UKBizDB.co.uk

JAMES SCOTT LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant 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
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Director11 August 2020Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director30 November 2017Active
7 Downs End, Knutsford, England, WA16 8BQ

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

Secretary10 July 1989Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary16 June 2009Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 July 2016Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 February 2017Active
Erinwood Lodge, Middleton Tyas, Richmond, DL10 6QZ

Director21 February 2000Active
24 Elmfield Road, Hurworth, Darlington, DL2 2JJ

Director30 August 1995Active
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

Director01 July 2005Active
9 Huntly Road, Whitley Bay, NE25 9UR

Director09 June 1992Active
Juniper House Snows Ride, Windlesham, GU20 6LA

Director01 October 1996Active
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

Director21 February 2000Active
Conifers, Cecil Avenue, Halifax, HX3 8SN

Director01 October 2004Active
19 High Back Close, Monkton Village, Jarrow, NE32 5PA

Director01 July 2001Active
2 West Riding, Tewin Wood, Welwyn, AL6 0PD

Director01 January 1990Active
The Barn, Hildenley, Malton, YO17 6QU

Director31 August 2002Active
55 Hatchellwood View Bessacarr, Doncaster, DN4 6UY

Director26 January 2001Active
Flat 24, The Academy 16 Highgate Hill, London, N19 5NS

Director31 October 2008Active
17 Waterside Gardens, Carmunnock, Glasgow, G76 9AL

Director-Active
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA

Director29 January 1998Active
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA

Director26 November 1992Active
55 Copperkins Lane, Amersham, HP6 5RA

Director-Active
Lynch Farm, Kingston Corfe Castle, Wareham, BH20 5LG

Director21 February 2000Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Corporate Director20 December 2011Active
Sandiway House, Hartford, Northwich, CW8 2YA

Corporate Director20 December 1999Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Address

Change registered office address company with date old address new address.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-11-23Capital

Capital statement capital company with date currency figure.

Download
2020-11-23Capital

Legacy.

Download
2020-11-23Insolvency

Legacy.

Download
2020-11-23Resolution

Resolution.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-07-02Capital

Capital statement capital company with date currency figure.

Download
2020-07-02Capital

Legacy.

Download
2020-07-02Insolvency

Legacy.

Download
2020-07-02Resolution

Resolution.

Download
2020-06-17Incorporation

Memorandum articles.

Download
2020-06-17Change of constitution

Statement of companys objects.

Download
2020-06-17Capital

Capital variation of rights attached to shares.

Download
2020-06-17Capital

Capital name of class of shares.

Download
2020-06-17Resolution

Resolution.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.