GAVIN WATSON LIMITED

SC023460
70 WEST REGENT STREET GLASGOW SCOTLAND G2 2QZ

Documents

Documents
Date Category Description Pages
03 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2024 accounts Annual Accounts 29 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2023 accounts Annual Accounts 28 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jul 2022 accounts Annual Accounts 31 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2022 mortgage Registration of a charge 14 Buy now
23 Jun 2022 mortgage Registration of a charge 38 Buy now
20 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 31 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 accounts Annual Accounts 26 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 accounts Annual Accounts 26 Buy now
24 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Sep 2018 mortgage Mortgage Alter Floating Charge With Number 46 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2018 mortgage Mortgage Alter Floating Charge With Number 44 Buy now
04 Sep 2018 mortgage Registration of a charge 21 Buy now
03 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 accounts Annual Accounts 24 Buy now
21 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2016 accounts Annual Accounts 28 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2016 accounts Annual Accounts 23 Buy now
01 Feb 2016 officers Appointment of director (Mr David Mccallum) 2 Buy now
23 Oct 2015 mortgage Mortgage Alter Floating Charge With Number 19 Buy now
15 Oct 2015 mortgage Registration of a charge 21 Buy now
15 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Sep 2015 officers Appointment of director (Mr Angus Macdonald) 2 Buy now
23 Sep 2015 officers Appointment of director (Mr Mark Coll) 2 Buy now
09 Sep 2015 annual-return Annual Return 5 Buy now
03 Mar 2015 mortgage Mortgage Alter Floating Charge With Number 13 Buy now
24 Feb 2015 mortgage Mortgage Alter Floating Charge 13 Buy now
27 Jan 2015 accounts Annual Accounts 20 Buy now
24 Sep 2014 mortgage Registration of a charge 14 Buy now
12 Sep 2014 annual-return Annual Return 5 Buy now
04 Feb 2014 accounts Annual Accounts 20 Buy now
22 Aug 2013 annual-return Annual Return 5 Buy now
07 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2013 officers Change of particulars for director (Mr Stephen Cumming) 2 Buy now
07 Mar 2013 officers Change of particulars for director (Mr Colin Lindsay) 2 Buy now
07 Mar 2013 officers Change of particulars for director (Mr Ian James Johnstone) 2 Buy now
07 Mar 2013 officers Change of particulars for director (Mr Thomas Brown) 2 Buy now
07 Mar 2013 officers Change of particulars for secretary (Mr Stephen Cumming) 1 Buy now
01 Feb 2013 accounts Annual Accounts 19 Buy now
23 Jul 2012 annual-return Annual Return 7 Buy now
25 Jun 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 4 3 Buy now
25 Jun 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 3 3 Buy now
25 Jun 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 2 3 Buy now
25 Jun 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
06 Jun 2012 mortgage Particulars of a mortgage or charge / charge no: 6 7 Buy now
30 May 2012 mortgage Particulars of a mortgage or charge / charge no: 5 6 Buy now
02 Feb 2012 accounts Annual Accounts 10 Buy now
16 Aug 2011 annual-return Annual Return 7 Buy now
24 May 2011 officers Termination of appointment of director (David Mclaughlin) 1 Buy now
14 Feb 2011 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
01 Feb 2011 accounts Annual Accounts 10 Buy now
28 Jan 2011 capital Return of Allotment of shares 4 Buy now
28 Jan 2011 resolution Resolution 1 Buy now
01 Sep 2010 annual-return Annual Return 8 Buy now
01 Sep 2010 officers Change of particulars for director (Mr David Mclaughlin) 2 Buy now
09 Jun 2010 officers Termination of appointment of director (Philip Brown) 1 Buy now
03 Feb 2010 accounts Annual Accounts 10 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from 79-109 glasgow road blantyre glasgow G72 0LY 1 Buy now
08 Sep 2009 officers Director appointed mr david mclaughlin 1 Buy now
24 Aug 2009 officers Secretary appointed mr stephen cumming 1 Buy now
24 Aug 2009 annual-return Return made up to 09/07/09; full list of members 5 Buy now
10 Aug 2009 officers Appointment terminated director james fullerton 1 Buy now
10 Aug 2009 address Registered office changed on 10/08/2009 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA 1 Buy now
10 Aug 2009 address Location of register of members 1 Buy now
10 Aug 2009 address Location of debenture register 1 Buy now
10 Aug 2009 officers Appointment terminated secretary sf secretaries LIMITED 1 Buy now
15 Jul 2009 officers Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 1 Buy now
22 Jun 2009 officers Director appointed stephen cumming 2 Buy now
09 Jan 2009 accounts Annual Accounts 10 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA 1 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from 130 st vincent street glasgow G2 5HF 1 Buy now
21 Jul 2008 annual-return Return made up to 09/07/08; full list of members 5 Buy now
17 Jul 2008 officers Appointment terminated director andrew samuel 1 Buy now
04 Mar 2008 accounts Annual Accounts 9 Buy now
18 Oct 2007 annual-return Return made up to 09/07/07; full list of members; amend 9 Buy now
06 Aug 2007 annual-return Return made up to 09/07/07; no change of members 9 Buy now
09 Jul 2007 address Registered office changed on 09/07/07 from: 93 saracen street glasgow lanarkshire G22 5HZ 1 Buy now
21 May 2007 officers New director appointed 3 Buy now
21 May 2007 officers New director appointed 3 Buy now
21 May 2007 officers New director appointed 4 Buy now
21 May 2007 officers New director appointed 3 Buy now
09 May 2007 accounts Accounting reference date extended from 31/01/07 to 30/04/07 1 Buy now
01 May 2007 officers Director resigned 1 Buy now