GEORGE WATERSTON & SONS LIMITED

GEORGE WATERSTON & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGEORGE WATERSTON & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC009131
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GEORGE WATERSTON & SONS LIMITED?

    • (2222) /
    • (5164) /
    • (5248) /

    Where is GEORGE WATERSTON & SONS LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEORGE WATERSTON & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for GEORGE WATERSTON & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    legacy

    1 pages287

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    legacy

    1 pages287

    Notice of winding up order

    1 pages4.2(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    legacy

    1 pages287

    Notice of receiver's report

    9 pages3.5(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    5 pages1(Scot)

    legacy

    1 pages287

    legacy

    11 pages363s

    legacy

    pages363(288)

    Full accounts made up to Sep 30, 2002

    26 pagesAA

    legacy

    1 pages288b

    Alterations to a floating charge

    11 pages466(Scot)

    Alterations to a floating charge

    11 pages466(Scot)

    legacy

    4 pages419a(Scot)

    Alterations to a floating charge

    9 pages466(Scot)

    legacy

    7 pages410(Scot)

    legacy

    5 pages410(Scot)

    legacy

    5 pages410(Scot)

    legacy

    5 pages410(Scot)

    legacy

    5 pages419a(Scot)

    legacy

    5 pages419a(Scot)

    Who are the officers of GEORGE WATERSTON & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    38051430002
    DOUGLAS, Graeme Scott
    10 Corstorphine Hill Gardens
    EH12 6LA Edinburgh
    Midlothian
    Director
    10 Corstorphine Hill Gardens
    EH12 6LA Edinburgh
    Midlothian
    ScotlandBritishChairman And Managing Director596420001
    WALLACE, George Paton
    86/2 Mcdonald Road
    EH7 4NU Edinburgh
    Midlothian
    Director
    86/2 Mcdonald Road
    EH7 4NU Edinburgh
    Midlothian
    BritishDirector & Chief Operating Off68594320001
    WATERSTON, Geoffrey Sansome
    Macgill Cottage
    Ford
    EH37 5RE Pathhead
    Midlothian
    Director
    Macgill Cottage
    Ford
    EH37 5RE Pathhead
    Midlothian
    United KingdomBritishDirector Of Marketing & Genera63914150001
    CORMACK, Anthony James
    32 Golf Course Road
    EH19 2HZ Bonnyrigg
    Midlothian
    Secretary
    32 Golf Course Road
    EH19 2HZ Bonnyrigg
    Midlothian
    British566160001
    GIBSON, Brian Hugh
    62 Curriehill Castle Drive
    EH14 5TD Balerno
    Midlothian
    Secretary
    62 Curriehill Castle Drive
    EH14 5TD Balerno
    Midlothian
    BritishFinance Director/ Co Secretary222700001
    BARR, James
    74 Belgrave Road
    EH12 6NQ Edinburgh
    Midlothian
    Director
    74 Belgrave Road
    EH12 6NQ Edinburgh
    Midlothian
    BritishDirector1273150001
    BARR, James
    74 Belgrave Road
    EH12 6NQ Edinburgh
    Midlothian
    Director
    74 Belgrave Road
    EH12 6NQ Edinburgh
    Midlothian
    BritishTrade Products Division Director1273150001
    CLEGG, Harry Bernulf
    3 Zetland Place
    EH5 3HU Edinburgh
    Midlothian
    Director
    3 Zetland Place
    EH5 3HU Edinburgh
    Midlothian
    ScotlandBritishPrint And Manufacturing Division Director596400001
    CORMACK, Anthony James
    32 Golf Course Road
    EH19 2HZ Bonnyrigg
    Midlothian
    Director
    32 Golf Course Road
    EH19 2HZ Bonnyrigg
    Midlothian
    BritishFinance & Administration Director & Company Secret566160001
    DIMELOW, Henry Graeme
    64 Springfield
    EH6 5SE Edinburgh
    Director
    64 Springfield
    EH6 5SE Edinburgh
    BritishDirector Quality Assurance And56024380001
    GIBSON, Brian Hugh
    62 Curriehill Castle Drive
    EH14 5TD Balerno
    Midlothian
    Director
    62 Curriehill Castle Drive
    EH14 5TD Balerno
    Midlothian
    BritishFinancial Controller222700001
    GRIGGS, Russel George, Professor
    Norhurst
    St Marys Street
    DG4 6BW Sanquhar
    Dumfriesshire
    Director
    Norhurst
    St Marys Street
    DG4 6BW Sanquhar
    Dumfriesshire
    ScotlandBritishDirector971540001
    TURNBULL, Brian Wason
    10 Inveralmond Grove
    EH4 6RA Edinburgh
    Midlothian
    Director
    10 Inveralmond Grove
    EH4 6RA Edinburgh
    Midlothian
    BritishChairman And Managing Director1133950001

