Background WavePink WaveYellow Wave

WATSON & MIDDLETON LIMITED (SC136165)

WATSON & MIDDLETON LIMITED (SC136165) is an active UK company. incorporated on 23 January 1992. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WATSON & MIDDLETON LIMITED has been registered for 34 years. Current directors include CO, Winston Sy, SLOAN, Michael Robert William.

Company Number
SC136165
Status
active
Type
ltd
Incorporated
23 January 1992
Age
34 years
Address
4th Floor St. Vincent Plaza, Glasgow, G2 5RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CO, Winston Sy, SLOAN, Michael Robert William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATSON & MIDDLETON LIMITED

WATSON & MIDDLETON LIMITED is an active company incorporated on 23 January 1992 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WATSON & MIDDLETON LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

SC136165

LTD Company

Age

34 Years

Incorporated 23 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

LYCIDAS (205) LIMITED
From: 23 January 1992To: 24 March 1992
Contact
Address

4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow, G2 5RG,

Previous Addresses

Dalmore House 310 st Vincent Street Glasgow G2 5RG
From: 23 January 1992To: 26 April 2016
Timeline

12 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Capital Update
Mar 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CO, Winston Sy

Active
St. Vincent Plaza, GlasgowG2 5RG
Born January 1958
Director
Appointed 31 Oct 2014

SLOAN, Michael Robert William

Active
St. Vincent Plaza, GlasgowG2 5RG
Born September 1978
Director
Appointed 01 Jan 2026

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Secretary
Appointed 24 Mar 1992
Resigned 15 Oct 2009

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 23 Jan 1992
Resigned 24 Mar 1992

DONAGHEY, Bryan Harold

Resigned
St. Vincent Plaza, GlasgowG2 5RG
Born April 1961
Director
Appointed 24 Nov 2014
Resigned 31 Dec 2025

DOUGLAS, John Alexander George

Resigned
Dalmore House, GlasgowG2 5RG
Born August 1964
Director
Appointed 14 Oct 2009
Resigned 31 Mar 2010

FRIZE, Thomas Mulholland

Resigned
Nethermill House, HelensburghG84 7JQ
Born April 1937
Director
Appointed 24 Mar 1992
Resigned 29 Feb 1996

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Born June 1949
Director
Appointed 16 May 2007
Resigned 15 Oct 2009

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Born June 1949
Director
Appointed 24 Nov 1995
Resigned 19 Mar 2004

MACEACHRAN, Ronald Bannatyne

Resigned
59 Finnart Street, RenfrewshirePA16 8HH
Born September 1957
Director
Appointed 18 Feb 2003
Resigned 14 Jul 2003

MCCROSKIE, Scott John

Resigned
36 Deanwood Avenue, GlasgowG44 3RJ
Born November 1967
Director
Appointed 14 Jul 2003
Resigned 19 Mar 2004

MEGSON, Brian John

Resigned
Darnley 96 Old Greenock Road, BishoptonPA7 5BB
Born March 1954
Director
Appointed 24 Nov 1995
Resigned 03 Apr 2003

MENON, Hemanth Nandakumar

Resigned
Dalmore House, GlasgowG2 5RG
Born July 1971
Director
Appointed 14 Oct 2009
Resigned 31 Oct 2014

RIDDELL, Eric Adam

Resigned
3 Forrestfield Crescent, GlasgowG77 6DZ
Born April 1936
Director
Appointed 24 Mar 1992
Resigned 29 Feb 1996

ROY, Ashoke Kumar

Resigned
B3, 1901 L&T South City, Arekere560076
Born December 1956
Director
Appointed 16 May 2007
Resigned 29 Oct 2014

DALMORE WHYTE & MACKAY LIMITED

Resigned
Dalmore House, GlasgowG2 5RG
Corporate director
Appointed 02 Mar 2004
Resigned 16 May 2007

HAY & MACLEOD LIMITED

Resigned
Dalmore House, GlasgowG2 5RG
Corporate director
Appointed 02 Mar 2004
Resigned 16 May 2007

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 23 Jan 1992
Resigned 24 Mar 1992

Persons with significant control

1

St. Vincent Street, GlasgowG2 5RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Resolution
8 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
19 March 2014
SH19Statement of Capital
Legacy
19 March 2014
SH20SH20
Memorandum Articles
19 March 2014
MEM/ARTSMEM/ARTS
Resolution
19 March 2014
RESOLUTIONSResolutions
Legacy
19 March 2014
CAP-SSCAP-SS
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
17 October 2009
TM02Termination of Secretary
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
5 October 2007
419a(Scot)419a(Scot)
Legacy
5 October 2007
419a(Scot)419a(Scot)
Legacy
6 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
23 May 2007
419a(Scot)419a(Scot)
Legacy
23 May 2007
419a(Scot)419a(Scot)
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
419a(Scot)419a(Scot)
Legacy
26 March 2007
419a(Scot)419a(Scot)
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
16 February 2005
155(6)a155(6)a
Legacy
11 February 2005
410(Scot)410(Scot)
Legacy
11 February 2005
419a(Scot)419a(Scot)
Legacy
11 February 2005
419a(Scot)419a(Scot)
Legacy
10 February 2005
410(Scot)410(Scot)
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 January 2003
AUDAUD
Accounts With Accounts Type Dormant
30 July 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Memorandum Articles
3 November 2001
MEM/ARTSMEM/ARTS
Resolution
3 November 2001
RESOLUTIONSResolutions
Resolution
3 November 2001
RESOLUTIONSResolutions
Resolution
3 November 2001
RESOLUTIONSResolutions
Legacy
31 October 2001
225Change of Accounting Reference Date
Legacy
30 October 2001
155(6)a155(6)a
Legacy
29 October 2001
410(Scot)410(Scot)
Legacy
29 October 2001
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1997
AAAnnual Accounts
Resolution
20 February 1997
RESOLUTIONSResolutions
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
363b363b
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
19 March 1996
225(1)225(1)
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
15 April 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Resolution
23 November 1992
RESOLUTIONSResolutions
Resolution
23 November 1992
RESOLUTIONSResolutions
Resolution
23 November 1992
RESOLUTIONSResolutions
Legacy
7 April 1992
88(2)R88(2)R
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
30 March 1992
287Change of Registered Office
Legacy
30 March 1992
123Notice of Increase in Nominal Capital
Resolution
30 March 1992
RESOLUTIONSResolutions
Resolution
30 March 1992
RESOLUTIONSResolutions
Legacy
30 March 1992
224224
Certificate Change Of Name Company
23 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1992
NEWINCIncorporation