Company NameJames Scott Limited
DirectorsWilliam George Setter and Andrew Stuart McLean
Company StatusActive
Company NumberSC035281
CategoryPrivate Limited Company
Incorporation Date24 May 1960(63 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(57 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(57 years, 9 months after company formation)
Appointment Duration6 years, 1 month
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
StatusCurrent
Appointed11 August 2020(60 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameGodfrey Oliver Whitehead
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(29 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1989)
RoleCompany Director
Correspondence Address55 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Director NameDavid Burrows Beattie Barclay
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(29 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address4 Fernhill Grange
Bothwell
Glasgow
Lanarkshire
G71 8SH
Scotland
Director NameCharles Muir McKinnon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(29 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address17 Waterside Gardens
Carmunnock
Glasgow
G76 9AL
Scotland
Director NameAlfred Bernard Goodchild
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(29 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1989)
RoleCompany Director
Correspondence Address23 The Willow Chase
Long Newton
Stockton On Tees
Cleveland
TS21 1PD
Director NameArchibald Hyslop Forbes
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(29 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 June 1997)
RoleCompany Director
Correspondence Address7 Middlemuir Avenue
Lenzie
Glasgow
Strathclyde
G66 4NE
Scotland
Secretary NameMichael John Bardsley
NationalityBritish
StatusResigned
Appointed23 June 1989(29 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 July 1989)
RoleCompany Director
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed10 July 1989(29 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMichael John Kersey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(29 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address2 West Riding
Tewin Wood
Welwyn
Hertfordshire
AL6 0PD
Director NameRobert Henry Bain
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(31 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address57 Northfield Drive
West Moor
Newcastle Upon Tyne
Tyne & Wear
NE12 0EE
Director NameJohn Dean
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(32 years after company formation)
Appointment Duration4 months, 1 week (resigned 16 October 1992)
RoleSector Chairman
Correspondence Address9 Huntly Road
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(32 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Director NameRobert Wilson Aitken
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(35 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address24 Elmfield Road
Hurworth
Darlington
County Durham
DL2 2JJ
Director NameMalcolm Kenyon Eckersall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(36 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 1998)
RoleMan Dir
Correspondence AddressJuniper House Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(37 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Director NameMr John Michael Douglas Young
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(39 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynch Farm
Kingston Corfe Castle
Wareham
Dorset
BH20 5LG
Director NameAlistair Roderick Grant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(39 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2001)
RoleCompany Director
Correspondence Address111 Queens Road
Richmond
Surrey
TW10 6HF
Director NameRobert Wilson Aitken
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(39 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressErinwood Lodge
Middleton Tyas
Richmond
North Yorkshire
DL10 6QZ
Director NameDavid Leonard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(40 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 July 2001)
RoleCommercial Director
Correspondence Address55 Hatchellwood View Bessacarr
Doncaster
South Yorkshire
DN4 6UY
Director NameStephen Richard Hogg
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(41 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 20 December 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 High Back Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5PA
Director NameStephen Warwick Lee
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(42 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2009)
RoleManaging Director
Correspondence AddressThe Barn
Hildenley
Malton
North Yorkshire
YO17 6QU
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(44 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers
Cecil Avenue
Halifax
West Yorkshire
HX3 8SN
Director NameIan Graeme Lloyd Charnock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(45 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address58 Bracken Road
Brighouse
West Yorkshire
HX6 2HR
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(48 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 24
The Academy 16 Highgate Hill
London
N19 5NS
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(49 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMrs Helen Morrell
StatusResigned
Appointed22 July 2016(56 years, 2 months after company formation)
Appointment Duration7 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(56 years, 9 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)
Date of BirthJune 1942 (Born 81 years ago)
StatusResigned
