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

W & M WATSON PACKAGING LIMITED

133 BARFILLAN DRIVE, GLASGOW, G52 1BY,
Company Registration Number
SC349366
Private Limited Company
Active

Company Overview

About W & M Watson Packaging Ltd
W & M WATSON PACKAGING LIMITED was founded on 2008-10-02 and has its registered office in Glasgow. The organisation's status is listed as "Active". W & M Watson Packaging Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
W & M WATSON PACKAGING LIMITED
 
Legal Registered Office
133 BARFILLAN DRIVE
GLASGOW
G52 1BY
Other companies in G73
 
Filing Information
Company Number SC349366
Company ID Number SC349366
Date formed 2008-10-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB944411533  
Last Datalog update: 2024-04-06 21:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W & M WATSON PACKAGING 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 W & M WATSON PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
ALLAN BECKETT
Company Secretary 2015-03-11
CHRISTOPHER THOMAS KELLY
Director 2010-05-01
KEVIN FRANCIS KELLY
Director 2012-07-11
MICHAEL JOHN KELLY
Director 2014-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN FRANCIS KELLY
Company Secretary 2012-10-31 2015-03-11
KAREN KELLY
Director 2011-08-22 2012-06-21
PAULINE MARIE KELLY
Director 2011-08-08 2012-03-02
CLARE BETT
Director 2011-08-02 2011-08-22
ALEXANDER WILLIAM MALONE
Director 2010-12-02 2011-02-21
KEVIN FRANCIS KELLY
Director 2008-11-06 2010-12-22
THOMAS BRIAN KELLY
Director 2008-11-13 2010-08-01
CHRIS KELLY
Company Secretary 2009-10-02 2010-05-01
NICOLA GARRIOCH
Company Secretary 2008-10-02 2009-10-02
NICOLA GARRIOCH
Director 2008-10-02 2008-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER THOMAS KELLY PETER BRYSON PACKAGING (SCOTLAND) LIMITED Director 2012-10-31 CURRENT 2005-05-10 Active
KEVIN FRANCIS KELLY BK777 2015 LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-05-02
KEVIN FRANCIS KELLY MERLIN HEALTHCARE PACKAGING LIMITED Director 2014-12-18 CURRENT 2014-11-13 Dissolved 2017-05-02
KEVIN FRANCIS KELLY THE UPAC GROUP LIMITED Director 2014-12-17 CURRENT 2004-01-13 Active
KEVIN FRANCIS KELLY THE COLOUR CARTON COMPANY LTD. Director 2014-10-29 CURRENT 2014-08-13 Liquidation
KEVIN FRANCIS KELLY PETER BRYSON PACKAGING (SCOTLAND) LIMITED Director 2012-10-31 CURRENT 2005-05-10 Active
KEVIN FRANCIS KELLY CUMBERNAULD PACKAGING LIMITED Director 2011-08-01 CURRENT 2010-06-16 Dissolved 2014-01-31
MICHAEL JOHN KELLY BK777 2015 LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-05-02
MICHAEL JOHN KELLY THE UPAC GROUP LIMITED Director 2014-12-17 CURRENT 2004-01-13 Active
MICHAEL JOHN KELLY PETER BRYSON PACKAGING (SCOTLAND) LIMITED Director 2014-11-26 CURRENT 2005-05-10 Active
MICHAEL JOHN KELLY MERLIN HEALTHCARE PACKAGING LIMITED Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-05-02
MICHAEL JOHN KELLY THE COLOUR CARTON COMPANY LTD. Director 2014-08-13 CURRENT 2014-08-13 Liquidation
MICHAEL JOHN KELLY LOTHIAN LABELS LIMITED Director 2014-08-01 CURRENT 2011-11-11 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
2024-03-21Unaudited abridged accounts made up to 2023-12-31
2024-02-06CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31Unaudited abridged accounts made up to 2022-12-31
2022-05-03CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3493660009
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3493660008
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS KELLY
2020-12-29AP01DIRECTOR APPOINTED MR ALLAN BECKETT
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-10-24AP01DIRECTOR APPOINTED MRS CLARE FRANCES BETT
2019-09-16AP01DIRECTOR APPOINTED MRS NICOLA GARIOCH
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3493660008
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Unit 1a Clyde Industrial Estate Glasgow G73 1PP
2017-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-06-27PSC08Notification of a person with significant control statement
2017-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 300000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 300000
2015-10-08AR0102/10/15 ANNUAL RETURN FULL LIST
2015-03-12AP03Appointment of Mr Allan Beckett as company secretary on 2015-03-11
2015-03-12TM02Termination of appointment of Kevin Francis Kelly on 2015-03-11
2015-03-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26AP01DIRECTOR APPOINTED MR MICHAEL JOHN KELLY
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 300000
2014-10-06AR0102/10/14 FULL LIST
2014-07-01AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-10-30AR0102/10/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-12AP03SECRETARY APPOINTED MR KEVIN FRANCIS KELLY
2012-11-12AR0102/10/12 FULL LIST
2012-11-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2012-11-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2012-10-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2012-10-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2012-10-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2012-10-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-10-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2012-10-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE KELLY
