Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WATT HOLDING LIMITED
Company Information for

WATT HOLDING LIMITED

EXCHANGE PLACE 3, SEMPLE STREET, EDINBURGH, EH3 8BL,
Company Registration Number
SC390159
Private Limited Company
Liquidation

Company Overview

About Watt Holding Ltd
WATT HOLDING LIMITED was founded on 2010-12-09 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Watt Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WATT HOLDING LIMITED
 
Legal Registered Office
EXCHANGE PLACE 3
SEMPLE STREET
EDINBURGH
EH3 8BL
Other companies in EH1
 
Previous Names
PACIFIC SHELF 1637 LIMITED14/01/2011
Filing Information
Company Number SC390159
Company ID Number SC390159
Date formed 2010-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-01-05 06:32:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATT HOLDING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OGILVIE & COMPANY LIMITED   PROJECT GOLF 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WATT HOLDING LIMITED
The following companies were found which have the same name as WATT HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATT HOLDINGS II LLC 2716 OCEAN PARK BLVD STE 2025 SANTA MONICA CA 90405 ACTIVE Company formed on the 2012-08-03
WATT HOLDINGS LLC 2716 OCEAN PARK BLVD STE 2025 SANTA MONICA CA 90405 ACTIVE Company formed on the 2005-12-06
WATT HOLDINGS AUSTRALIA PTY LTD Active Company formed on the 2015-05-21
WATT HOLDINGS PTY. LTD. Active Company formed on the 1989-06-14
WATT HOLDINGS (BATLOW) PTY LTD Active Company formed on the 2017-06-26
WATT HOLDINGS (GRIFFITH) PTY LTD Active Company formed on the 2017-06-26
WATT HOLDINGS (LEETON) PTY LTD Active Company formed on the 2017-06-26
WATT HOLDINGS (RUSSELL) PTY LTD Active Company formed on the 2017-06-26
WATT HOLDINGS (TUMBARUMBA) PTY LTD Active Company formed on the 2017-06-26
WATT HOLDINGS (WAGGA) PTY LTD Active Company formed on the 2017-06-26
WATT HOLDINGS (COOTAMUNDRA) PTY LTD Active Company formed on the 2017-09-20
WATT HOLDINGS (YOUNG) PTY LTD Active Company formed on the 2017-09-20
WATT HOLDING AS Rolfsbuktveien 17 FORNEBU 1364 Active Company formed on the 2005-11-14
WATT HOLDINGS, L.L.C. PO BOX 52584 TULSA OK 74152 Active Company formed on the 1998-11-02
Watt Holdings LLC Indiana Unknown
WATT HOLDINGS (YOUNG) PTY LTD Active Company formed on the 2017-09-20
WATT HOLDINGS LIMITED SUITE G04 1 QUALITY COURT, CHANCERY LANE LONDON WC2A 1HR Active Company formed on the 2022-11-14
WATT HOLDINGS GROUP, LLC 628 DUMAINE DR BOSSIER CITY LA 71111 Active Company formed on the 2023-01-14

