UKBizDB.co.uk

JAMES SCOTT ENGINEERING GROUP LIMITED

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

This company is commonly known as James Scott Engineering Group Limited. The company was founded 77 years ago and was given the registration number SC025653. The firm's registered office is in ABERDEEN. You can find them at Ground Floor, 15, Justice Mill Lane, Aberdeen, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JAMES SCOTT ENGINEERING GROUP LIMITED
Company Number:SC025653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1947
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary16 February 2018Active
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director11 August 2020Active
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director16 February 2018Active
7 Downs End, Knutsford, England, WA16 8BQ

Secretary-Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary09 November 1990Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary16 June 2009Active
Cherry Trees,, Sutton Field, Whitegate, Northwich, CW8 2BD

Secretary31 August 2009Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary04 December 2015Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 February 2017Active
7 Downs End, Knutsford, England, WA16 8BQ

Director15 September 1995Active
7 Downs End, Knutsford, England, WA16 8BQ

Director09 November 1990Active
"Dalewood" 586 Chester Road, Sandiway, Northwich, CW8 2DX

Director-Active
Clayton Croft, Clayton-Le-Dale, Blackburn, BB1 9EE

Director-Active
Castle Hill, Waste Lane Kelsall, Tarporley, CW6 0PE

Director15 November 1993Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Director31 August 2009Active
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH

Director05 April 2001Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director22 July 2016Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Corporate Director-Active

People with Significant Control

Amec Foster Wheeler Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.