GAVIN WATSON LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC023460
Status Active
Incorporation Date 5 September 1945
Company Type Private Limited Company
Address CAMPBELL DALLAS, TITANIUM 1 KING'S INCH PLACE, RENFREW, PAISLEY, PA4 8WF
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 9 July 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of GAVIN WATSON LIMITED are www.gavinwatson.co.uk, and www.gavin-watson.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and one months. Gavin Watson Limited is a Private Limited Company. The company registration number is SC023460. Gavin Watson Limited has been working since 05 September 1945. The present status of the company is Active. The registered address of Gavin Watson Limited is Campbell Dallas Titanium 1 King S Inch Place Renfrew Paisley Pa4 8wf. . CUMMING, Stephen is a Secretary of the company. BROWN, Thomas is a Director of the company. COLL, Mark is a Director of the company. CUMMING, Stephen is a Director of the company. JOHNSTONE, Ian James is a Director of the company. LINDSAY, Colin is a Director of the company. MACDONALD, Angus is a Director of the company. MCCALLUM, David is a Director of the company. Secretary FULLERTON, James has been resigned. Nominee Secretary SF SECRETARIES LIMITED has been resigned. Director BROWN, Philip has been resigned. Director FULLERTON, James has been resigned. Director FULLERTON, James has been resigned. Director HANSON, Henry Kunzmann has been resigned. Director MACKIE, Lee Patrick has been resigned. Director MCLAUGHLIN, David has been resigned. Director PERRY, Brian has been resigned. Director SAMUEL, Andrew William Dougall has been resigned. Director SAMUEL, Mary Carswell has been resigned. Director SHAW, James Mortimer has been resigned. Director YOUNG, David Lankester Mcneil has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
CUMMING, Stephen
Appointed Date: 10 August 2009

Director
BROWN, Thomas
Appointed Date: 26 April 2007
60 years old

Director
COLL, Mark
Appointed Date: 30 January 2015
64 years old

Director
CUMMING, Stephen
Appointed Date: 25 May 2009
54 years old

Director
JOHNSTONE, Ian James
Appointed Date: 30 March 2007
63 years old

Director
LINDSAY, Colin
Appointed Date: 26 April 2007
58 years old

Director
MACDONALD, Angus
Appointed Date: 30 January 2015
65 years old

Director
MCCALLUM, David
Appointed Date: 01 February 2016
43 years old

Resigned Directors

Secretary
FULLERTON, James
Resigned: 30 March 2007
Appointed Date: 17 May 1993

Nominee Secretary
SF SECRETARIES LIMITED
Resigned: 10 July 2009
Appointed Date: 30 March 2007

Director
BROWN, Philip
Resigned: 04 June 2010
Appointed Date: 26 April 2007
63 years old

Director
FULLERTON, James
Resigned: 30 October 2008
Appointed Date: 26 April 2007
70 years old

Director
FULLERTON, James
Resigned: 30 March 2007
Appointed Date: 17 May 1993
70 years old

Director
HANSON, Henry Kunzmann
Resigned: 09 December 1991
98 years old

Director
MACKIE, Lee Patrick
Resigned: 30 March 2007
Appointed Date: 12 November 1997
64 years old

Director
MCLAUGHLIN, David
Resigned: 23 May 2011
Appointed Date: 03 August 2009
64 years old

Director
PERRY, Brian
Resigned: 24 June 1991
85 years old

Director
SAMUEL, Andrew William Dougall
Resigned: 28 November 2007
88 years old

Director
SAMUEL, Mary Carswell
Resigned: 30 March 2007
86 years old

Director
SHAW, James Mortimer
Resigned: 30 March 2007
81 years old

Director
YOUNG, David Lankester Mcneil
Resigned: 30 March 2001
84 years old

Persons With Significant Control

The Gt4 Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

GAVIN WATSON LIMITED Events

30 Nov 2016
Full accounts made up to 30 April 2016
01 Aug 2016
Confirmation statement made on 9 July 2016 with updates
12 Feb 2016
Full accounts made up to 30 April 2015
01 Feb 2016
Appointment of Mr David Mccallum as a director on 1 February 2016
23 Oct 2015
Alterations to floating charge SC0234600008
...
... and 128 more events
23 Feb 1987
Company name changed breadalbane investments LIMITED\certificate issued on 23/02/87
27 Jan 1987
Return made up to 04/07/86; full list of members
19 Jan 1987
Accounts for a small company made up to 31 January 1986

10 Feb 1977
Company name changed\certificate issued on 10/02/77
05 Sep 1945
Incorporation

GAVIN WATSON LIMITED Charges

9 October 2015
Charge code SC02 3460 0008
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Contains floating charge…
17 September 2014
Charge code SC02 3460 0007
Delivered: 24 September 2014
Status: Satisfied on 15 October 2015
Persons entitled: West of Scotland Loan Fund
Description: Floating charge covers all property…
28 May 2012
Bond & floating charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
23 May 2012
Floating charge
Delivered: 6 June 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
1 February 2011
Floating charge
Delivered: 14 February 2011
Status: Satisfied on 22 June 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
30 March 2007
Bond & floating charge
Delivered: 4 April 2007
Status: Satisfied on 22 June 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
1 August 1991
Floating charge
Delivered: 16 August 1991
Status: Satisfied on 22 June 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
26 June 1970
Floating charge
Delivered: 2 July 1970
Status: Satisfied on 22 June 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…