W & M Watson Packaging Limited

DataGardener
live
Medium

W & M Watson Packaging Limited

sc349366Private Limited With Share Capital

133 Barfillan Drive, Glasgow, G521BY
Incorporated

02/10/2008

Company Age

17 years

Directors

5

Employees

56

SIC Code

82920

Risk

very low risk

Company Overview

Registration, classification & business activity

W & M Watson Packaging Limited (sc349366) is a private limited with share capital incorporated on 02/10/2008 (17 years old) and registered in glasgow, G521BY. The company operates under SIC code 82920 - packaging activities.

W & m watson packaging limited is a packaging and containers company based out of unit 1a clyde industrial estate, glasgow, united kingdom.

Private Limited With Share Capital
SIC: 82920
Medium
Incorporated 02/10/2008
G521BY
56 employees

Financial Overview

Total Assets

£7.39M

Liabilities

£2.48M

Net Assets

£4.91M

Est. Turnover

£16.99M

AI Estimated
Unreported
Cash

£43.0K

Key Metrics

56

Employees

5

Directors

1

Shareholders

2

CCJs

Board of Directors

4

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:12-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2012
Legacy
Category:Mortgage
Date:09-11-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-11-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-11-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-10-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-10-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-10-2012
Legacy
Category:Mortgage
Date:13-10-2012
Termination Director Company With Name
Category:Officers
Date:12-07-2012
Termination Director Company With Name
Category:Officers
Date:12-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:30-06-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:30-06-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-06-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Capital Allotment Shares
Category:Capital
Date:05-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-08-2011
Termination Director Company With Name
Category:Officers
Date:26-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2011
Termination Director Company With Name
Category:Officers
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Legacy
Category:Mortgage
Date:02-02-2011
Termination Director Company With Name
Category:Officers
Date:06-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2010
Legacy
Category:Mortgage
Date:09-10-2010
Capital Allotment Shares
Category:Capital
Date:22-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2010
Termination Secretary Company With Name
Category:Officers
Date:10-08-2010
Termination Director Company With Name
Category:Officers
Date:10-08-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:14-05-2010
Termination Secretary Company With Name
Category:Officers
Date:14-05-2010
Legacy
Category:Mortgage
Date:18-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2009
Legacy
Category:Mortgage
Date:25-09-2009
Legacy
Category:Capital
Date:09-01-2009
Legacy
Category:Address
Date:27-11-2008
Legacy
Category:Mortgage
Date:21-11-2008
Legacy
Category:Officers
Date:13-11-2008
Legacy
Category:Officers
Date:06-11-2008
Legacy
Category:Officers
Date:06-11-2008
Incorporation Company
Category:Incorporation
Date:02-10-2008

Import / Export

Imports
12 Months9
60 Months56
Exports
12 Months2
60 Months12

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date12/05/2025
Latest Accounts31/12/2024

Trading Addresses

Craigton House, 133 Barfillan Drive, Glasgow, G521BYRegistered
133 Barfillan Drive, Glasgow, Lanarkshire, G521BD
Craigton House, 133 Barfillan Drive, Glasgow, G521BYRegistered

Contact

01416476985
www.wmwatson.co.uk
133 Barfillan Drive, Glasgow, G521BY