Company NameJames Scott Engineering Group Limited
Company StatusDissolved
Company NumberSC025653
CategoryPrivate Limited Company
Incorporation Date28 July 1947(76 years, 9 months ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark James Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2018(70 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameIain Angus Jones
StatusClosed
Appointed16 February 2018(70 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 23 April 2024)
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2020(73 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameCharles Ian Bateman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1990(42 years, 10 months after company formation)
Appointment Duration5 months (resigned 09 November 1990)
RoleCompany Director
Correspondence Address"Dalewood" 586 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DX
Director NameMr John Swinburne Bateson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1990(42 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClayton Croft
Clayton-Le-Dale
Blackburn
BB1 9EE
Secretary NameMichael John Bardsley
NationalityBritish
StatusResigned
Appointed08 June 1990(42 years, 10 months after company formation)
Appointment Duration5 months (resigned 09 November 1990)
RoleCompany Director
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1990(43 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed09 November 1990(43 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(46 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(48 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2001)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(53 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(61 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(62 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMrs Kim Andrea Hand
NationalityBritish
StatusResigned
Appointed31 August 2009(62 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressCherry Trees, Sutton Field
Whitegate
Northwich
Cheshire
CW8 2BD
Secretary NameMrs Helen Morrell
StatusResigned
Appointed04 December 2015(68 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMrs Jennifer Ann Warburton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(69 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(69 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1990(42 years, 10 months after company formation)
Appointment Duration30 years, 2 months (resigned 11 August 2020)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Location

Registered AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

4.3m at £0.2Amec PLC
66.31%
Ordinary
343.4k at £1Amec PLC
21.29%
2nd Cumulative Preference
200k at £1Amec PLC
12.40%
Cumulative Preference
400 at £0.2Amec Nominees LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2024First Gazette notice for compulsory strike-off (1 page)
2 August 2022Order of court - dissolution void (1 page)
23 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
27 August 2021Application to strike the company off the register (1 page)
15 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
11 August 2020Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page)
11 August 2020Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages)
2 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 July 2020Statement of capital on 2 July 2020
  • GBP 1,613,351.25
(3 pages)
2 July 2020Statement by Directors (1 page)
2 July 2020Solvency Statement dated 26/06/20 (1 page)
17 June 2020Memorandum and Articles of Association (30 pages)
17 June 2020Change of share class name or designation (2 pages)
17 June 2020Particulars of variation of rights attached to shares (3 pages)
17 June 2020Statement of company's objects (2 pages)
17 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
18 June 2018Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages)
18 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018 (1 page)
8 March 2018Appointment of Mr Mark James Watson as a director on 16 February 2018 (2 pages)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
5 February 2018Registered office address changed from Annan House Palmerston Road Aberdeen AB11 5QP Scotland to Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ on 5 February 2018 (1 page)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
27 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
27 February 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
27 February 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
27 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,613,451.25
(6 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,613,451.25
(6 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 January 2016Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB12 3LB to Annan House Palmerston Road Aberdeen AB11 5QP on 4 January 2016 (1 page)
4 January 2016Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB12 3LB to Annan House Palmerston Road Aberdeen AB11 5QP on 4 January 2016 (1 page)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,613,451.25
(6 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,613,451.25
(6 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,613,451.25
(6 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,613,451.25
(6 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,613,451.25
(6 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,613,451.25
(6 pages)
4 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
18 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 June 2011Director's details changed for Amec Nominees Limited on 8 June 2011 (2 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Amec Nominees Limited on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Amec Nominees Limited on 8 June 2011 (2 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 January 2011Section 519 (1 page)
19 January 2011Section 519 (1 page)
14 December 2010Auditor's resignation (2 pages)
14 December 2010Auditor's resignation (2 pages)
11 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 October 2009Registered office address changed from City Gate, Altens Farm Road Nigg Aberdeen AB1 4LT on 30 October 2009 (1 page)
30 October 2009Registered office address changed from City Gate, Altens Farm Road Nigg Aberdeen AB1 4LT on 30 October 2009 (1 page)
1 October 2009Director appointed christopher laskey fidler (4 pages)
1 October 2009Secretary appointed kim andrea hand (2 pages)
1 October 2009Appointment terminated director peter holland (1 page)
1 October 2009Appointment terminated director peter holland (1 page)
1 October 2009Director appointed christopher laskey fidler (4 pages)
1 October 2009Secretary appointed kim andrea hand (2 pages)
1 October 2009Appointment terminated secretary christpher fidler (1 page)
1 October 2009Appointment terminated secretary christpher fidler (1 page)
14 July 2009Secretary appointed christopher laskey fidler (2 pages)
14 July 2009Secretary appointed christopher laskey fidler (2 pages)
25 June 2009Return made up to 08/06/09; full list of members (4 pages)
25 June 2009Return made up to 08/06/09; full list of members (4 pages)
18 June 2009Appointment terminated secretary colin fellowes (1 page)
18 June 2009Appointment terminated secretary colin fellowes (1 page)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 June 2008Return made up to 08/06/08; full list of members (4 pages)
30 June 2008Return made up to 08/06/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 80-110 finnieston street glasgow G3 8LA (1 page)
8 January 2008Registered office changed on 08/01/08 from: 80-110 finnieston street glasgow G3 8LA (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
28 August 2007Return made up to 08/06/07; full list of members (3 pages)
28 August 2007Return made up to 08/06/07; full list of members (3 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 July 2005Return made up to 08/06/05; full list of members (3 pages)
12 July 2005Return made up to 08/06/05; full list of members (3 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 July 2003Return made up to 08/06/03; full list of members (7 pages)
9 July 2003Return made up to 08/06/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 June 2002Return made up to 08/06/02; full list of members (8 pages)
17 June 2002Return made up to 08/06/02; full list of members (8 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 June 2001Return made up to 08/06/01; full list of members (7 pages)
20 June 2001Return made up to 08/06/01; full list of members (7 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 June 2000Return made up to 08/06/00; full list of members (7 pages)
21 June 2000Return made up to 08/06/00; full list of members (7 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 July 1998Return made up to 08/06/98; no change of members (4 pages)
22 July 1998Return made up to 08/06/98; no change of members (4 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 June 1997Return made up to 08/06/97; full list of members (6 pages)
26 June 1997Return made up to 08/06/97; full list of members (6 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 July 1996Return made up to 08/06/96; no change of members (4 pages)
6 July 1996Return made up to 08/06/96; no change of members (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (174 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (189 pages)
1 January 1995A selection of documents registered before 1 January 1995 (167 pages)
23 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1988Registered office changed on 19/06/88 from: 19 dickson st dunfermline (1 page)
19 June 1988Registered office changed on 19/06/88 from: 19 dickson st dunfermline (1 page)
23 September 1986Accounts made up to 31 December 1985 (7 pages)
23 September 1986Accounts made up to 31 December 1985 (7 pages)
23 August 1971Company name changed\certificate issued on 23/08/71 (3 pages)
23 August 1971Company name changed\certificate issued on 23/08/71 (3 pages)
28 July 1947Incorporation (24 pages)
28 July 1947Incorporation (24 pages)