W.KNIGHT WATSON & COMPANY LIMITED
GRANGEMOUTH

Hellopages » Falkirk » Falkirk » FK3 8AE
Company number SC059875
Status Active
Incorporation Date 23 April 1976
Company Type Private Limited Company
Address MANDAL HOUSE, SOUTH SHORE ROAD, GRANGEMOUTH, FK3 8AE
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 January 2017 with updates; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 5,000 . The most likely internet sites of W.KNIGHT WATSON & COMPANY LIMITED are www.wknightwatsoncompany.co.uk, and www.w-knight-watson-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. W Knight Watson Company Limited is a Private Limited Company. The company registration number is SC059875. W Knight Watson Company Limited has been working since 23 April 1976. The present status of the company is Active. The registered address of W Knight Watson Company Limited is Mandal House South Shore Road Grangemouth Fk3 8ae. . BAIRD, Lorna is a Secretary of the company. LOUDEN, Gary is a Director of the company. SWANSON, Louise is a Director of the company. Secretary GOVAN, Janet Jarvie Murphy has been resigned. Secretary RALPH, John has been resigned. Secretary ROSS, Angela has been resigned. Director BINNIE, Fraser has been resigned. Director RALPH, John has been resigned. Director THOMSON, Frank has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
BAIRD, Lorna
Appointed Date: 07 January 2007

Director
LOUDEN, Gary
Appointed Date: 05 January 2001
63 years old

Director
SWANSON, Louise
Appointed Date: 03 May 1995
60 years old

Resigned Directors

Secretary
GOVAN, Janet Jarvie Murphy
Resigned: 30 June 1995

Secretary
RALPH, John
Resigned: 07 January 2007
Appointed Date: 31 January 2006

Secretary
ROSS, Angela
Resigned: 07 January 2007
Appointed Date: 30 June 1995

Director
BINNIE, Fraser
Resigned: 21 April 1995
84 years old

Director
RALPH, John
Resigned: 26 August 2011
85 years old

Director
THOMSON, Frank
Resigned: 03 May 1995
89 years old

Persons With Significant Control

Mr Gary Louden
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Swanson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Ralph
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.KNIGHT WATSON & COMPANY LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000

07 Oct 2015
Accounts for a small company made up to 31 March 2015
12 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,000

...
... and 81 more events
05 Feb 1988
Return made up to 27/10/87; full list of members

05 Feb 1988
Full accounts made up to 30 June 1987
14 Jul 1987
Full accounts made up to 30 June 1986

14 Jul 1987
Return made up to 05/12/86; full list of members

23 Apr 1976
Incorporation

W.KNIGHT WATSON & COMPANY LIMITED Charges

7 January 2009
Floating charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
14 June 1991
Floating charge
Delivered: 20 June 1991
Status: Satisfied on 23 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
29 September 1980
Standard security
Delivered: 3 October 1980
Status: Satisfied on 24 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.35 acres at south shore road, grangemouth docks…