Company Officers of WATT HOLDING LIMITED

Current Directors
Officer Role Date Appointed
SUSANNAH MARY CRAWFORD
Company Secretary 2013-07-01
NORMAN JAMES CAMPBELL
Director 2011-09-13
ALISON CLAIRE GRANT
Director 2012-03-01
GEORGE MALCOLM GRANT
Director 2011-01-12
HRAFNHILDUR LYONS
Director 2012-03-01
CHRISTOPHER FRANCIS MCKERROW
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL STACEY
Director 2011-01-12 2017-02-22
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2012-07-31 2013-07-01
MD SECRETARIES LIMITED
Company Secretary 2010-12-09 2012-07-31
SIMON CHRISTOPHER HOLDEN
Director 2011-09-13 2011-11-30
ROGER GORDON CONNON
Director 2010-12-09 2011-01-12
JOHN ARTHUR THOMAS RUTHERFORD
Director 2010-12-09 2011-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN JAMES CAMPBELL PRIME ENERGY DEVELOPMENT LIMITED Director 2015-05-06 CURRENT 2015-05-06 Liquidation
NORMAN JAMES CAMPBELL PRIME ENERGY LIMITED Director 2015-04-30 CURRENT 2014-03-17 Active
NORMAN JAMES CAMPBELL WEAVER POWER LIMITED Director 2015-04-30 CURRENT 2002-06-20 Active
NORMAN JAMES CAMPBELL WATT POWER LIMITED Director 2015-04-30 CURRENT 2010-06-11 Liquidation
GEORGE MALCOLM GRANT BRADSHAW POWER LIMITED Director 2018-03-28 CURRENT 2014-12-05 Liquidation
GEORGE MALCOLM GRANT LAVANT POWER LIMITED Director 2018-03-28 CURRENT 2014-12-05 Active
GEORGE MALCOLM GRANT ESSENCE ENERGY LIMITED Director 2018-03-28 CURRENT 2014-12-18 Liquidation
GEORGE MALCOLM GRANT KEEKLE POWER LIMITED Director 2018-03-28 CURRENT 2015-01-16 Active
GEORGE MALCOLM GRANT TRINITY POWER LIMITED Director 2018-03-28 CURRENT 2014-12-04 Liquidation
GEORGE MALCOLM GRANT BARTLEY POWER LIMITED Director 2018-03-28 CURRENT 2014-12-05 Active
GEORGE MALCOLM GRANT MIMRAM CAPACITY LIMITED Director 2018-03-28 CURRENT 2015-05-27 Liquidation
GEORGE MALCOLM GRANT PRIME ENERGY DEVELOPMENT LIMITED Director 2015-05-06 CURRENT 2015-05-06 Liquidation
GEORGE MALCOLM GRANT PRIME ENERGY LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
GEORGE MALCOLM GRANT STAG ENERGY MANAGEMENT LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
GEORGE MALCOLM GRANT WEAVER POWER LIMITED Director 2012-07-30 CURRENT 2002-06-20 Active
GEORGE MALCOLM GRANT WATT POWER LIMITED Director 2010-07-29 CURRENT 2010-06-11 Liquidation
GEORGE MALCOLM GRANT SAMBAR POWER LIMITED Director 2010-07-29 CURRENT 2010-06-11 Active
GEORGE MALCOLM GRANT GATEWAY LNG COMPANY LIMITED Director 2008-04-11 CURRENT 2008-03-04 Active - Proposal to Strike off
GEORGE MALCOLM GRANT GATEWAY STORAGE SHIPPING COMPANY LIMITED Director 2006-01-06 CURRENT 2006-01-06 Dissolved 2015-10-27
GEORGE MALCOLM GRANT GATEWAY STORAGE COMPANY LIMITED Director 2006-01-06 CURRENT 2006-01-06 Liquidation
GEORGE MALCOLM GRANT STAG ENERGY DEVELOPMENT CO. LTD. Director 2002-12-11 CURRENT 2002-12-11 Active
HRAFNHILDUR LYONS PRIME ENERGY LIMITED Director 2016-09-09 CURRENT 2014-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21Error
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 49 YORK PLACE EDINBURGH EH1 3JD
2018-04-26LRESSPSPECIAL RESOLUTION TO WIND UP
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 49 YORK PLACE EDINBURGH EH1 3JD
2018-04-26LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-10-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 8740
2017-03-16SH06Cancellation of shares. Statement of capital on 2017-02-22 GBP 8,740
2017-03-09RES09Resolution of authority to purchase a number of shares
2017-03-09SH03Purchase of own shares
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL STACEY
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-18AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSANNAH MARY HARVEY on 2015-11-01
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-26AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-09AR0109/12/13 ANNUAL RETURN FULL LIST
2013-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-08AP03Appointment of Mrs Susannah Mary Harvey as company secretary
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/13 FROM 13 Queen's Road Aberdeen AB15 4YL United Kingdom
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2012-12-17AR0109/12/12 ANNUAL RETURN FULL LIST
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O MCGRIGORS LLP, JOHNSTONE HOUSE, 52-54 ROSE STREET ABERDEEN AB10 1UD
2012-08-16AP04Appointment of corporate company secretary Pinsent Masons Secretarial Limited
2012-08-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY MD SECRETARIES LIMITED
2012-03-22RES01ADOPT ARTICLES 01/03/2012
2012-03-12AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS MCKERROW
2012-03-12AP01DIRECTOR APPOINTED MRS HRAFNHILDUR LYONS
2012-03-12AP01DIRECTOR APPOINTED MRS ALISON CLAIRE GRANT
2012-01-31AR0109/12/11 FULL LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOLDEN
2011-11-01RES01ADOPT ARTICLES 13/09/2011
2011-11-01AP01DIRECTOR APPOINTED NORMAN JAMES CAMPBELL
2011-11-01AP01DIRECTOR APPOINTED SIMON HOLDEN
2011-05-13AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-01-31SH0119/01/11 STATEMENT OF CAPITAL GBP 10000
2011-01-25RES13CONFLICT OF INTEREST 13/01/2011
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD
2011-01-18AP01DIRECTOR APPOINTED ANDREW STACEY
2011-01-18AP01DIRECTOR APPOINTED GEORGE GRANT
2011-01-18SH0112/01/11 STATEMENT OF CAPITAL GBP 2
2011-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-14CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1637 LIMITED CERTIFICATE ISSUED ON 14/01/11
2011-01-14RES15CHANGE OF NAME 12/01/2011
2010-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WATT HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-04-27
Resolutions for Winding-up2018-04-27
Fines / Sanctions
No fines or sanctions have been issued against WATT HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATT HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of WATT HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATT HOLDING LIMITED
Trademarks
We have not found any records of WATT HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATT HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WATT HOLDING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WATT HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWATT HOLDING LIMITEDEvent Date2018-04-23
Stewart MacDonald , of Scott-Moncrieff , Exchange Place 3, Semple Street, Edinburgh, EH3 8BL : Further details contact: Stewart MacDonald, Email: stewart.macdonald@scott-moncrieff.com, Tel: 0141 567 4500. Alternative contact: Derek Ross, Tel: 0141 567 4500, Email: derek.ross@scott-moncrieff.com. Ag TF11708
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWATT HOLDING LIMITEDEvent Date2018-04-23
At a general meeting of the above-named company duly convened and held at 49 York Place, Edinburgh, EH1 3JD, on 23 April 2018 , at 1.15 pm, the following written resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Stewart MacDonald , of Scott-Moncrieff , Exchange Place 3, Semple Street, Edinburgh, EH3 8BL, (IP No. 8906), be and he is hereby appointed liquidator for the purpose of such winding-up and that any power conferred on him by the company, or by law, be exercisable by him alone. Further details contact: Stewart MacDonald, Email: stewart.macdonald@scott-moncrieff.com, Tel: 0141 567 4500. Alternative contact: Derek Ross, Tel: 0141 567 4500, Email: derek.ross@scott-moncrieff.com. Ag TF11708
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATT HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATT HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.