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

GAVIN WATSON LIMITED

C/O DAVIDSON CHALMERS STEWART LLP, 163 BATH STREET, GLASGOW, G2 4SQ,
Company Registration Number
SC023460
Private Limited Company
Active

Company Overview

About Gavin Watson Ltd
GAVIN WATSON LIMITED was founded on 1945-09-05 and has its registered office in Glasgow. The organisation's status is listed as "Active". Gavin Watson Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GAVIN WATSON LIMITED
 
Legal Registered Office
C/O DAVIDSON CHALMERS STEWART LLP
163 BATH STREET
GLASGOW
G2 4SQ
Other companies in PA4
 
Filing Information
Company Number SC023460
Company ID Number SC023460
Date formed 1945-09-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 17:31:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAVIN WATSON 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 GAVIN WATSON LIMITED
The following companies were found which have the same name as GAVIN WATSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAVIN WATSON (BIOLOGIC) LIMITED 79 GLASGOW ROAD BLANTYRE BLANTYRE GLASGOW G72 0LY Dissolved Company formed on the 2000-12-05
GAVIN WATSON JOINERY LIMITED 11 CHESTNUT HILL CARLISLE CA2 6LW Active Company formed on the 2015-01-16
GAVIN WATSON PLUMBING & HEATING LTD 24 FAIRFAX ROAD MIDDLETON ST. GEORGE DARLINGTON DL2 1HF Active Company formed on the 2017-01-26

