Watson Seeds Limited EAST LINTON


Founded in 1998, Watson Seeds, classified under reg no. SC192259 is an active company. Currently registered at 2 Lauderside EH40 3DB, East Linton the company has been in the business for 26 years. Its financial year was closed on June 30 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 2nd Nov 2020 Watson Seeds Limited is no longer carrying the name John Watson Seeds.

At present there are 3 directors in the the firm, namely Johannes T., Marjolein W. and Paul J.. In addition one secretary - Matthew B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Watson Seeds Limited Address / Contact

Office Address 2 Lauderside
Office Address2 Lauder Place
Town East Linton
Post code EH40 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC192259
Date of Incorporation Wed, 30th Dec 1998
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th June
Company age 26 years old
Account next due date Mon, 31st Mar 2025 (327 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Johannes T.

Position: Director

Appointed: 01 January 2024

Marjolein W.

Position: Director

Appointed: 01 August 2023

Paul J.

Position: Director

Appointed: 08 March 2023

Matthew B.

Position: Secretary

Appointed: 08 March 2023

Hendrik B.

Position: Director

Appointed: 08 March 2023

Resigned: 01 January 2024

Gerhardus V.

Position: Director

Appointed: 08 March 2023

Resigned: 01 August 2023

Anne B.

Position: Secretary

Appointed: 01 April 2019

Resigned: 08 March 2023

William N.

Position: Secretary

Appointed: 01 January 2002

Resigned: 22 February 2010

Scott Moncrieff

Position: Corporate Secretary

Appointed: 01 February 2000

Resigned: 18 January 2002

John W.

Position: Director

Appointed: 28 January 1999

Resigned: 08 March 2023

Sandra W.

Position: Secretary

Appointed: 28 January 1999

Resigned: 01 February 2000

Sandra W.

Position: Director

Appointed: 28 January 1999

Resigned: 03 September 2013

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we found, there is Feurach Holdings Ltd from Edinburgh, Scotland. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Mark S. This PSC has significiant influence or control over the company,. Then there is John W., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Feurach Holdings Ltd

The Capital Building St. Andrew Square, Edinburgh, EH2 2AF, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc443356
Notified on 3 September 2016
Nature of control: 75,01-100% shares

Mark S.

Notified on 14 January 2022
Ceased on 14 January 2022
Nature of control: significiant influence or control

John W.

Notified on 30 December 2016
Ceased on 29 December 2018
Nature of control: significiant influence or control

Company previous names

John Watson Seeds November 2, 2020
Skateraw March 30, 1999
Matchtool March 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand332 002192 267234 807
Current Assets1 201 940932 3271 014 802
Debtors373 540183 785337 782
Net Assets Liabilities725 588722 917964 212
Other Debtors2 49167 45150 014
Property Plant Equipment113 589101 86887 374
Total Inventories496 398556 275442 213
Other
Accrued Liabilities Deferred Income8 37612 41513 896
Accumulated Amortisation Impairment Intangible Assets146 481149 858155 545
Accumulated Depreciation Impairment Property Plant Equipment109 302154 799171 768
Additions Other Than Through Business Combinations Intangible Assets 14 55018 700
Additions Other Than Through Business Combinations Property Plant Equipment 33 77635 575
Amounts Owed By Group Undertakings3 0003 000153 000
Average Number Employees During Period999
Corporation Tax Payable79 18437 19072 092
Creditors35 03833 82220 160
Deferred Income 17 88815 900
Finance Lease Liabilities Present Value Total13 23017 13618 333
Fixed Assets128 927128 379126 898
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 8207 1805 940
Increase From Amortisation Charge For Year Intangible Assets 3 3775 687
Increase From Depreciation Charge For Year Property Plant Equipment 45 49750 069
Intangible Assets15 33826 51139 524
Intangible Assets Gross Cost161 819176 369195 069
Net Current Assets Liabilities631 699628 360857 474
Other Creditors35 03833 82220 160
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 100
Other Disposals Property Plant Equipment  33 100
Other Remaining Borrowings6 9966 9966 996
Other Taxation Social Security Payable11 93512 53913 106
Prepayments Accrued Income28 02432 72334 921
Property Plant Equipment Gross Cost222 891256 667259 142
Total Assets Less Current Liabilities760 626756 739984 372
Trade Creditors Trade Payables449 744196 54815 201
Trade Debtors Trade Receivables340 02580 61199 847

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Sun, 30th Jun 2024
filed on: 30th, May 2023
Free Download (1 page)

Company search

Advertisements