Watsons Properties Limited GLASGOW


Watsons Properties started in year 2006 as Private Limited Company with registration number SC311977. The Watsons Properties company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Glasgow at Caledonia House, 89. Postal code: G41 1HJ.

The firm has 2 directors, namely James W., Anne W.. Of them, Anne W. has been with the company the longest, being appointed on 18 May 2023 and James W. has been with the company for the least time - from 5 September 2023. Currenlty, the firm lists one former director, whose name is James W. and who left the the firm on 20 May 2023. In addition, there is one former secretary - George M. who worked with the the firm until 29 June 2015.

Watsons Properties Limited Address / Contact

Office Address Caledonia House, 89
Office Address2 Seaward Street
Town Glasgow
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC311977
Date of Incorporation Wed, 15th Nov 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

James W.

Position: Director

Appointed: 05 September 2023

Anne W.

Position: Director

Appointed: 18 May 2023

James W.

Position: Director

Appointed: 15 November 2006

Resigned: 20 May 2023

George M.

Position: Secretary

Appointed: 15 November 2006

Resigned: 29 June 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is James W. This PSC has significiant influence or control over this company,. Another entity in the PSC register is James W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James W.

Notified on 28 February 2024
Nature of control: significiant influence or control

James W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth56 06452 83162 098      
Balance Sheet
Cash Bank In Hand2 0041 5811 239      
Cash Bank On Hand   4 0361 9232 0263 4548 2576 886
Current Assets9 98411 87352 16661 12799 024100 718106 327112 918117 134
Debtors7 98010 29250 92757 09197 10198 692102 873104 661110 248
Net Assets Liabilities   69 16262 11654 80867 23272 57073 824
Net Assets Liabilities Including Pension Asset Liability56 06452 83162 098      
Other Debtors   53 09191 60196 352100 533104 661110 248
Property Plant Equipment   31 74325 20119 10613 3477 58816 489
Tangible Fixed Assets55 67446 76338 868      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve56 06252 82962 096      
Shareholder Funds56 06452 83162 098      
Other
Amount Specific Advance Or Credit Directors  19 54922 8586 8656 72817 922  
Amount Specific Advance Or Credit Made In Period Directors   37 50037 50027 06326 811  
Amount Specific Advance Or Credit Repaid In Period Directors   40 80921 50740 65638 005  
Accumulated Depreciation Impairment Property Plant Equipment   45 63152 17358 26864 02769 78676 840
Bank Borrowings   37 65827 85218 0457 972  
Bank Borrowings Overdrafts   28 59618 0458 2387 972  
Creditors   28 59618 0458 23851 82447 9368 000
Creditors Due After One Year23 34416 67737 659      
Creditors Due Within One Year27 35235 22337 970      
Disposals Investment Property Fair Value Model    50 000    
Fixed Assets105 67496 76388 86881 74325 201    
Increase From Depreciation Charge For Year Property Plant Equipment    6 5426 0955 7595 7597 054
Investment Property   50 000     
Investment Property Fair Value Model   50 000     
Net Current Assets Liabilities-17 368-23 35014 19618 70156 89645 23154 50364 98267 179
Number Shares Allotted 22      
Other Creditors   13 01415 86727 00734 99243 0558 000
Other Taxation Social Security Payable   20 35016 45418 6738 8604 8812 381
Par Value Share 11      
Property Plant Equipment Gross Cost   77 37477 37477 37477 37477 37493 329
Provisions For Liabilities Balance Sheet Subtotal   2 6861 9361 291618 1 844
Provisions For Liabilities Charges8 8983 9053 307      
Secured Debts28 54422 57748 326      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Cost Or Valuation77 37477 374       
Tangible Fixed Assets Depreciation21 70030 61138 506      
Tangible Fixed Assets Depreciation Charged In Period 8 911       
Total Assets Less Current Liabilities88 30673 413103 064100 44482 09764 33767 85072 57083 668
Trade Debtors Trade Receivables   4 0005 5002 3402 340  
Advances Credits Directors68321819 549      
Advances Credits Made In Period Directors 55 465       
Advances Credits Repaid In Period Directors 55 000       
Total Additions Including From Business Combinations Property Plant Equipment        15 955

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 2023/05/20
filed on: 8th, November 2023
Free Download (2 pages)

Company search