WALTER D. WATT & CO. LIMITED
DUNDEE

Hellopages » Angus » Angus » DD5 3PB

Company number SC029578
Status Active
Incorporation Date 29 July 1953
Company Type Private Limited Company
Address WIILOW COTTAGE PARKLAND OF MURROES, BROUGHTY FERRY, DUNDEE, DD5 3PB
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 eighty-one events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 17,350 . The most likely internet sites of WALTER D. WATT & CO. LIMITED are www.walterdwattco.co.uk, and www.walter-d-watt-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and three months. Walter D Watt Co Limited is a Private Limited Company. The company registration number is SC029578. Walter D Watt Co Limited has been working since 29 July 1953. The present status of the company is Active. The registered address of Walter D Watt Co Limited is Wiilow Cottage Parkland of Murroes Broughty Ferry Dundee Dd5 3pb. . EMSLIE, William Alexander is a Secretary of the company. EMSLIE, William Alexander is a Director of the company. Secretary EMSLIE, Elizabeth has been resigned. Secretary EMSLIE, William Alexander has been resigned. Secretary SMITH, William David Stewart has been resigned. Director ANDERSON, David F has been resigned. Director EMSLIE, William has been resigned. Director MCPHERSON, James Paton has been resigned. Director SMITH, William David Stewart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EMSLIE, William Alexander
Appointed Date: 01 January 2010

Director

Resigned Directors

Secretary
EMSLIE, Elizabeth
Resigned: 01 January 2010
Appointed Date: 11 July 2005

Secretary
EMSLIE, William Alexander
Resigned: 11 July 2005
Appointed Date: 06 May 1994

Secretary
SMITH, William David Stewart
Resigned: 06 May 1994

Director
ANDERSON, David F
Resigned: 06 May 1994
77 years old

Director
EMSLIE, William
Resigned: 11 July 2005
97 years old

Director
MCPHERSON, James Paton
Resigned: 06 May 1994
109 years old

Director
SMITH, William David Stewart
Resigned: 06 May 1994
97 years old

Persons With Significant Control

Mr William Alexander Emslie
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

WALTER D. WATT & CO. LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 17,350

30 May 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 17,350

...
... and 71 more events
20 May 1988
Return made up to 21/04/88; full list of members

20 May 1988
Accounts for a small company made up to 31 December 1987

21 Dec 1987
Dec mort/charge 11654

17 Jun 1987
Return made up to 14/04/87; full list of members

17 Jun 1987
Accounts for a small company made up to 31 December 1986

WALTER D. WATT & CO. LIMITED Charges

15 October 2010
Standard security
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 110-118 brown street broughty ferry dundee.
22 September 2010
Floating charge
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
16 February 1970
Disposition & minute of agreement
Delivered: 20 February 1970
Status: Outstanding
Persons entitled: North West Securities (Finance) LTD
Description: Garage & store 51/55 brown st., Broughty ferry, dundee…
16 February 1970
Bond of cash credit & disposition in security
Delivered: 20 February 1970
Status: Outstanding
Persons entitled: North West Securities (Finance) LTD
Description: Garage & store 51/55 brown st, broughty ferry, dundee…