Aberdeen
AB11 5QP
Scotland
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Godfrey Oliver Whitehead |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(29 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 1989) |
Role | Company Director |
Correspondence Address | 55 Copperkins Lane Amersham Buckinghamshire HP6 5RA |
Director Name | David Burrows Beattie Barclay |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 4 Fernhill Grange Bothwell Glasgow Lanarkshire G71 8SH Scotland |
Director Name | Charles Muir McKinnon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 17 Waterside Gardens Carmunnock Glasgow G76 9AL Scotland |
Director Name | Alfred Bernard Goodchild |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(29 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 1989) |
Role | Company Director |
Correspondence Address | 23 The Willow Chase Long Newton Stockton On Tees Cleveland TS21 1PD |
Director Name | Archibald Hyslop Forbes |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(29 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 7 Middlemuir Avenue Lenzie Glasgow Strathclyde G66 4NE Scotland |
Secretary Name | Michael John Bardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(29 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 July 1989) |
Role | Company Director |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(29 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Michael John Kersey |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 2 West Riding Tewin Wood Welwyn Hertfordshire AL6 0PD |
Director Name | Robert Henry Bain |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(31 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 57 Northfield Drive West Moor Newcastle Upon Tyne Tyne & Wear NE12 0EE |
Director Name | John Dean |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(32 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 October 1992) |
Role | Sector Chairman |
Correspondence Address | 9 Huntly Road Whitley Bay Tyne & Wear NE25 9UR |
Director Name | David Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Milling Field House 1 The Milling Field Holmes Chapel Crewe Cheshire CW4 7DA |
Director Name | Robert Wilson Aitken |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 24 Elmfield Road Hurworth Darlington County Durham DL2 2JJ |
Director Name | Malcolm Kenyon Eckersall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 1998) |
Role | Man Dir |
Correspondence Address | Juniper House Snows Ride Windlesham Surrey GU20 6LA |
Director Name | David Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Milling Field House 1 The Milling Field Holmes Chapel Crewe Cheshire CW4 7DA |
Director Name | Mr John Michael Douglas Young |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lynch Farm Kingston Corfe Castle Wareham Dorset BH20 5LG |
Director Name | Alistair Roderick Grant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(39 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 111 Queens Road Richmond Surrey TW10 6HF |
Director Name | Robert Wilson Aitken |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Erinwood Lodge Middleton Tyas Richmond North Yorkshire DL10 6QZ |
Director Name | David Leonard |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(40 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2001) |
Role | Commercial Director |
Correspondence Address | 55 Hatchellwood View Bessacarr Doncaster South Yorkshire DN4 6UY |
Director Name | Stephen Richard Hogg |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(41 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 December 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 High Back Close Monkton Village Jarrow Tyne & Wear NE32 5PA |
Director Name | Stephen Warwick Lee |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2009) |
Role | Managing Director |
Correspondence Address | The Barn Hildenley Malton North Yorkshire YO17 6QU |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(44 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers Cecil Avenue Halifax West Yorkshire HX3 8SN |
Director Name | Ian Graeme Lloyd Charnock |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 58 Bracken Road Brighouse West Yorkshire HX6 2HR |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(48 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 24 The Academy 16 Highgate Hill London N19 5NS |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(49 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 22 July 2016(56 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(56 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 20 December 1999(39 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 21 February 2000) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2011(51 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 August 2020) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Website | amec.com |
---|
Registered Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
16m at £0.2 | Amec Capital Projects LTD 100.00% Ordinary |
---|---|
100 at £0.2 | Amec Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (6 months, 3 weeks from now) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
23 November 2020 | Solvency Statement dated 20/11/20 (1 page) |
23 November 2020 | Statement of capital on 23 November 2020
|
23 November 2020 | Statement by Directors (1 page) |
23 November 2020 | Resolutions
|
11 August 2020 | Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page) |
11 August 2020 | Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages) |
2 July 2020 | Statement of capital on 2 July 2020
|
2 July 2020 | Resolutions
|
2 July 2020 | Statement by Directors (1 page) |
2 July 2020 | Solvency Statement dated 26/06/20 (2 pages) |
17 June 2020 | Memorandum and Articles of Association (30 pages) |
17 June 2020 | Resolutions
|
17 June 2020 | Statement of company's objects (2 pages) |
17 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2020 | Change of share class name or designation (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
5 February 2018 | Registered 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 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
27 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
27 February 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
27 February 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 January 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 January 2012 | Termination of appointment of Stephen Hogg as a director (1 page) |
9 January 2012 | Appointment of Amec Nominees Limited as a director (2 pages) |
9 January 2012 | Appointment of Amec Nominees Limited as a director (2 pages) |
9 January 2012 | Termination of appointment of Stephen Hogg as a director (1 page) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 January 2011 | Section 519 (2 pages) |
