WATT BROTHERS (GLASGOW AND EDINBURGH) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 3HD

Company number SC009379
Status Active
Incorporation Date 30 April 1915
Company Type Private Limited Company
Address UNITS J & K HELEN STREET, GOVAN, GLASGOW, SCOTLAND, G51 3HD
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from 119 Sauchiehall Street Glasgow G2 3EL to Units J & K Helen Street Govan Glasgow G51 3HD on 18 October 2016; Confirmation statement made on 27 July 2016 with updates; Full accounts made up to 31 January 2016. The most likely internet sites of WATT BROTHERS (GLASGOW AND EDINBURGH) LIMITED are www.wattbrothersglasgowandedinburgh.co.uk, and www.watt-brothers-glasgow-and-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and ten years and six months. Watt Brothers Glasgow and Edinburgh Limited is a Private Limited Company. The company registration number is SC009379. Watt Brothers Glasgow and Edinburgh Limited has been working since 30 April 1915. The present status of the company is Active. The registered address of Watt Brothers Glasgow and Edinburgh Limited is Units J K Helen Street Govan Glasgow Scotland G51 3hd. . WATT, Sandra is a Secretary of the company. WATT, William is a Director of the company. Secretary DICKSON, Agnes has been resigned. Secretary WATT, Allan Robert has been resigned. Secretary YOUNG, Matthew has been resigned. Director CLARK JONES, Carolyn Jane has been resigned. Director WATT, Allan Robert has been resigned. Director WATT, Allan Robert has been resigned. Director WATT, Marina has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
WATT, Sandra
Appointed Date: 28 November 2006

Director
WATT, William

58 years old

Resigned Directors

Secretary
DICKSON, Agnes
Resigned: 20 July 1992

Secretary
WATT, Allan Robert
Resigned: 28 November 2006
Appointed Date: 31 January 2002

Secretary
YOUNG, Matthew
Resigned: 31 January 2002
Appointed Date: 20 July 1992

Director
CLARK JONES, Carolyn Jane
Resigned: 11 November 2002
Appointed Date: 26 September 1996
60 years old

Director
WATT, Allan Robert
Resigned: 05 December 2006
Appointed Date: 24 January 1994
51 years old

Director
WATT, Allan Robert
Resigned: 14 February 1994
51 years old

Director
WATT, Marina
Resigned: 11 November 2002
82 years old

Persons With Significant Control

Mr William Allan Watt
Notified on: 1 June 2016
58 years old
Nature of control: Has significant influence or control

WATT BROTHERS (GLASGOW AND EDINBURGH) LIMITED Events

18 Oct 2016
Registered office address changed from 119 Sauchiehall Street Glasgow G2 3EL to Units J & K Helen Street Govan Glasgow G51 3HD on 18 October 2016
08 Sep 2016
Confirmation statement made on 27 July 2016 with updates
19 May 2016
Full accounts made up to 31 January 2016
13 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,835

28 May 2015
Full accounts made up to 31 January 2015
...
... and 89 more events
20 Nov 1986
Return made up to 04/07/86; full list of members

20 Nov 1986
Return made up to 04/07/86; full list of members

15 Jul 1986
Full accounts made up to 31 January 1986

27 Feb 1980
Particulars of mortgage/charge
30 Apr 1915
Incorporation

WATT BROTHERS (GLASGOW AND EDINBURGH) LIMITED Charges

28 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…
14 February 1980
Standard security
Delivered: 27 February 1980
Status: Satisfied on 15 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop at 198 hope street, glasgow and upper floor premises…