglas Andrew Bonar
Appointed Date: 19 January 1995
61 years old

Resigned Directors

Secretary
WATSON, William Yeaman
Resigned: 28 May 2014
Appointed Date: 19 January 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 January 1995
Appointed Date: 06 December 1994

Director
WATSON, William Yeaman
Resigned: 28 May 2014
Appointed Date: 19 January 1995
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 January 1995
Appointed Date: 06 December 1994

Persons With Significant Control

Mr Douglas Andrew Bonar Dick
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

DICK WATSON CONSTRUCTION LIMITED Events

06 Jan 2017
Confirmation statement made on 6 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 May 2016
16 Nov 2016
Alterations to floating charge 5
02 Nov 2016
Registration of charge SC1547490014, created on 1 November 2016
28 Oct 2016
Registration of charge SC1547490013, created on 25 October 2016
...
... and 88 more events
09 Feb 1995
Director resigned;new director appointed
09 Feb 1995
Secretary resigned;new secretary appointed

09 Feb 1995
New director appointed

09 Feb 1995
Registered office changed on 09/02/95 from: 24 great king street edinburgh EH3 6QN
06 Dec 1994
Incorporation

DICK WATSON CONSTRUCTION LIMITED Charges

1 November 2016
Charge code SC15 4749 0014
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3 old mains cottage, fasque house estate, fettercairn…
25 October 2016
Charge code SC15 4749 0013
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4 old mains cottage, fasque house estate, fettercairn…
20 October 2016
Charge code SC15 4749 0012
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 old mains cottage, fasque house estate, fettercairn…
19 October 2016
Charge code SC15 4749 0011
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Gate lodge, fasque house estate, fettercairn, laurencekirk…
19 October 2016
Charge code SC15 4749 0010
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The stables, fasque house estate, fettercairn, laurencekirk…
19 October 2016
Charge code SC15 4749 0009
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Grieves house, fasque house estate, fettercairn…
19 October 2016
Charge code SC15 4749 0008
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: South lodge, fasque house estate, fettercairn, laurencekirk…
17 October 2016
Charge code SC15 4749 0007
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland
Description: 6 old mains cottage, fasque house estate, fettercairn…
16 July 2010
Floating charge
Delivered: 21 July 2010
Status: Satisfied on 18 September 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
21 April 1998
Floating charge
Delivered: 27 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 March 1998
Standard security
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The former jarmans hotel,97 north street,forfar,angus.
24 September 1996
Standard security
Delivered: 3 October 1996
Status: Satisfied on 4 December 2014
Persons entitled: Hillcrest Housing Asociation Limited
Description: The duke of montrose hotel,118 high street,montrose.
16 October 1995
Standard security
Delivered: 3 November 1995
Status: Satisfied on 4 December 2014
Persons entitled: Mrs Tracy Diane Watson
Description: The duke of montrose hotel,high street,montrose.
16 October 1995
Standard security
Delivered: 1 November 1995
Status: Satisfied on 8 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The duke of montrose hotel, high street, montrose in the…