Appointed20 December 1999(39 years, 7 months after company formation)
Appointment Duration2 months (resigned 21 February 2000)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameAMEC Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2011(51 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 August 2020)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websiteamec.com

Location

Registered AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Shareholders

16m at £0.2Amec Capital Projects LTD
100.00%
Ordinary
100 at £0.2Amec Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 November 2020Solvency Statement dated 20/11/20 (1 page)
23 November 2020Statement of capital on 23 November 2020
  • GBP 0.25
(5 pages)
23 November 2020Statement by Directors (1 page)
23 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 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 2020Statement of capital on 2 July 2020
  • GBP 3,999,975
(3 pages)
2 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2020Statement by Directors (1 page)
2 July 2020Solvency Statement dated 26/06/20 (2 pages)
17 June 2020Memorandum and Articles of Association (30 pages)
17 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 June 2020Statement of company's objects (2 pages)
17 June 2020Particulars of variation of rights attached to shares (3 pages)
17 June 2020Change of share class name or designation (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
21 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 2018Confirmation statement made on 8 June 2018 with no updates (3 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)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
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)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 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 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)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Helen Morrell as a secretary 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 4,000,000
(5 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 4,000,000
(5 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 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)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 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 4,000,000
(5 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 4,000,000
(5 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 4,000,000
(5 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 4,000,000
(5 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 4,000,000
(5 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 4,000,000
(5 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 (5 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
29 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 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 (5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 January 2012Termination of appointment of Stephen Hogg as a director (1 page)
9 January 2012Appointment of Amec Nominees Limited as a director (2 pages)
9 January 2012Appointment of Amec Nominees Limited as a director (2 pages)
9 January 2012Termination of appointment of Stephen Hogg as a director (1 page)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 January 2011Section 519 (2 pages)
17 January 2011Section 519 (2 pages)
14 December 2010Auditor's resignation (2 pages)
14 December 2010Auditor's resignation (2 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
22 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
22 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 March 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)
13 July 2009Return made up to 08/06/09; full list of members (4 pages)
13 July 2009Return made up to 08/06/09; full list of members (4 pages)
9 July 2009Secretary appointed christopher laskey fidler (2 pages)
9 July 2009Secretary appointed christopher laskey fidler (2 pages)
8 July 2009Appointment terminated director stephen lee (1 page)
8 July 2009Appointment terminated director stephen lee (1 page)
18 June 2009Appointment terminated secretary colin fellowes (1 page)
18 June 2009Appointment terminated secretary colin fellowes (1 page)
24 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 November 2008Director appointed grant richmond ling (3 pages)
13 November 2008Director appointed grant richmond ling (3 pages)
7 November 2008Appointment terminated director ian charnock (1 page)
7 November 2008Appointment terminated director ian charnock (1 page)
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)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
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)
11 September 2007Return made up to 08/06/07; full list of members (3 pages)
11 September 2007Return made up to 08/06/07; full list of members (3 pages)
20 March 2007Accounts made up to 31 December 2006 (3 pages)
20 March 2007Accounts made up to 31 December 2006 (3 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
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)
5 June 2006Accounts made up to 31 December 2005 (2 pages)
5 June 2006Accounts made up to 31 December 2005 (2 pages)
24 August 2005New director appointed (3 pages)
24 August 2005New director appointed (3 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
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 made up to 31 December 2004 (3 pages)
13 May 2005Accounts made up to 31 December 2004 (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (3 pages)
2 July 2004Return made up to 08/06/04; full list of members (7 pages)
2 July 2004Return made up to 08/06/04; full list of members (7 pages)
