DAVID WATSON EVENT SERVICES LIMITED

25 Bothwell Street, Glasgow, G2 6NL, South Lanarkshire
StatusDISSOLVED
Company No.SC298569
CategoryPrivate Limited Company
Incorporated10 Mar 2006
Age18 years, 2 months, 25 days
JurisdictionScotland
Dissolution13 Sep 2016
Years7 years, 8 months, 21 days

SUMMARY

DAVID WATSON EVENT SERVICES LIMITED is an dissolved private limited company with number SC298569. It was incorporated 18 years, 2 months, 25 days ago, on 10 March 2006 and it was dissolved 7 years, 8 months, 21 days ago, on 13 September 2016. The company address is 25 Bothwell Street, Glasgow, G2 6NL, South Lanarkshire.



Company Fillings

Gazette dissolved liquidation

Date: 13 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 13 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

New address: 25 Bothwell Street Glasgow South Lanarkshire G2 6NL

Change date: 2015-04-21

Old address: C/O Watson 16 Craiglockhart Dell Road Edinburgh EH14 1JP

Documents

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Gazette filings brought up to date

Date: 15 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Andrew Watson

Change date: 2013-07-01

Documents

View document PDF

Change sail address company with old address

Date: 20 May 2013

Category: Address

Type: AD02

Old address: Unit 1 25 Beaverhall Road Edinburgh EH7 4JE Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Old address: C/O Watson 16 Craiglockhart Dell Road Edinburgh EH14 1JP Scotland

Change date: 2013-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Old address: 15/7 Kingsknowe Place Edinburgh EH14 2EQ

Change date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-03

Officer name: Sarah Janet Rhynas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Change sail address company with old address

Date: 06 Apr 2011

Category: Address

Type: AD02

Old address: Unit 15 West Gorgie Parks Edinburgh EH14 1UT Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Andrew Watson

Change date: 2010-03-10

Documents

View document PDF

Change sail address company

Date: 14 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMAX GROUP ESTATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10311149
Status:ACTIVE
Category:Private Limited Company

AMBLESIDE INNS LIMITED

17 DUDLEY STREET,GRIMSBY,DN31 2AW

Number:08936120
Status:ACTIVE
Category:Private Limited Company
Number:LP007821
Status:ACTIVE
Category:Limited Partnership

AUTOEUROPE (PARTS) LIMITED

PELLS CHARTERED ACCOUNTANTS,NOTTINGHAM,NG1 4GZ

Number:09424637
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BAAL CAPITAL LTD

21 AYRES STREET,LONDON,SE1 1ES

Number:10088166
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE TOPSOIL LTD

11A MEADOWCLOUGH,SKELMERSDALE,WN8 6QW

Number:11796496
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source