17 January 2011 | Section 519 (2 pages) |
14 December 2010 | Auditor's resignation (2 pages) |
14 December 2010 | Auditor's resignation (2 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
22 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
22 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 October 2009 | Registered office address changed from City Gate, Altens Farm Road Nigg Aberdeen AB1 4LT on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from City Gate, Altens Farm Road Nigg Aberdeen AB1 4LT on 30 October 2009 (1 page) |
13 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
9 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
8 July 2009 | Appointment terminated director stephen lee (1 page) |
8 July 2009 | Appointment terminated director stephen lee (1 page) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
24 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 November 2008 | Director appointed grant richmond ling (3 pages) |
13 November 2008 | Director appointed grant richmond ling (3 pages) |
7 November 2008 | Appointment terminated director ian charnock (1 page) |
7 November 2008 | Appointment terminated director ian charnock (1 page) |
30 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 80-110 finnieston street glasgow G3 8LA (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 80-110 finnieston street glasgow G3 8LA (1 page) |
11 September 2007 | Return made up to 08/06/07; full list of members (3 pages) |
11 September 2007 | Return made up to 08/06/07; full list of members (3 pages) |
20 March 2007 | Accounts made up to 31 December 2006 (3 pages) |
20 March 2007 | Accounts made up to 31 December 2006 (3 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 June 2006 | Accounts made up to 31 December 2005 (2 pages) |
5 June 2006 | Accounts made up to 31 December 2005 (2 pages) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
13 May 2005 | Accounts made up to 31 December 2004 (3 pages) |
13 May 2005 | Accounts made up to 31 December 2004 (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (3 pages) |
2 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
8 April 2004 | Accounts made up to 31 December 2003 (3 pages) |
8 April 2004 | Accounts made up to 31 December 2003 (3 pages) |
2 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 April 2003 | Accounts made up to 31 December 2002 (3 pages) |
16 April 2003 | Accounts made up to 31 December 2002 (3 pages) |
27 September 2002 | New director appointed (3 pages) |
27 September 2002 | New director appointed (3 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
1 July 2002 | Accounts made up to 31 December 2001 (6 pages) |
1 July 2002 | Accounts made up to 31 December 2001 (6 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
1 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
12 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
12 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
22 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
15 July 1997 | Auditor's resignation (1 page) |
15 July 1997 | Auditor's resignation (1 page) |
26 June 1997 | Return made up to 08/06/97; no change of members (6 pages) |
26 June 1997 | Return made up to 08/06/97; no change of members (6 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
6 July 1996 | Return made up to 08/06/96; no change of members (6 pages) |
6 July 1996 | Return made up to 08/06/96; no change of members (6 pages) |
17 October 1995 | New director appointed (4 pages) |
17 October 1995 | New director appointed (4 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
7 July 1995 | Return made up to 08/06/95; full list of members (6 pages) |
7 July 1995 | Return made up to 08/06/95; full list of members (6 pages) |
17 October 1994 | Resolutions
|
17 October 1994 | Resolutions
|
6 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
8 January 1994 | Memorandum and Articles of Association (21 pages) |
8 January 1994 | Memorandum and Articles of Association (21 pages) |
18 August 1993 | Full accounts made up to 31 December 1992 (12 pages) |
18 August 1993 | Full accounts made up to 31 December 1992 (12 pages) |
1 September 1992 | Full accounts made up to 31 December 1991 (12 pages) |
1 September 1992 | Full accounts made up to 31 December 1991 (12 pages) |
30 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
30 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
23 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
23 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
9 August 1989 | Return made up to 23/06/89; full list of members (10 pages) |
9 August 1989 | Return made up to 23/06/89; full list of members (10 pages) |
13 October 1988 | Full accounts made up to 31 December 1987 (11 pages) |
13 October 1988 | Full accounts made up to 31 December 1987 (11 pages) |
28 June 1988 | Return made up to 01/06/88; full list of members (8 pages) |
28 June 1988 | Return made up to 01/06/88; full list of members (8 pages) |
15 February 1988 | Memorandum and Articles of Association (22 pages) |
15 February 1988 | Memorandum and Articles of Association (22 pages) |
29 January 1988 | Company name changed james scott mechanical and elect rical services LIMITED\certificate issued on 01/02/88 (2 pages) |
29 January 1988 | Company name changed james scott mechanical and elect rical services LIMITED\certificate issued on 01/02/88 (2 pages) |
2 December 1987 | Full accounts made up to 31 December 1986 (12 pages) |
2 December 1987 | Full accounts made up to 31 December 1986 (12 pages) |
10 October 1986 | Return made up to 15/10/86; full list of members (6 pages) |
10 October 1986 | Return made up to 15/10/86; full list of members (6 pages) |
17 September 1986 | Full accounts made up to 31 December 1985 (12 pages) |
17 September 1986 | Full accounts made up to 31 December 1985 (12 pages) |
3 July 1986 | Registered office changed on 03/07/86 from: 19 dickson street dunfermline fife KY12 7SQ (1 page) |
3 July 1986 | Registered office changed on 03/07/86 from: 19 dickson street dunfermline fife KY12 7SQ (1 page) |
15 November 1984 | Accounts made up to 31 December 1983 (14 pages) |
15 November 1984 | Accounts made up to 31 December 1983 (14 pages) |
17 January 1984 | Company name changed\certificate issued on 17/01/84 (2 pages) |
17 January 1984 | Company name changed\certificate issued on 17/01/84 (2 pages) |
26 July 1983 | Accounts made up to 31 December 1982 (13 pages) |
26 July 1983 | Accounts made up to 31 December 1982 (13 pages) |
27 August 1982 | Accounts made up to 31 December 1981 (13 pages) |
27 August 1982 | Accounts made up to 31 December 1981 (13 pages) |
24 May 1960 | Company name changed\certificate issued on 24/05/60 (3 pages) |
24 May 1960 | Certificate of incorporation (2 pages) |
24 May 1960 | Certificate of incorporation (2 pages) |