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KELLY
2012-07-11AP01DIRECTOR APPOINTED MR KEVIN FRANCIS KELLY
2012-06-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2012-06-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2012-06-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2012-06-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-06-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-06AR0102/10/11 FULL LIST
2011-12-05SH0115/11/09 STATEMENT OF CAPITAL GBP 300000
2011-08-30AP01DIRECTOR APPOINTED MISS KAREN KELLY
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BETT
2011-08-10AP01DIRECTOR APPOINTED MRS PAULINE MARIE KELLY
2011-08-05AP01DIRECTOR APPOINTED MRS CLARE BETT
2011-07-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MALONE
2011-03-28AR0102/10/10 FULL LIST
2011-02-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KELLY
2010-12-03AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM MALONE
2010-10-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-22SH0131/10/09 STATEMENT OF CAPITAL GBP 26000
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS KELLY
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY CHRIS KELLY
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KELLY
2010-06-17AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRIAN KELLY / 02/10/2009
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS KELLY / 02/10/2009
2010-05-14AP03SECRETARY APPOINTED CHRIS KELLY
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY NICOLA GARRIOCH
2009-11-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-27AR0102/10/09 FULL LIST
2009-09-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM UNIT 2 ASHLEY DRIVE BOTHWELL SOUTH LANARKSHIRE G71 8BS
2008-11-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-13288aDIRECTOR APPOINTED THOMAS BRIAN KELLY
2008-11-06288aDIRECTOR APPOINTED KEVIN FRANCES KELLY
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR NICOLA GARRIOCH
2008-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1085689 Active Licenced property: 133 BARFILLAN DRIVE GLASGOW GB G52 1BE. Correspondance address: CLYDE INDUSTRIAL ESTATE UNIT 1A CUNNINGHAM ROAD RUTHERGLEN GLASGOW CUNNINGHAM ROAD GB G73 1PP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 W & M WATSON PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-11-09 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2012-10-13 Outstanding SANTANDER UK PLC
BOND & FLOATING CHARGE 2011-02-02 Satisfied LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2010-10-09 Satisfied WEST OF SCOTLAND LOAN FUND
BOND & FLOATING CHARGE 2009-11-18 Satisfied WEST OF SCOTLAND LOAN FUND LIMITED
BOND & FLOATING CHARGE 2009-09-25 Satisfied ALEX GARIOCH AND OTHERS
BOND & FLOATING CHARGE 2008-11-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 384,215
Creditors Due Within One Year 2012-01-01 £ 767,649
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 W & M WATSON PACKAGING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 300,000
Cash Bank In Hand 2012-01-01 £ 44,575
Current Assets 2012-01-01 £ 756,484
Debtors 2012-01-01 £ 512,742
Fixed Assets 2012-01-01 £ 488,881
Shareholder Funds 2012-01-01 £ 93,501
Stocks Inventory 2012-01-01 £ 199,167
Tangible Fixed Assets 2012-01-01 £ 8,881

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of W & M WATSON PACKAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W & M WATSON PACKAGING LIMITED
Trademarks
We have not found any records of W & M WATSON PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W & M WATSON PACKAGING 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 (82920 - Packaging activities) as W & M WATSON PACKAGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W & M WATSON PACKAGING 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.
Import/Export of Goods
Goods imported/exported by W & M WATSON PACKAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0048236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2018-10-0048236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2018-04-0048236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2018-04-0048236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2016-10-0042022900Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper
2011-06-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-12-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-10-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-07-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-05-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-02-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-01-0139232100Sacks and bags, incl. cones, of polymers of ethylene

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W & M WATSON PACKAGING 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 W & M WATSON PACKAGING 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.