8 April 2004Accounts made up to 31 December 2003 (3 pages)
8 April 2004Accounts made up to 31 December 2003 (3 pages)
2 July 2003Return made up to 08/06/03; full list of members (7 pages)
2 July 2003Return made up to 08/06/03; full list of members (7 pages)
16 April 2003Accounts made up to 31 December 2002 (3 pages)
16 April 2003Accounts made up to 31 December 2002 (3 pages)
27 September 2002New director appointed (3 pages)
27 September 2002New director appointed (3 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
1 July 2002Accounts made up to 31 December 2001 (6 pages)
1 July 2002Accounts made up to 31 December 2001 (6 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (13 pages)
2 August 2001Full accounts made up to 31 December 2000 (13 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
15 June 2001Return made up to 08/06/01; full list of members (7 pages)
15 June 2001Return made up to 08/06/01; full list of members (7 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 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 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 January 2000Declaration of assistance for shares acquisition (4 pages)
12 January 2000Declaration of assistance for shares acquisition (4 pages)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 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)
31 July 1998Full accounts made up to 31 December 1997 (8 pages)
31 July 1998Full accounts made up to 31 December 1997 (8 pages)
22 July 1998Return made up to 08/06/98; full list of members (6 pages)
22 July 1998Return made up to 08/06/98; full list of members (6 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
15 July 1997Auditor's resignation (1 page)
15 July 1997Auditor's resignation (1 page)
26 June 1997Return made up to 08/06/97; no change of members (6 pages)
26 June 1997Return made up to 08/06/97; no change of members (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (15 pages)
21 October 1996Full accounts made up to 31 December 1995 (15 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
6 July 1996Return made up to 08/06/96; no change of members (6 pages)
6 July 1996Return made up to 08/06/96; no change of members (6 pages)
17 October 1995New director appointed (4 pages)
17 October 1995New director appointed (4 pages)
15 August 1995Full accounts made up to 31 December 1994 (16 pages)
15 August 1995Full accounts made up to 31 December 1994 (16 pages)
7 July 1995Return made up to 08/06/95; full list of members (6 pages)
7 July 1995Return made up to 08/06/95; full list of members (6 pages)
17 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
17 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
6 October 1994Full accounts made up to 31 December 1993 (17 pages)
6 October 1994Full accounts made up to 31 December 1993 (17 pages)
8 January 1994Memorandum and Articles of Association (21 pages)
8 January 1994Memorandum and Articles of Association (21 pages)
18 August 1993Full accounts made up to 31 December 1992 (12 pages)
18 August 1993Full accounts made up to 31 December 1992 (12 pages)
1 September 1992Full accounts made up to 31 December 1991 (12 pages)
1 September 1992Full accounts made up to 31 December 1991 (12 pages)
30 August 1991Full accounts made up to 31 December 1990 (12 pages)
30 August 1991Full accounts made up to 31 December 1990 (12 pages)
23 October 1989Full accounts made up to 31 December 1988 (13 pages)
23 October 1989Full accounts made up to 31 December 1988 (13 pages)
9 August 1989Return made up to 23/06/89; full list of members (10 pages)
9 August 1989Return made up to 23/06/89; full list of members (10 pages)
13 October 1988Full accounts made up to 31 December 1987 (11 pages)
13 October 1988Full accounts made up to 31 December 1987 (11 pages)
28 June 1988Return made up to 01/06/88; full list of members (8 pages)
28 June 1988Return made up to 01/06/88; full list of members (8 pages)
15 February 1988Memorandum and Articles of Association (22 pages)
15 February 1988Memorandum and Articles of Association (22 pages)
29 January 1988Company name changed james scott mechanical and elect rical services LIMITED\certificate issued on 01/02/88 (2 pages)
29 January 1988Company name changed james scott mechanical and elect rical services LIMITED\certificate issued on 01/02/88 (2 pages)
2 December 1987Full accounts made up to 31 December 1986 (12 pages)
2 December 1987Full accounts made up to 31 December 1986 (12 pages)
10 October 1986Return made up to 15/10/86; full list of members (6 pages)
10 October 1986Return made up to 15/10/86; full list of members (6 pages)
17 September 1986Full accounts made up to 31 December 1985 (12 pages)
17 September 1986Full accounts made up to 31 December 1985 (12 pages)
3 July 1986Registered office changed on 03/07/86 from: 19 dickson street dunfermline fife KY12 7SQ (1 page)
3 July 1986Registered office changed on 03/07/86 from: 19 dickson street dunfermline fife KY12 7SQ (1 page)
15 November 1984Accounts made up to 31 December 1983 (14 pages)
15 November 1984Accounts made up to 31 December 1983 (14 pages)
17 January 1984Company name changed\certificate issued on 17/01/84 (2 pages)
17 January 1984Company name changed\certificate issued on 17/01/84 (2 pages)
26 July 1983Accounts made up to 31 December 1982 (13 pages)
26 July 1983Accounts made up to 31 December 1982 (13 pages)
27 August 1982Accounts made up to 31 December 1981 (13 pages)
27 August 1982Accounts made up to 31 December 1981 (13 pages)
24 May 1960Company name changed\certificate issued on 24/05/60 (3 pages)
24 May 1960Certificate of incorporation (2 pages)
24 May 1960Certificate of incorporation (2 pages)