SC006409 LIMITED
GLASGOW WATSON CONSTRUCTION LIMITED W. & J.R. WATSON, LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2BA

Company number SC006409
Status Active
Incorporation Date 5 February 1907
Company Type Private Limited Company
Address C/O ZOLFO COOPER CORNERSTONE, 107 WEST REGENT STREET, GLASGOW, G2 2BA
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Order of court - dissolution void; Company name changed watson construction\certificate issued on 19/08/16; Final Gazette dissolved following liquidation. The most likely internet sites of SC006409 LIMITED are www.sc006409.co.uk, and www.sc006409.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and eight months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sc006409 Limited is a Private Limited Company. The company registration number is SC006409. Sc006409 Limited has been working since 05 February 1907. The present status of the company is Active. The registered address of Sc006409 Limited is C O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2ba. . D.W. COMPANY SERVICES LIMITED is a Secretary of the company. GRACIE, Ian Hugh is a Director of the company. Secretary BROWN, Thomas has been resigned. Secretary CALDER, Gordon Lawrie has been resigned. Secretary GRAHAMSLAW, George has been resigned. Secretary THOMSON, Archibald Fleming has been resigned. Director BROWN, Thomas has been resigned. Director CRUICKSHANK, Colin Charles has been resigned. Director DRESCHER, Peter has been resigned. Director GIBSON, Alan has been resigned. Director GRAHAMSLAW, George has been resigned. Director HADDEN, Graeme has been resigned. Director KETTLES, Alistair William has been resigned. Director MCBURNIE, Eric Archibald has been resigned. Director MCQUILLAN, John has been resigned. Director MEIKLE, Archibald Grant has been resigned. Director WATSON, Alexander Somerville has been resigned. Director WILKINSON, Ian Scott has been resigned. Director WOODHOUSE, Hector Lomas Terence has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Appointed Date: 19 August 1996

Director
GRACIE, Ian Hugh
Appointed Date: 24 May 1994
74 years old

Resigned Directors

Secretary
BROWN, Thomas
Resigned: 19 August 1996
Appointed Date: 01 February 1996

Secretary
CALDER, Gordon Lawrie
Resigned: 18 April 1995
Appointed Date: 01 January 1990

Secretary
GRAHAMSLAW, George
Resigned: 01 February 1996
Appointed Date: 18 April 1995

Secretary
THOMSON, Archibald Fleming
Resigned: 01 January 1990

Director
BROWN, Thomas
Resigned: 30 August 2007
Appointed Date: 19 August 1996
79 years old

Director
CRUICKSHANK, Colin Charles
Resigned: 30 April 2001
Appointed Date: 06 December 1996
86 years old

Director
DRESCHER, Peter
Resigned: 29 March 1996
Appointed Date: 01 January 1990
82 years old

Director
GIBSON, Alan
Resigned: 07 December 2001
Appointed Date: 23 February 1999
74 years old

Director
GRAHAMSLAW, George
Resigned: 19 August 1996
91 years old

Director
HADDEN, Graeme
Resigned: 07 March 2007
Appointed Date: 05 December 2001
60 years old

Director
KETTLES, Alistair William
Resigned: 30 August 2007
Appointed Date: 14 November 1994
68 years old

Director
MCBURNIE, Eric Archibald
Resigned: 11 July 1990

Director
MCQUILLAN, John
Resigned: 16 July 1992
91 years old

Director
MEIKLE, Archibald Grant
Resigned: 30 June 1999
Appointed Date: 19 August 1996
63 years old

Director
WATSON, Alexander Somerville
Resigned: 19 August 1996
83 years old

Director
WILKINSON, Ian Scott
Resigned: 07 March 2007
Appointed Date: 05 December 2001
65 years old

Director
WOODHOUSE, Hector Lomas Terence
Resigned: 30 June 2000
85 years old

SC006409 LIMITED Events

19 Aug 2016
Order of court - dissolution void
19 Aug 2016
Company name changed watson construction\certificate issued on 19/08/16
25 Jul 2012
Final Gazette dissolved following liquidation
25 Apr 2012
Return of final meeting of voluntary winding up
25 Apr 2012
Notice of final meeting of creditors
...
... and 146 more events
03 Dec 1986
Registered office changed on 03/12/86 from: romano house station road edinburgh

09 Sep 1986
Full accounts made up to 31 December 1985

09 Sep 1986
Return made up to 24/07/86; full list of members

08 Jul 1974
Dir / sec appoint / resign
05 Feb 1907
Certificate of incorporation

SC006409 LIMITED Charges

3 November 2006
Standard security
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at westwood works, west calder WLN10458.
3 November 2006
Standard security
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Westwood works, west calder, west lothian.
30 October 2006
Floating charge
Delivered: 11 November 2006
Status: Satisfied on 30 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
13 April 1998
Standard security
Delivered: 22 April 1998
Status: Satisfied on 7 September 2000
Persons entitled: Zurich Gsg Limited
Description: Westwood works and adjoining land,west calder,west lothian.
13 April 1998
Standard security
Delivered: 17 April 1998
Status: Satisfied on 3 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at westwood,west calder,west lothian.
7 April 1998
Floating charge
Delivered: 9 April 1998
Status: Satisfied on 9 August 2000
Persons entitled: Zurich Gsg Limited
Description: Undertaking and all property and assets present and future…
7 April 1998
Bond & floating charge
Delivered: 8 April 1998
Status: Satisfied on 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 January 1988
Standard security
Delivered: 2 February 1988
Status: Satisfied on 3 December 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Westwood works, west calder, west lothian.
10 November 1987
Standard security
Delivered: 20 November 1987
Status: Satisfied on 2 December 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Westwood works, west calder.
9 October 1987
Standard security
Delivered: 16 October 1987
Status: Satisfied on 19 July 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground containing 218 decimal or 1/1000TH parts of an acre…
9 October 1987
Standard security
Delivered: 16 October 1987
Status: Satisfied on 3 December 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground extending to 1/3 of an acre with offices erected…
9 October 1987
Standard security
Delivered: 15 October 1987
Status: Satisfied on 3 December 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Heritable properties being known as holburnhead quarries.
1 October 1987
Bond & floating charge
Delivered: 5 October 1987
Status: Satisfied on 19 September 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…