Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DICK WATSON CONSTRUCTION LIMITED
Company Information for

DICK WATSON CONSTRUCTION LIMITED

FASQUE HOUSE, FETTERCAIRN, LAURENCEKIRK, AB30 1DN,
Company Registration Number
SC154749
Private Limited Company
Active

Company Overview

About Dick Watson Construction Ltd
DICK WATSON CONSTRUCTION LIMITED was founded on 1994-12-06 and has its registered office in Laurencekirk. The organisation's status is listed as "Active". Dick Watson Construction Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DICK WATSON CONSTRUCTION LIMITED
 
Legal Registered Office
FASQUE HOUSE
FETTERCAIRN
LAURENCEKIRK
AB30 1DN
Other companies in AB30
 
Filing Information
Company Number SC154749
Company ID Number SC154749
Date formed 1994-12-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:44:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICK WATSON CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DICK WATSON CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ANDREW BONAR DICK
Director 1995-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM YEAMAN WATSON
Company Secretary 1995-01-19 2014-05-28
WILLIAM YEAMAN WATSON
Director 1995-01-19 2014-05-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-12-06 1995-01-19
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-12-06 1995-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ANDREW BONAR DICK FASQUE CASTLE ESTATE LIMITED Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2016-06-07
DOUGLAS ANDREW BONAR DICK FASQUE HOUSE PROPERTIES LTD. Director 2010-05-07 CURRENT 2010-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25Previous accounting period shortened from 31/05/23 TO 30/04/23
2023-04-25FIRST GAZETTE notice for compulsory strike-off
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1547490012
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1547490012
2023-02-21Amended account full exemption
2023-01-30CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM Fairclough Accountancy Services Ltd 53 High Street Laurencekirk Aberdeenshire AB30 1BH Scotland
2022-05-13AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM 27 st. David Street Brechin DD9 6EG Scotland
2022-02-26PSC04Change of details for Mr Douglas Andrew Bonar Dick as a person with significant control on 2022-02-26
2021-12-21CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1547490009
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1547490013
2021-04-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM 53 High Street Laurencekirk AB30 1BH Scotland
2020-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490023
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM Fasque House Fasque House Estate Fettercairn Laurencekirk Aberdeenshire AB30 1DN
2020-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-06-17CH01Director's details changed for Mr Douglas Andrew Bonar Dick on 2020-06-17
2020-04-14AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490018
2017-10-25466(Scot)Alter floating charge 5
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490017
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490016
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490015
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490019
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490022
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490021
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490020
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16466(Scot)Alter floating charge 5
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490014
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490013
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490012
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490011
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490010
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490009
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490008
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1547490007
2016-09-30466(Scot)Alter floating charge 5
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0106/12/15 FULL LIST
2015-09-16AA31/05/15 TOTAL EXEMPTION SMALL
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0106/12/14 FULL LIST
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09SH0628/05/14 STATEMENT OF CAPITAL GBP 100
2014-09-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM UNIT 1- ECO PARK, CARSEVIEW ROAD FORFAR ANGUS DD8 3BS
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM WATSON
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON
2014-02-26AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-09AR0106/12/13 FULL LIST
2012-12-13AR0106/12/12 FULL LIST
2012-10-09AA31/05/12 TOTAL EXEMPTION SMALL
2011-12-13AR0106/12/11 FULL LIST
2011-09-14AA31/05/11 TOTAL EXEMPTION SMALL
2010-12-23AR0106/12/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM YEAMAN WATSON / 10/12/2009
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS DICK-REID / 10/04/2010
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM YEAMAN WATSON / 10/12/2009
2010-09-22MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2010-09-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-11AR0106/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS DICK-REID / 11/12/2009
2009-08-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS DICK / 16/03/2009
2008-12-11363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-10-03AA31/05/08 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: UNIT 1- ECO PARK CARSEVIEW ROAD FORFAR ANGUS DD8 3BT
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-12-14363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-14419b(Scot)DEC MORT/CHARGE RELEASE *****
2006-06-27419b(Scot)DEC MORT/CHARGE RELEASE *****
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-01-04363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2003-12-18363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2002-12-18363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: THE OFFICE BALLINDARG FORFAR ANGUS DD8 1QA
2001-12-20363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2000-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-21363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
1999-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-23AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-08363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-11-05419b(Scot)DEC MORT/CHARGE RELEASE *****
1998-10-16419b(Scot)DEC MORT/CHARGE RELEASE *****
1998-04-27410(Scot)PARTIC OF MORT/CHARGE *****
1998-04-07410(Scot)PARTIC OF MORT/CHARGE *****
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-21363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-09-09SRES01ALTER MEM AND ARTS 21/08/97
1997-02-18419b(Scot)DEC MORT/CHARGE RELEASE *****
1996-12-27363(287)REGISTERED OFFICE CHANGED ON 27/12/96
1996-12-27363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-11-14288cDIRECTOR'S PARTICULARS CHANGED
1996-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-10-03410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DICK WATSON CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DICK WATSON CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1998-04-27 PART of the property or undertaking no longer forms part of charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-04-07 PART of the property or undertaking no longer forms part of charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-10-03 Satisfied HILLCREST HOUSING ASOCIATION LIMITED
STANDARD SECURITY 1995-11-03 Satisfied MRS TRACY DIANE WATSON
STANDARD SECURITY 1995-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-05-31 £ 65,810
Creditors Due After One Year 2012-05-31 £ 87,927
Creditors Due Within One Year 2013-05-31 £ 178,813
Creditors Due Within One Year 2012-05-31 £ 149,939

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DICK WATSON CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 4,864
Cash Bank In Hand 2012-05-31 £ 2,087
Secured Debts 2013-05-31 £ 89,037
Secured Debts 2012-05-31 £ 110,865
Shareholder Funds 2013-05-31 £ 783,241
Shareholder Funds 2012-05-31 £ 787,221
Tangible Fixed Assets 2013-05-31 £ 1,023,000
Tangible Fixed Assets 2012-05-31 £ 1,023,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DICK WATSON CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DICK WATSON CONSTRUCTION LIMITED
Trademarks
We have not found any records of DICK WATSON CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICK WATSON CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DICK WATSON CONSTRUCTION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DICK WATSON CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DICK WATSON CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DICK WATSON CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.