Background WavePink WaveYellow Wave

WATSON SEEDS LIMITED (SC192259)

WATSON SEEDS LIMITED (SC192259) is an active UK company. incorporated on 30 December 1998. with registered office in Haddington. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. WATSON SEEDS LIMITED has been registered for 27 years. Current directors include HALES, Michael, THIJSSEN, Johannes Henricus Christianus Gerardus.

Company Number
SC192259
Status
active
Type
ltd
Incorporated
30 December 1998
Age
27 years
Address
Unit 1, Cheviot House, Haddington, EH41 4EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HALES, Michael, THIJSSEN, Johannes Henricus Christianus Gerardus
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATSON SEEDS LIMITED

WATSON SEEDS LIMITED is an active company incorporated on 30 December 1998 with the registered office located in Haddington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. WATSON SEEDS LIMITED was registered 27 years ago.(SIC: 47990)

Status

active

Active since 27 years ago

Company No

SC192259

LTD Company

Age

27 Years

Incorporated 30 December 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

JOHN WATSON SEEDS LIMITED
From: 30 March 1999To: 2 November 2020
SKATERAW LIMITED
From: 11 March 1999To: 30 March 1999
MATCHTOOL LIMITED
From: 30 December 1998To: 11 March 1999
Contact
Address

Unit 1, Cheviot House Mill Wynd Haddington, EH41 4EX,

Previous Addresses

2 Lauderside Lauder Place East Linton EH40 3DB Scotland
From: 7 November 2017To: 15 July 2024
Skateraw Dunbar East Lothian EH42 1QR
From: 30 December 1998To: 7 November 2017
Timeline

21 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
Sept 13
Director Left
Feb 14
Director Left
Feb 14
Loan Cleared
Jan 19
New Owner
Jan 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Mar 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BALFOUR, Matthew

Active
Mill Wynd, HaddingtonEH41 4EX
Secretary
Appointed 08 Mar 2023

HALES, Michael

Active
Mill Wynd, HaddingtonEH41 4EX
Born June 1968
Director
Appointed 17 Dec 2024

THIJSSEN, Johannes Henricus Christianus Gerardus

Active
Mill Wynd, HaddingtonEH41 4EX
Born July 1969
Director
Appointed 01 Jan 2024

BARBOUR, Anne Barbara Louise

Resigned
Lauderside, East LintonEH40 3DB
Secretary
Appointed 01 Apr 2019
Resigned 08 Mar 2023

NELSON, William Ernest

Resigned
Ruhamah, 1a Parkhill, GorebridgeEH23 4BP
Secretary
Appointed 01 Jan 2002
Resigned 22 Feb 2010

WATSON, Sandra Elizabeth

Resigned
Skateraw, DunbarEH42 1QR
Secretary
Appointed 28 Jan 1999
Resigned 01 Feb 2000

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 30 Dec 1998
Resigned 28 Jan 1999

SCOTT MONCRIEFF

Resigned
17 Melville Street, EdinburghEH3 7PH
Corporate secretary
Appointed 01 Feb 2000
Resigned 18 Jan 2002

BRAND, Hendrik

Resigned
Lauder Place, East LintonEH40 3DB
Born July 1974
Director
Appointed 08 Mar 2023
Resigned 01 Jan 2024

JOHNSON, Paul Robert

Resigned
Mill Wynd, HaddingtonEH41 4EX
Born April 1958
Director
Appointed 08 Mar 2023
Resigned 17 Dec 2024

VAN RAAN, Gerhardus

Resigned
Lauder Place, East LintonEH40 3DB
Born October 1960
Director
Appointed 08 Mar 2023
Resigned 01 Aug 2023

WATSON, John

Resigned
Skateraw, DunbarEH42 1QR
Born November 1956
Director
Appointed 28 Jan 1999
Resigned 08 Mar 2023

WATSON, Sandra Elizabeth

Resigned
Skateraw, DunbarEH42 1QR
Born April 1964
Director
Appointed 28 Jan 1999
Resigned 03 Sept 2013

WILLEBOORDSE, Marjolein Helena

Resigned
Mill Wynd, HaddingtonEH41 4EX
Born March 1981
Director
Appointed 01 Aug 2023
Resigned 14 Mar 2025

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 30 Dec 1998
Resigned 28 Jan 1999

Persons with significant control

4

1 Active
3 Ceased
Rougham Industrial Estate, Bury St. EdmundsIP30 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2024

Mr Mark Sinclair

Ceased
Macbiehill, West LintonEH46 7AZ
Born October 1973

Nature of Control

Significant influence or control
Notified 14 Jan 2022
Ceased 14 Jan 2022

Mr John Watson

Ceased
Lauder Place, East LintonEH40 3DB
Born November 1956

Nature of Control

Significant influence or control
Notified 30 Dec 2016
Ceased 29 Dec 2018
St. Andrew Square, EdinburghEH2 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
2 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Resolution
2 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Resolution
16 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
14 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2003
AAAnnual Accounts
Legacy
27 May 2003
410(Scot)410(Scot)
Accounts With Accounts Type Small
27 March 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 2002
AAAnnual Accounts
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 2000
AAAnnual Accounts
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
287Change of Registered Office
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 2000
AAAnnual Accounts
Legacy
26 April 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 March 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 March 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 March 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
287Change of Registered Office
Incorporation Company
30 December 1998
NEWINCIncorporation