Company Officers of GAVIN WATSON LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CUMMING
Company Secretary 2009-08-10
THOMAS BROWN
Director 2007-04-26
MARK COLL
Director 2015-01-30
STEPHEN CUMMING
Director 2009-05-25
IAN JAMES JOHNSTONE
Director 2007-03-30
COLIN LINDSAY
Director 2007-04-26
ANGUS MACDONALD
Director 2015-01-30
DAVID MCCALLUM
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MCLAUGHLIN
Director 2009-08-03 2011-05-23
PHILIP BROWN
Director 2007-04-26 2010-06-04
SF SECRETARIES LIMITED
Nominated Secretary 2007-03-30 2009-07-10
JAMES FULLERTON
Director 2007-04-26 2008-10-30
ANDREW WILLIAM DOUGALL SAMUEL
Director 1989-07-10 2007-11-28
JAMES FULLERTON
Company Secretary 1993-05-17 2007-03-30
JAMES FULLERTON
Director 1993-05-17 2007-03-30
LEE PATRICK MACKIE
Director 1997-11-12 2007-03-30
MARY CARSWELL SAMUEL
Director 1989-07-10 2007-03-30
JAMES MORTIMER SHAW
Director 1989-07-10 2007-03-30
DAVID LANKESTER MCNEIL YOUNG
Director 1989-07-10 2001-03-30
HENRY KUNZMANN HANSON
Director 1989-07-10 1991-12-09
BRIAN PERRY
Director 1989-07-10 1991-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS BROWN GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
THOMAS BROWN TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
THOMAS BROWN CURRIE NELSON LTD. Director 2009-04-16 CURRENT 2003-11-03 Dissolved 2014-08-22
THOMAS BROWN GAVIN WATSON (BIOLOGIC) LIMITED Director 2007-11-28 CURRENT 2000-12-05 Dissolved 2014-08-22
THOMAS BROWN THOMSON PRINT SERVICES (GLASGOW) LIMITED Director 2007-05-11 CURRENT 2006-06-23 Dissolved 2014-08-22
THOMAS BROWN REID PRINTERS LIMITED Director 2007-03-13 CURRENT 1972-11-13 Dissolved 2015-01-23
THOMAS BROWN THE GT4 GROUP LIMITED Director 2007-03-13 CURRENT 2001-12-31 Active
THOMAS BROWN UKARCHIVING LIMITED Director 2006-11-23 CURRENT 2002-11-18 Active - Proposal to Strike off
THOMAS BROWN SNMU LIMITED Director 2006-01-13 CURRENT 2004-01-08 Liquidation
THOMAS BROWN GT4 LIMITED Director 2002-08-26 CURRENT 2002-05-10 Active
MARK COLL THE GT4 GROUP LIMITED Director 2016-02-01 CURRENT 2001-12-31 Active
MARK COLL CREATIVE COLOUR BUREAU LIMITED Director 1997-09-01 CURRENT 1994-01-20 Liquidation
STEPHEN CUMMING GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
STEPHEN CUMMING TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
STEPHEN CUMMING CREATIVE COLOUR BUREAU LIMITED Director 2015-01-30 CURRENT 1994-01-20 Liquidation
STEPHEN CUMMING SNMU LIMITED Director 2012-01-31 CURRENT 2004-01-08 Liquidation
STEPHEN CUMMING GAVIN WATSON (BIOLOGIC) LIMITED Director 2009-05-25 CURRENT 2000-12-05 Dissolved 2014-08-22
STEPHEN CUMMING REID PRINTERS LIMITED Director 2009-05-25 CURRENT 1972-11-13 Dissolved 2015-01-23
STEPHEN CUMMING THE GT4 GROUP LIMITED Director 2009-05-25 CURRENT 2001-12-31 Active
STEPHEN CUMMING GT4 LIMITED Director 2009-05-25 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE JOHN M FLYNN LTD. Director 2017-08-02 CURRENT 2009-03-16 Active
IAN JAMES JOHNSTONE BOBATH SCOTLAND Director 2016-05-10 CURRENT 1994-02-25 Converted / Closed
IAN JAMES JOHNSTONE GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
IAN JAMES JOHNSTONE TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
IAN JAMES JOHNSTONE CREATIVE COLOUR BUREAU LIMITED Director 2015-01-30 CURRENT 1994-01-20 Liquidation
IAN JAMES JOHNSTONE DALZIEL SPORTS MANAGEMENT LIMITED Director 2014-03-24 CURRENT 1994-02-10 Active
IAN JAMES JOHNSTONE CURRIE NELSON LTD. Director 2009-04-16 CURRENT 2003-11-03 Dissolved 2014-08-22
IAN JAMES JOHNSTONE DAKOTA INVESTMENTS LIMITED Director 2007-06-15 CURRENT 2007-05-09 Dissolved 2014-12-12
IAN JAMES JOHNSTONE THOMSON PRINT SERVICES (GLASGOW) LIMITED Director 2007-05-11 CURRENT 2006-06-23 Dissolved 2014-08-22
IAN JAMES JOHNSTONE GAVIN WATSON (BIOLOGIC) LIMITED Director 2007-03-30 CURRENT 2000-12-05 Dissolved 2014-08-22
IAN JAMES JOHNSTONE ACME SWIDGETS LTD. Director 2005-12-22 CURRENT 2005-12-22 Active
IAN JAMES JOHNSTONE VET-TEC SYSTEMS LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active
IAN JAMES JOHNSTONE UKARCHIVING LIMITED Director 2004-02-27 CURRENT 2002-11-18 Active - Proposal to Strike off
IAN JAMES JOHNSTONE SNMU LIMITED Director 2004-02-12 CURRENT 2004-01-08 Liquidation
IAN JAMES JOHNSTONE JRI PROPERTIES LIMITED Director 2003-04-04 CURRENT 2003-02-20 Active
IAN JAMES JOHNSTONE CAM-DAL COMPUTING LTD. Director 2002-10-24 CURRENT 1999-09-07 Active
IAN JAMES JOHNSTONE GT4 LIMITED Director 2002-08-26 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE REID MEDIA LIMITED Director 2002-07-15 CURRENT 2000-02-29 Dissolved 2014-08-22
IAN JAMES JOHNSTONE REID PRINTERS LIMITED Director 2002-05-01 CURRENT 1972-11-13 Dissolved 2015-01-23
IAN JAMES JOHNSTONE THE GT4 GROUP LIMITED Director 2002-04-26 CURRENT 2001-12-31 Active
IAN JAMES JOHNSTONE GLYCOLOGIC LIMITED Director 2002-03-31 CURRENT 1999-07-19 Active
IAN JAMES JOHNSTONE ADELE STREET LIMITED Director 1988-10-28 CURRENT 1963-09-11 Active
COLIN LINDSAY TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
COLIN LINDSAY THE GT4 GROUP LIMITED Director 2012-02-28 CURRENT 2001-12-31 Active
COLIN LINDSAY SNMU LIMITED Director 2012-01-31 CURRENT 2004-01-08 Liquidation
COLIN LINDSAY GT4 LIMITED Director 2010-04-30 CURRENT 2002-05-10 Active
COLIN LINDSAY REID PRINTERS LIMITED Director 2007-03-13 CURRENT 1972-11-13 Dissolved 2015-01-23
ANGUS MACDONALD THE GT4 GROUP LIMITED Director 2016-02-01 CURRENT 2001-12-31 Active
ANGUS MACDONALD CREATIVE COLOUR BUREAU LIMITED Director 1994-01-20 CURRENT 1994-01-20 Liquidation

