UKBizDB.co.uk

CHARLES SCOTT & PARTNERS CONSULTING ENGINEERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Scott & Partners Consulting Engineers Limited. The company was founded 16 years ago and was given the registration number SC341988. The firm's registered office is in GLASGOW. You can find them at Caledonia House, 89 Seaward Street, Glasgow, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CHARLES SCOTT & PARTNERS CONSULTING ENGINEERS LIMITED
Company Number:SC341988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2008
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities
  • 71121 - Engineering design activities for industrial process and production
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles Scott & Partners (Cons Eng) Limited, 349, Bath Street, Glasgow, Scotland, G2 4AA

Director29 April 2008Active
Charles Scott & Partners (Cons Eng) Limited, 349, Bath Street, Glasgow, Scotland, G2 4AA

Director29 April 2008Active
5, Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Secretary28 April 2008Active
95 Kenmure Avenue, Bishopbriggs, Glasgow, G64 2DB

Secretary28 April 2008Active
95 Kenmure Avenue, Bishopbriggs, Glasgow, G64 2DB

Director28 April 2008Active
Charles Scott & Partners (Cons Eng) Limited, 349, Bath Street, Glasgow, Scotland, G2 4AA

Director29 April 2008Active
14, Mitchell Lane, Glasgow, G1 3NU

Director28 April 2008Active

People with Significant Control

Mr James Joseph Mcdaid
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:Scotland
Address:Charles Scott & Partners (Cons Eng) Limited, 349 Bath Street, Glasgow, Scotland, G2 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Mcneill
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:Scotland
Address:Charles Scott & Partners (Cons Eng) Limited, 349 Bath Street, Glasgow, Scotland, G2 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Hughes
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:Scotland
Address:Charles Scott & Partners (Cons Eng) Limited, 349 Bath Street, Glasgow, Scotland, G2 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-09-11Capital

Capital cancellation shares.

Download
2017-09-11Resolution

Resolution.

Download
2017-09-11Capital

Capital return purchase own shares.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Officers

Change person director company with change date.

Download
2016-10-28Officers

Change person director company with change date.

Download
2016-10-28Officers

Change person director company with change date.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.