UKBizDB.co.uk

SCOTT WILSON SCOTLAND LTD.

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

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, G2 7EA

Secretary27 December 2018Active
7th Floor, Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, G2 7EA

Director03 July 2019Active
7th Floor, Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, G2 7EA

Director21 August 2017Active
54 Redwood Crescent, Torhead Farm, Hamilton, ML3 8SZ

Secretary01 May 1995Active
14 Sheepburn Road, Uddingston, Glasgow, G71 7DU

Secretary-Active
Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY

Secretary30 March 2011Active
6-8, Greencoat Place, London, United Kingdom, SW1P 1PL

Director30 March 2011Active
Fairthorn 5 Milverton Avenue, Bearsden, Glasgow, G61 4BE

Director01 November 2005Active
Fairthorn 5 Milverton Avenue, Bearsden, Glasgow, G61 4BE

Director-Active
Flat C, 55, Aytoun Road, Glasgow, Scotland, G41 5HE

Director01 July 2006Active
'Clarendon', East Lennox Drive, Helensburgh, G84 9JD

Director01 July 2004Active
Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY

Director12 May 2015Active
22 Westbourne Drive, Glasgow, G61 4BH

Director01 July 1997Active
7 Gadloch View, Lenzie, Glasgow, G66 5NS

Director01 May 1992Active
Brandon, Hook Heath Road, Woking, GU22 0QD

Director-Active
16, Warrawee Avenue, Warrawee, Australia, 2074

Director08 November 2011Active
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

Director30 March 2011Active
22 Cammo Gardens, Barnton, Edinburgh, EH4 8EQ

Director01 July 1997Active
Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY

Director21 August 2017Active
The Pheasantry, Orslow, Newport, TF10 9BL

Director01 November 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type dormant.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-10-26Address

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

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type dormant.

Download
2019-08-14Officers

Change person secretary company with change date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2019-01-07Officers

Appoint person secretary company with name date.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.