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
2024-03-29FULL ACCOUNTS MADE UP TO 30/06/23
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM C/O Campbell Dallas Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF
2023-03-30FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0234600009
2022-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0234600011
2022-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0234600010
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0234600008
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0234600008
2022-04-14AA01Previous accounting period shortened from 29/04/21 TO 28/04/21
2022-03-30PSC05Change of details for The Gt4 Group Limited as a person with significant control on 2016-06-30
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-01-28AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-04-25AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-24AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-09-14466(Scot)Alter floating charge SC0234600008
2018-09-06466(Scot)Alter floating charge SC0234600009
2018-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0234600009
2018-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-21DISS40Compulsory strike-off action has been discontinued
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-10-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-30AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1068550
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-02-12AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-02-01AP01DIRECTOR APPOINTED MR DAVID MCCALLUM
2015-10-23466(Scot)Alter floating charge SC0234600008
2015-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0234600007
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0234600008
2015-09-23AP01DIRECTOR APPOINTED MR ANGUS MACDONALD
2015-09-23AP01DIRECTOR APPOINTED MR MARK COLL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1068550
2015-09-09AR0109/07/15 ANNUAL RETURN FULL LIST
2015-03-03466(Scot)Alter floating charge 5
2015-02-24466(Scot)Alter floating charge/mortgage (Scotland)
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0234600007
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1068550
2014-09-12AR0109/07/14 FULL LIST
2014-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-08-22AR0109/07/13 FULL LIST
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 123 ST. VINCENT STREET GLASGOW G2 5EA UNITED KINGDOM
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CUMMING / 01/02/2013
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LINDSAY / 01/02/2013
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES JOHNSTONE / 01/02/2013
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BROWN / 01/02/2013
2013-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CUMMING / 01/02/2013
2013-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-07-23AR0109/07/12 FULL LIST
2012-06-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2012-06-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-06-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-06-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-06-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-08-16AR0109/07/11 FULL LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCLAUGHLIN
2011-02-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-28RES04NC INC ALREADY ADJUSTED 30/04/2010
2011-01-28SH0130/04/10 STATEMENT OF CAPITAL GBP 1068550
2010-09-01AR0109/07/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCLAUGHLIN / 01/07/2010
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/09
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 79-109 GLASGOW ROAD BLANTYRE GLASGOW G72 0LY
2009-09-08288aDIRECTOR APPOINTED MR DAVID MCLAUGHLIN
2009-08-24288aSECRETARY APPOINTED MR STEPHEN CUMMING
2009-08-24363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES FULLERTON
2009-08-10190LOCATION OF DEBENTURE REGISTER
2009-08-10353LOCATION OF REGISTER OF MEMBERS
2009-08-10288bAPPOINTMENT TERMINATED SECRETARY SF SECRETARIES LIMITED
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA
2009-07-15288cSECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008
2009-06-22288aDIRECTOR APPOINTED STEPHEN CUMMING
2009-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 130 ST VINCENT STREET GLASGOW G2 5HF
2008-07-21363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SAMUEL
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-18363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS; AMEND
2007-08-06363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 93 SARACEN STREET GLASGOW LANARKSHIRE G22 5HZ
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-09225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07
2007-05-01288bDIRECTOR RESIGNED
2007-05-01288bDIRECTOR RESIGNED
2007-05-01288bDIRECTOR RESIGNED
2007-04-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288bSECRETARY RESIGNED
2007-04-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels




Licences & Regulatory approval
We could not find any licences issued to GAVIN WATSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAVIN WATSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-09 Outstanding MAVEN CAPITAL PARTNERS UK LLP
2014-09-24 Satisfied WEST OF SCOTLAND LOAN FUND
FLOATING CHARGE 2012-06-06 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2012-05-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2011-02-01 Satisfied CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2007-03-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1991-08-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1970-06-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAVIN WATSON LIMITED

Intangible Assets
Patents
We have not found any records of GAVIN WATSON LIMITED registering or being granted any patents
Domain Names

GAVIN WATSON LIMITED owns 1 domain names.

gavinwatson.co.uk  

Trademarks
We have not found any records of GAVIN WATSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAVIN WATSON 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 (18121 - Manufacture of printed labels) as GAVIN WATSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GAVIN WATSON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAVIN WATSON 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 GAVIN WATSON 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.