Dick Watson Construction Limited

DataGardener
dick watson construction limited
live
Micro

Dick Watson Construction Limited

sc154749Private Limited With Share Capital

Stewart & Co, Suite 11, Castlecroft Business Centre, Dundee, DD48XD
Incorporated

06/12/1994

Company Age

31 years

Directors

1

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Dick Watson Construction Limited (sc154749) is a private limited with share capital incorporated on 06/12/1994 (31 years old) and registered in dundee, DD48XD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Dick watson construction limited is a real estate company based out of fasque house fasque house estate fettercairn, laurencekirk, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 06/12/1994
DD48XD
1 employees

Financial Overview

Total Assets

£3.09M

Liabilities

£1.58M

Net Assets

£1.51M

Est. Turnover

£770.6K

AI Estimated
Unreported
Cash

£2.0K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

23

Registered

2

Outstanding

0

Part Satisfied

21

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2014
Capital Cancellation Shares
Category:Capital
Date:09-09-2014
Capital Return Purchase Own Shares
Category:Capital
Date:09-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-12-2010
Legacy
Category:Mortgage
Date:22-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2010
Legacy
Category:Mortgage
Date:21-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2009
Legacy
Category:Officers
Date:20-03-2009
Legacy
Category:Annual Return
Date:11-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2008
Legacy
Category:Annual Return
Date:10-12-2007

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date24/06/2025
Latest Accounts30/04/2024

Trading Addresses

Fasque House, Fettercairn, Laurencekirk, AB301DNRegistered
115 High Street, Montrose, Angus, DD108QR
115 High Street, Montrose, Angus, DD108QR
Stewart & Co, Suite 11, Castlecroft Business Centre, Dundee, Dd4 8Xd, DD48XDRegistered
115 High Street, Montrose, Angus, DD108QR

Contact

01307477850
Stewart & Co, Suite 11, Castlecroft Business Centre, Dundee, DD48XD