Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GAVIN WATSON (BIOLOGIC) LIMITED
Company Information for

GAVIN WATSON (BIOLOGIC) LIMITED

BLANTYRE, GLASGOW, G72,
Company Registration Number
SC213507
Private Limited Company
Dissolved

Dissolved 2014-08-22

Company Overview

About Gavin Watson (biologic) Ltd
GAVIN WATSON (BIOLOGIC) LIMITED was founded on 2000-12-05 and had its registered office in Blantyre. The company was dissolved on the 2014-08-22 and is no longer trading or active.

Key Data
Company Name
GAVIN WATSON (BIOLOGIC) LIMITED
 
Legal Registered Office
BLANTYRE
GLASGOW
 
Filing Information
Company Number SC213507
Date formed 2000-12-05
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2014-08-22
Type of accounts SMALL
Last Datalog update: 2015-05-30 01:37:37
Primary Source:Companies House
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 GAVIN WATSON (BIOLOGIC) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CUMMING
Company Secretary 2009-10-22
THOMAS BROWN
Director 2007-11-28
STEPHEN CUMMING
Director 2009-05-25
IAN JAMES JOHNSTONE
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SF SECRETARIES LIMITED
Nominated Secretary 2007-03-30 2009-10-22
ANDREW WILLIAM DOUGALL SAMUEL
Director 2000-12-05 2007-11-28
RICHARD TESTER
Company Secretary 2000-12-05 2007-03-29
BRIAN REID LTD.
Nominated Secretary 2000-12-05 2000-12-05
STEPHEN MABBOTT LTD.
Nominated Director 2000-12-05 2000-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS BROWN GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
THOMAS BROWN TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
THOMAS BROWN CURRIE NELSON LTD. Director 2009-04-16 CURRENT 2003-11-03 Dissolved 2014-08-22
THOMAS BROWN THOMSON PRINT SERVICES (GLASGOW) LIMITED Director 2007-05-11 CURRENT 2006-06-23 Dissolved 2014-08-22
THOMAS BROWN GAVIN WATSON LIMITED Director 2007-04-26 CURRENT 1945-09-05 Active
THOMAS BROWN REID PRINTERS LIMITED Director 2007-03-13 CURRENT 1972-11-13 Dissolved 2015-01-23
THOMAS BROWN THE GT4 GROUP LIMITED Director 2007-03-13 CURRENT 2001-12-31 Active
THOMAS BROWN UKARCHIVING LIMITED Director 2006-11-23 CURRENT 2002-11-18 Active - Proposal to Strike off
THOMAS BROWN SNMU LIMITED Director 2006-01-13 CURRENT 2004-01-08 Liquidation
THOMAS BROWN GT4 LIMITED Director 2002-08-26 CURRENT 2002-05-10 Active
STEPHEN CUMMING GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
STEPHEN CUMMING TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
STEPHEN CUMMING CREATIVE COLOUR BUREAU LIMITED Director 2015-01-30 CURRENT 1994-01-20 Liquidation
STEPHEN CUMMING SNMU LIMITED Director 2012-01-31 CURRENT 2004-01-08 Liquidation
STEPHEN CUMMING REID PRINTERS LIMITED Director 2009-05-25 CURRENT 1972-11-13 Dissolved 2015-01-23
STEPHEN CUMMING THE GT4 GROUP LIMITED Director 2009-05-25 CURRENT 2001-12-31 Active
STEPHEN CUMMING GAVIN WATSON LIMITED Director 2009-05-25 CURRENT 1945-09-05 Active
STEPHEN CUMMING GT4 LIMITED Director 2009-05-25 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE JOHN M FLYNN LTD. Director 2017-08-02 CURRENT 2009-03-16 Active
IAN JAMES JOHNSTONE BOBATH SCOTLAND Director 2016-05-10 CURRENT 1994-02-25 Converted / Closed
IAN JAMES JOHNSTONE GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
IAN JAMES JOHNSTONE TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
IAN JAMES JOHNSTONE CREATIVE COLOUR BUREAU LIMITED Director 2015-01-30 CURRENT 1994-01-20 Liquidation
IAN JAMES JOHNSTONE DALZIEL SPORTS MANAGEMENT LIMITED Director 2014-03-24 CURRENT 1994-02-10 Active
IAN JAMES JOHNSTONE CURRIE NELSON LTD. Director 2009-04-16 CURRENT 2003-11-03 Dissolved 2014-08-22
IAN JAMES JOHNSTONE DAKOTA INVESTMENTS LIMITED Director 2007-06-15 CURRENT 2007-05-09 Dissolved 2014-12-12
IAN JAMES JOHNSTONE THOMSON PRINT SERVICES (GLASGOW) LIMITED Director 2007-05-11 CURRENT 2006-06-23 Dissolved 2014-08-22
IAN JAMES JOHNSTONE GAVIN WATSON LIMITED Director 2007-03-30 CURRENT 1945-09-05 Active
IAN JAMES JOHNSTONE ACME SWIDGETS LTD. Director 2005-12-22 CURRENT 2005-12-22 Active
IAN JAMES JOHNSTONE VET-TEC SYSTEMS LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active
IAN JAMES JOHNSTONE UKARCHIVING LIMITED Director 2004-02-27 CURRENT 2002-11-18 Active - Proposal to Strike off
