Watson And Lyall Limited LOANHEAD


Watson And Lyall started in year 1985 as Private Limited Company with registration number SC091377. The Watson And Lyall company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Loanhead at Dryden Road. Postal code: EH20 9LZ.

There is a single director in the firm at the moment - Nigel W.. In addition, a secretary was appointed - Elaine W.. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nigel W. who worked with the the firm until 3 January 2004.

Watson And Lyall Limited Address / Contact

Office Address Dryden Road
Office Address2 Bilston Glen Industrial Estate
Town Loanhead
Post code EH20 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC091377
Date of Incorporation Fri, 25th Jan 1985
Industry Other building completion and finishing
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (111 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Nigel W.

Position: Director

Resigned:

Elaine W.

Position: Secretary

Appointed: 03 January 2004

James W.

Position: Director

Appointed: 16 August 1997

Resigned: 03 January 2004

Walter M.

Position: Director

Appointed: 12 May 1997

Resigned: 12 April 2002

Michael L.

Position: Director

Appointed: 20 June 1989

Resigned: 30 March 1990

Nigel W.

Position: Secretary

Appointed: 05 January 1988

Resigned: 03 January 2004

James W.

Position: Director

Appointed: 05 January 1988

Resigned: 19 June 1997

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Fountainbank Limited from Loanhead, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nigel W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Elaine W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Fountainbank Limited

27 Dryden Road, Loanhead, EH20 9LZ, Scotland

Legal authority Companies Acts
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc342183
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Elaine W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   8 0006 138
Current Assets253 149400 440341 435366 289286 038
Debtors239 095384 594319 503335 882255 777
Net Assets Liabilities330 247365 601411 465491 317615 907
Other Debtors26 45181 4622 26917 60020 153
Property Plant Equipment602 710765 400900 348515 553514 938
Total Inventories14 05415 84621 93222 40724 123
Other
Accumulated Depreciation Impairment Property Plant Equipment123 940129 930114 153118 76148 477
Additions Other Than Through Business Combinations Property Plant Equipment 169 795139 749 4 165
Amounts Owed By Associates Joint Ventures Participating Interests84 348117 426102 22391 21282 832
Amounts Recoverable On Contracts40 34871 54016 50960 96280 556
Average Number Employees During Period2327252321
Bank Borrowings Overdrafts220 765251 940366 905395 267363 781
Comprehensive Income Expense   94 852 
Corporation Tax Payable 6 9848 2711 75430 846
Creditors3 856253 074366 905395 267363 781
Dividends Paid   15 00015 000
Fixed Assets   1 090 5531 089 938
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   -75 000 
Increase From Depreciation Charge For Year Property Plant Equipment 6 9593 952 4 780
Investment Property   575 000575 000
Investment Property Fair Value Model   575 000 
Net Current Assets Liabilities-268 607-144 048-112 970-155 008-44 394
Number Shares Issued Fully Paid 6 1006 100  
Other Creditors3 8561 134117 114227 32559 738
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 96919 729 75 064
Other Disposals Property Plant Equipment 1 11520 578 75 064
Other Taxation Social Security Payable71 47958 578101 97265 95753 193
Par Value Share 11  
Profit Loss   169 852139 590
Property Plant Equipment Gross Cost726 650895 3301 014 501634 314563 415
Provisions For Liabilities Balance Sheet Subtotal 2 6779 00848 96165 856
Total Assets Less Current Liabilities334 103621 352787 378935 5451 045 544
Trade Creditors Trade Payables102 028180 12597 83156 04792 493
Trade Debtors Trade Receivables87 948114 166198 502166 10872 236
Transfers To From Retained Earnings Increase Decrease In Equity   -161 14511 937

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements