This company is commonly known as Scott Wilson Scotland Ltd.. The company was founded 52 years ago and was given the registration number SC048951. The firm's registered office is in GLASGOW. You can find them at 7th Floor Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | SCOTT WILSON SCOTLAND LTD. |
---|---|---|
Company Number | : | SC048951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1971 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 7th Floor Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, Scotland, G2 7EA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, G2 7EA | Secretary | 27 December 2018 | Active |
7th Floor, Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, G2 7EA | Director | 03 July 2019 | Active |
7th Floor, Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, G2 7EA | Director | 21 August 2017 | Active |
54 Redwood Crescent, Torhead Farm, Hamilton, ML3 8SZ | Secretary | 01 May 1995 | Active |
14 Sheepburn Road, Uddingston, Glasgow, G71 7DU | Secretary | - | Active |
Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY | Secretary | 30 March 2011 | Active |
6-8, Greencoat Place, London, United Kingdom, SW1P 1PL | Director | 30 March 2011 | Active |
Fairthorn 5 Milverton Avenue, Bearsden, Glasgow, G61 4BE | Director | 01 November 2005 | Active |
Fairthorn 5 Milverton Avenue, Bearsden, Glasgow, G61 4BE | Director | - | Active |
Flat C, 55, Aytoun Road, Glasgow, Scotland, G41 5HE | Director | 01 July 2006 | Active |
'Clarendon', East Lennox Drive, Helensburgh, G84 9JD | Director | 01 July 2004 | Active |
Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY | Director | 12 May 2015 | Active |
22 Westbourne Drive, Glasgow, G61 4BH | Director | 01 July 1997 | Active |
7 Gadloch View, Lenzie, Glasgow, G66 5NS | Director | 01 May 1992 | Active |
Brandon, Hook Heath Road, Woking, GU22 0QD | Director | - | Active |
16, Warrawee Avenue, Warrawee, Australia, 2074 | Director | 08 November 2011 | Active |
6 Glenburn Road, Bearsden, Glasgow, G61 4PT | Director | - | Active |
Briar Cottage Church Lane, Silchester, Reading, RG7 2LP | Director | - | Active |
9, Burtons Gardens, Old Basing, Basingstoke, United Kingdom, RG24 7AF | Director | 30 March 2011 | Active |
22 Cammo Gardens, Barnton, Edinburgh, EH4 8EQ | Director | 01 July 1997 | Active |
Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY | Director | 21 August 2017 | Active |
The Pheasantry, Orslow, Newport, TF10 9BL | Director | 01 November 2005 | Active |
Aecom Corporation Holdings (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Officers | Change person secretary company with change date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-07 | Officers | Appoint person secretary company with name date. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.