WATTS OF CUPAR LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 1NA

Company number SC175269
Status Active
Incorporation Date 8 May 1997
Company Type Private Limited Company
Address C/O BRUCE SHORT SOLICITORS, 3 RATTRAY STREET, DUNDEE, DD1 1NA
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 fifty events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 30 September 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WATTS OF CUPAR LIMITED are www.wattsofcupar.co.uk, and www.watts-of-cupar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Watts of Cupar Limited is a Private Limited Company. The company registration number is SC175269. Watts of Cupar Limited has been working since 08 May 1997. The present status of the company is Active. The registered address of Watts of Cupar Limited is C O Bruce Short Solicitors 3 Rattray Street Dundee Dd1 1na. . THOMSON, Charles John is a Secretary of the company. SHORT, Michael is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMSON, Charles John
Appointed Date: 08 May 1997

Director
SHORT, Michael
Appointed Date: 08 May 1997
68 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 May 1997
Appointed Date: 08 May 1997

WATTS OF CUPAR LIMITED Events

04 Apr 2017
Previous accounting period extended from 30 June 2016 to 30 September 2016
04 Jul 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
27 May 1998
Return made up to 08/05/98; full list of members
25 May 1997
Accounting reference date extended from 31/05/98 to 30/06/98
25 May 1997
Secretary resigned
12 May 1997
Secretary resigned
08 May 1997
Incorporation

WATTS OF CUPAR LIMITED Charges

29 October 2002
Bond & floating charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 August 2001
Floating charge
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…