You are here: bizstats.co.uk > a-z index > W list

W.knight Watson & Company Limited GRANGEMOUTH


Founded in 1976, W.knight Watson & Company, classified under reg no. SC059875 is an active company. Currently registered at Mandal House FK3 8AE, Grangemouth the company has been in the business for fourty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Gary L. and Louise S.. In addition one secretary - Lorna B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

W.knight Watson & Company Limited Address / Contact

Office Address Mandal House
Office Address2 South Shore Road
Town Grangemouth
Post code FK3 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC059875
Date of Incorporation Fri, 23rd Apr 1976
Industry Service activities incidental to water transportation
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Lorna B.

Position: Secretary

Appointed: 07 January 2007

Gary L.

Position: Director

Appointed: 05 January 2001

Louise S.

Position: Director

Appointed: 03 May 1995

John R.

Position: Secretary

Appointed: 31 January 2006

Resigned: 07 January 2007

Angela R.

Position: Secretary

Appointed: 30 June 1995

Resigned: 07 January 2007

Frank T.

Position: Director

Appointed: 16 September 1988

Resigned: 03 May 1995

Janet G.

Position: Secretary

Appointed: 16 September 1988

Resigned: 30 June 1995

John R.

Position: Director

Appointed: 16 September 1988

Resigned: 26 August 2011

Fraser B.

Position: Director

Appointed: 16 September 1988

Resigned: 21 April 1995

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we found, there is Wkweot Ltd from Grangemouth, 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. The second one in the PSC register is Gary L. This PSC owns 25-50% shares. Then there is Louise S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares.

Wkweot Ltd

Mandal House South Shore Road, Grangemouth, FK3 8AE, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc804490
Notified on 3 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary L.

Notified on 6 April 2016
Ceased on 3 April 2024
Nature of control: 25-50% shares

Louise S.

Notified on 6 April 2016
Ceased on 3 April 2024
Nature of control: 50,01-75% shares

John R.

Notified on 6 April 2016
Ceased on 19 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-09-302021-09-302022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 744 4881 553 0331 217 717644 3941 192 4581 694 2651 289 635
Current Assets2 983 6942 847 2992 261 5861 844 8451 984 1932 471 8371 675 600
Debtors1 239 2061 294 2661 043 8691 200 451791 735777 572385 965
Net Assets Liabilities1 199 8671 110 2781 098 7791 101 0631 269 6271 265 8271 304 353
Other Debtors174 540174 954152 895203 660168 224119 159107 129
Property Plant Equipment134 683122 580111 205131 963141 726130 852109 274
Other
Accumulated Depreciation Impairment Property Plant Equipment189 624198 649204 948197 347213 152226 685242 368
Average Number Employees During Period  1717161717
Creditors2 221 7212 168 7511 606 4541 182 0821 236 1251 708 201857 574
Fixed Assets440 353433 170444 096442 939529 164537 200517 820
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 1002 975875  
Increase From Depreciation Charge For Year Property Plant Equipment 15 35513 21918 32025 79213 53323 961
Investments Fixed Assets305 670310 590332 891310 976387 438406 348408 546
Net Current Assets Liabilities761 973678 548655 132662 763748 068763 636818 026
Number Shares Issued Fully Paid 3 500     
Other Creditors522 789612 858548 024455 800536 844513 672395 340
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 3306 92025 9219 987 8 278
Other Disposals Property Plant Equipment 6 3307 12426 6549 987 10 290
Other Investments Other Than Loans  332 891310 976387 438406 348408 546
Other Taxation Social Security Payable93 75590 05833 88136 27547 57866 16949 727
Par Value Share 1     
Property Plant Equipment Gross Cost324 306321 229316 153329 310354 878357 537351 642
Provisions For Liabilities Balance Sheet Subtotal2 4591 4404494 6397 60535 00931 493
Total Additions Including From Business Combinations Property Plant Equipment 3 2532 04839 81135 5552 6594 395
Total Assets Less Current Liabilities1 202 3261 111 7181 099 2281 105 7021 277 2321 300 8361 335 846
Trade Creditors Trade Payables1 605 1771 465 8351 024 549690 007651 7031 128 360412 507
Trade Debtors Trade Receivables1 064 6661 119 312890 974996 791623 511658 413278 836

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 26th, October 2023
Free Download (10 pages)

Company search

Advertisements