    Does GEORGE WATERSTON & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 06, 2003
    Delivered On Feb 14, 2003
    Outstanding
    Amount secured
    The obligations as contained in the agreement
    Short particulars
    The stock-in-trade of the company from time to time including (without limiting the foregoing generality) stock, raw materials, work in progress, finished goods, stationery and computer consumeables, goods purchased for resale, component parts, catalogues, advertising and promotional material and packaging (and in every such case whether subject to retention of title or not) (the waterston stock).
    Contains Floating Charge: Yes
    Persons Entitled
    • Alasdair Johnstone Smith and Others
    Transactions
    • Feb 14, 2003Alteration to a floating charge (466 Scot)
    • Feb 14, 2003Registration of a charge (410)
    • Has Alterations to Order: Yes
    Agreement incorporating assignation in security
    Created On Jan 31, 2003
    Delivered On Feb 12, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums in respect of lease agreement.
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Feb 12, 2003Registration of a charge (410)
    Agreement incorporating assignation in security
    Created On Jan 31, 2003
    Delivered On Feb 12, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums in respect of factoring agreement.
    Persons Entitled
    • Bibby Asset Finance Limited
    Transactions
    • Feb 12, 2003Registration of a charge (410)
    Floating charge
    Created On Jan 31, 2003
    Delivered On Feb 12, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Asset Finance Limited
    Transactions
    • Feb 12, 2003Registration of a charge (410)
    • Feb 19, 2003Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Assignation in security
    Created On Dec 12, 2002
    Delivered On Dec 30, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The obligation of adam & company PLC to make payment to the company of sums held at credit of each and every joint account of george waterson & sons limited and ama (fusion) limited.
    Persons Entitled
    • Pearl Holdings (Europe) Limited
    Transactions
    • Dec 30, 2002Registration of a charge (410)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 11, 2002
    Delivered On Dec 20, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Pearl Holdings (Europe) Limited
    Transactions
    • Dec 20, 2002Registration of a charge (410)
    • Feb 19, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 18, 2002
    Delivered On Apr 20, 2002
    Outstanding
    Amount secured
    All obligations as contained in the factoring agreement
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Apr 20, 2002Registration of a charge (410)
    • Feb 19, 2003Alteration to a floating charge (466 Scot)
    • Dec 13, 2003Appointment of a receiver or manager (1 Scot)
    • Dec 06, 2007Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Standard security
    Created On Mar 21, 2002
    Delivered On Mar 29, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11 warriston road, edinburgh.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 29, 2002Registration of a charge (410)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 13, 2002
    Delivered On Mar 21, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 21, 2002Registration of a charge (410)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 14, 1993
    Delivered On Apr 21, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    24 and 26 beaverhall road, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 1993Registration of a charge (410)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 14, 1993
    Delivered On Apr 21, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14-16 beaverhall road, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 1993Registration of a charge (410)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 14, 1993
    Delivered On Apr 21, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    67 & 67A logie green road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 1993Registration of a charge (410)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 14, 1993
    Delivered On Apr 21, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    67 & 67A logie green road, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 1993Registration of a charge (410)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 14, 1993
    Delivered On Apr 21, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Warriston works, 11 warriston road, edinburgh (see paper apart to document).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 1993Registration of a charge (410)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 14, 1993
    Delivered On Apr 21, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Warriston works, 11 warriston road, edinburgh (see paper apart to document).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 1993Registration of a charge (410)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 14, 1993
    Delivered On Apr 21, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    24 and 26 beaverhall road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 1993Registration of a charge (410)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 14, 1993
    Delivered On Apr 21, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14-16 beaverhall road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 1993Registration of a charge (410)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 05, 1975
    Delivered On Aug 06, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 06, 1975Registration of a charge
    • Jun 16, 1993Alteration to a floating charge (466 Scot)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 05, 1975
    Delivered On Aug 06, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 06, 1975Registration of a charge
    • Jun 09, 1993Alteration to a floating charge (466 Scot)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Jul 04, 1975
    Delivered On Jul 25, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Wharehouse & land at 66 craighall rd, edin.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 25, 1975Registration of a charge
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 04, 1975
    Delivered On Jul 25, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Wharehouse & land at 66 craighall rd, edin.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 25, 1975Registration of a charge
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)

    Does GEORGE WATERSTON & SONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Fraser James Gray
    Afton House
    26 West Nile Street
    G1 2PF Glasgow
    practitioner
    Afton House
    26 West Nile Street
    G1 2PF Glasgow
    David John Whitehouse
    Kroll
    Afton House
    G1 2PF 26 West Nile Street
    Glasgow
    practitioner
    Kroll
    Afton House
    G1 2PF 26 West Nile Street
    Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    May 01, 2010Dissolved on
    Oct 31, 2006Petition date
    Jan 18, 2010Conclusion of winding up
    Oct 31, 2006Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0