WATSON & MIDDLETON LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5RG

Company number SC136165
Status Active
Incorporation Date 23 January 1992
Company Type Private Limited Company
Address 4TH FLOOR ST. VINCENT PLAZA, 319 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5RG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016. The most likely internet sites of WATSON & MIDDLETON LIMITED are www.watsonmiddleton.co.uk, and www.watson-middleton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watson Middleton Limited is a Private Limited Company. The company registration number is SC136165. Watson Middleton Limited has been working since 23 January 1992. The present status of the company is Active. The registered address of Watson Middleton Limited is 4th Floor St Vincent Plaza 319 St Vincent Street Glasgow Scotland G2 5rg. . CO, Winston Sy is a Director of the company. DONAGHEY, Bryan Harold is a Director of the company. Secretary HANLON, James Francis has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director DALMORE WHYTE & MACKAY LIMITED has been resigned. Director DOUGLAS, John Alexander George has been resigned. Director FRIZE, Thomas Mulholland has been resigned. Director HANLON, James Francis has been resigned. Director HANLON, James Francis has been resigned. Director HAY & MACLEOD LIMITED has been resigned. Director MACEACHRAN, Ronald Bannatyne has been resigned. Director MCCROSKIE, Scott John has been resigned. Director MEGSON, Brian John has been resigned. Director MENON, Hemanth Nandakumar has been resigned. Director RIDDELL, Eric Adam has been resigned. Director ROY, Ashoke Kumar has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CO, Winston Sy
Appointed Date: 31 October 2014
67 years old

Director
DONAGHEY, Bryan Harold
Appointed Date: 24 November 2014
64 years old

Resigned Directors

Secretary
HANLON, James Francis
Resigned: 15 October 2009
Appointed Date: 24 March 1992

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 24 March 1992
Appointed Date: 23 January 1992

Director
DALMORE WHYTE & MACKAY LIMITED
Resigned: 16 May 2007
Appointed Date: 02 March 2004

Director
DOUGLAS, John Alexander George
Resigned: 31 March 2010
Appointed Date: 14 October 2009
61 years old

Director
FRIZE, Thomas Mulholland
Resigned: 29 February 1996
Appointed Date: 24 March 1992
88 years old

Director
HANLON, James Francis
Resigned: 15 October 2009
Appointed Date: 16 May 2007
76 years old

Director
HANLON, James Francis
Resigned: 19 March 2004
Appointed Date: 24 November 1995
76 years old

Director
HAY & MACLEOD LIMITED
Resigned: 16 May 2007
Appointed Date: 02 March 2004

Director
MACEACHRAN, Ronald Bannatyne
Resigned: 14 July 2003
Appointed Date: 18 February 2003
68 years old

Director
MCCROSKIE, Scott John
Resigned: 19 March 2004
Appointed Date: 14 July 2003
57 years old

Director
MEGSON, Brian John
Resigned: 03 April 2003
Appointed Date: 24 November 1995
71 years old

Director
MENON, Hemanth Nandakumar
Resigned: 31 October 2014
Appointed Date: 14 October 2009
54 years old

Director
RIDDELL, Eric Adam
Resigned: 29 February 1996
Appointed Date: 24 March 1992
89 years old

Director
ROY, Ashoke Kumar
Resigned: 29 October 2014
Appointed Date: 16 May 2007
68 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 24 March 1992
Appointed Date: 23 January 1992

Persons With Significant Control

Whyte And Mackay Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATSON & MIDDLETON LIMITED Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016
15 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 113 more events
30 Mar 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

30 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Mar 1992
Accounting reference date notified as 30/11

23 Mar 1992
Company name changed lycidas (205) LIMITED\certificate issued on 24/03/92

23 Jan 1992
Incorporation

WATSON & MIDDLETON LIMITED Charges

1 February 2005
Fixed charge and assignment
Delivered: 11 February 2005
Status: Satisfied on 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Legal mortgage over specified properties and all freehold…
1 February 2005
Floating charge
Delivered: 10 February 2005
Status: Satisfied on 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
15 October 2001
Floating charge
Delivered: 29 October 2001
Status: Satisfied on 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: Legal mortgage over property; fixed charges over assets;…
15 October 2001
Floating charge
Delivered: 29 October 2001
Status: Satisfied on 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: Undertaking and all property and assets present and future…