IAN JAMES JOHNSTONE SNMU LIMITED Director 2004-02-12 CURRENT 2004-01-08 Liquidation
IAN JAMES JOHNSTONE JRI PROPERTIES LIMITED Director 2003-04-04 CURRENT 2003-02-20 Active
IAN JAMES JOHNSTONE CAM-DAL COMPUTING LTD. Director 2002-10-24 CURRENT 1999-09-07 Active
IAN JAMES JOHNSTONE GT4 LIMITED Director 2002-08-26 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE REID MEDIA LIMITED Director 2002-07-15 CURRENT 2000-02-29 Dissolved 2014-08-22
IAN JAMES JOHNSTONE REID PRINTERS LIMITED Director 2002-05-01 CURRENT 1972-11-13 Dissolved 2015-01-23
IAN JAMES JOHNSTONE THE GT4 GROUP LIMITED Director 2002-04-26 CURRENT 2001-12-31 Active
IAN JAMES JOHNSTONE GLYCOLOGIC LIMITED Director 2002-03-31 CURRENT 1999-07-19 Active
IAN JAMES JOHNSTONE ADELE STREET LIMITED Director 1988-10-28 CURRENT 1963-09-11 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
2014-08-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-16DS01APPLICATION FOR STRIKING-OFF
2014-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0105/12/13 FULL LIST
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BROWN / 02/04/2013
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM C/O C/O GAVIN WATSON LIMITED 79 GLASGOW ROAD BLANTYRE GLASGOW G72 0LY SCOTLAND
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES JOHNSTONE / 02/04/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CUMMING / 02/04/2013
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA
2013-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-03AR0105/12/12 FULL LIST
2011-12-12AR0105/12/11 FULL LIST
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-01-13AR0105/12/10 FULL LIST
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2009-12-09AR0105/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CUMMING / 01/12/2009
2009-10-23AP03SECRETARY APPOINTED STEPHEN CUMMING
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-22288aDIRECTOR APPOINTED STEPHEN CUMMING
2008-12-23363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-23288cSECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 130 ST VINCENT STREET GLASGOW G2 5HF
2008-03-07225ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/04/2008
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-22363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-30288bDIRECTOR RESIGNED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-10288bSECRETARY RESIGNED
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: WEST WOODSIDE MUIRBURN ROAD BEITH AYRSHIRE KA15 2JF
2007-04-12288bSECRETARY RESIGNED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW SECRETARY APPOINTED
2006-12-15363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-14363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-21363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-22363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-10363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2003-01-30AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/01
2001-12-11363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-04-04225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01
2001-01-16287REGISTERED OFFICE CHANGED ON 16/01/01 FROM: WESTWOOD SIDE MUIR BURN ROAD BEITH
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-16288aNEW SECRETARY APPOINTED
2000-12-07288bDIRECTOR RESIGNED
2000-12-07288bSECRETARY RESIGNED
2000-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GAVIN WATSON (BIOLOGIC) 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 GAVIN WATSON (BIOLOGIC) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAVIN WATSON (BIOLOGIC) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of GAVIN WATSON (BIOLOGIC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAVIN WATSON (BIOLOGIC) LIMITED
Trademarks
We have not found any records of GAVIN WATSON (BIOLOGIC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAVIN WATSON (BIOLOGIC) 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 (74990 - Non-trading company) as GAVIN WATSON (BIOLOGIC) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GAVIN WATSON (BIOLOGIC) 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 GAVIN WATSON (BIOLOGIC) 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 GAVIN WATSON (BIOLOGIC) 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.