This company is commonly known as James Scott Limited. The company was founded 64 years ago and was given the registration number SC035281. 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 99999 - Dormant Company.
Name | : | JAMES SCOTT LIMITED |
---|---|---|
Company Number | : | SC035281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Secretary | 16 February 2018 | Active |
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE | Director | 11 August 2020 | Active |
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 30 November 2017 | Active |
7 Downs End, Knutsford, England, WA16 8BQ | Secretary | - | Active |
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF | Secretary | 10 July 1989 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 16 June 2009 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 22 July 2016 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 22 February 2017 | Active |
Erinwood Lodge, Middleton Tyas, Richmond, DL10 6QZ | Director | 21 February 2000 | Active |
24 Elmfield Road, Hurworth, Darlington, DL2 2JJ | Director | 30 August 1995 | Active |
57 Northfield Drive, West Moor, Newcastle Upon Tyne, NE12 0EE | Director | - | Active |
4 Fernhill Grange, Bothwell, Glasgow, G71 8SH | Director | - | Active |
58 Bracken Road, Brighouse, HX6 2HR | Director | 01 July 2005 | Active |
9 Huntly Road, Whitley Bay, NE25 9UR | Director | 09 June 1992 | Active |
Juniper House Snows Ride, Windlesham, GU20 6LA | Director | 01 October 1996 | Active |
7 Middlemuir Avenue, Lenzie, Glasgow, Scotland, G66 4NE | Director | - | Active |
23 The Willow Chase, Long Newton, Stockton On Tees, TS21 1PD | Director | - | Active |
111 Queens Road, Richmond, TW10 6HF | Director | 21 February 2000 | Active |
Conifers, Cecil Avenue, Halifax, HX3 8SN | Director | 01 October 2004 | Active |
19 High Back Close, Monkton Village, Jarrow, NE32 5PA | Director | 01 July 2001 | Active |
2 West Riding, Tewin Wood, Welwyn, AL6 0PD | Director | 01 January 1990 | Active |
The Barn, Hildenley, Malton, YO17 6QU | Director | 31 August 2002 | Active |
55 Hatchellwood View Bessacarr, Doncaster, DN4 6UY | Director | 26 January 2001 | Active |
Flat 24, The Academy 16 Highgate Hill, London, N19 5NS | Director | 31 October 2008 | Active |
17 Waterside Gardens, Carmunnock, Glasgow, G76 9AL | Director | - | Active |
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA | Director | 29 January 1998 | Active |
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA | Director | 26 November 1992 | Active |
55 Copperkins Lane, Amersham, HP6 5RA | Director | - | Active |
Lynch Farm, Kingston Corfe Castle, Wareham, BH20 5LG | Director | 21 February 2000 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Corporate Director | 20 December 2011 | Active |
Sandiway House, Hartford, Northwich, CW8 2YA | Corporate Director | 20 December 1999 | Active |
Amec Capital Projects Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-23 | Capital | Legacy. | Download |
2020-11-23 | Insolvency | Legacy. | Download |
2020-11-23 | Resolution | Resolution. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-02 | Capital | Legacy. | Download |
2020-07-02 | Insolvency | Legacy. | Download |
2020-07-02 | Resolution | Resolution. | Download |
2020-06-17 | Incorporation | Memorandum articles. | Download |
2020-06-17 | Change of constitution | Statement of companys objects. | Download |
2020-06-17 | Capital | Capital variation of rights attached to shares. | Download |
2020-06-17 | Capital | Capital name of class of shares. | Download |
2020-06-17 | Resolution | Resolution. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.