Company NameScott Wilson Scotland Ltd.
DirectorsDavid John Price and Joanne Lucy Lang
Company StatusActive
Company NumberSC048951
CategoryPrivate Limited Company
Incorporation Date12 July 1971(52 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(46 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceWales
Correspondence Address7th Floor Aurora Building
120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed27 December 2018(47 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address7th Floor Aurora Building
120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
Director NameMrs Joanne Lucy Lang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(48 years after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Aurora Building
120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
Director NameRobert McGowan
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(17 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 August 2003)
RoleChartered Engineer
Correspondence AddressBriar Cottage Church Lane
Silchester
Reading
RG7 2LP
Director NameHugh Blackwood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(17 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2003)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairthorn 5 Milverton Avenue
Bearsden
Glasgow
Lanarkshire
G61 4BE
Scotland
Director NameMr James Patrick McCafferty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(17 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 17 August 2007)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address6 Glenburn Road
Bearsden
Glasgow
Lanarkshire
G61 4PT
Scotland
Director NameKenneth William Innes
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1995)
RoleChartered Engineer
Correspondence AddressBrandon
Hook Heath Road
Woking
Surrey
GU22 0QD
Secretary NameRobert McGowan
NationalityBritish
StatusResigned
Appointed25 May 1989(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address14 Sheepburn Road
Uddingston
Glasgow
Lanarkshire
G71 7DU
Scotland
Director NameRonald Thomas Hunter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(20 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 24 December 2010)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address7 Gadloch View
Lenzie
Glasgow
G66 5NS
Scotland
Secretary NameEleanor Crozier
NationalityBritish
StatusResigned
Appointed01 May 1995(23 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 September 2010)
RoleCompany Director
Correspondence Address54 Redwood Crescent
Torhead Farm
Hamilton
ML3 8SZ
Scotland
Director NameMr Simon James Hindshaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(25 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2003)
RoleConsulting Engineer
Correspondence Address22 Westbourne Drive
Glasgow
G61 4BH
Scotland
Director NameMr Alistair George Napier
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(25 years, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 September 2010)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address22 Cammo Gardens
Barnton
Edinburgh
EH4 8EQ
Scotland
Director NameAlan Gilchrist Frew
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(32 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 September 2010)
RoleConsultant Civil Engineer
Country of ResidenceScotland
Correspondence Address'Clarendon'
East Lennox Drive
Helensburgh
Dunbartonshire
G84 9JD
Scotland
Director NameHugh Blackwood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(34 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairthorn 5 Milverton Avenue
Bearsden
Glasgow
Lanarkshire
G61 4BE
Scotland
Director NameRonald Haydn Wall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(34 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 2008)
RoleCompany Director
Correspondence AddressThe Pheasantry
Orslow
Newport
Salop
TF10 9BL
Director NameMs Susan Edith Briggs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(34 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2010)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressFlat C, 55 Aytoun Road
Glasgow
G41 5HE
Scotland
Director NameMr Jerome Phillipe Munro-Lafon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(39 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2015)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address9 Burtons Gardens
Old Basing
Basingstoke
Hampshire
RG24 7AF
Director NameVolker Helmut Bettenbuehl
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2011(39 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 2011)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Secretary NameAlan Parry-Jones
StatusResigned
Appointed30 March 2011(39 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2012)
RoleCompany Director
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Abraham Varghese Marrett
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2011(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 May 2015)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address16 Warrawee Avenue
Warrawee
N S W
2074
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(43 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMrs Bernice Constance Lilian Philps
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(46 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Contact

Telephone0141 3545600
Telephone regionGlasgow

Location

Registered Address7th Floor Aurora Building
120-136 Bothwell Street
Glasgow
G2 7EA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

18 December 2002Delivered on: 8 January 2003
Satisfied on: 15 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 November 1995Delivered on: 15 December 1995
Satisfied on: 9 August 2007
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 park circus, glasgow.
Fully Satisfied
27 November 1995Delivered on: 5 December 1995
Satisfied on: 9 August 2007
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 park circus, glasgow, registered under title number gla 83534.
Fully Satisfied
11 September 1995Delivered on: 13 September 1995
Satisfied on: 9 August 2007
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
4 November 2022Accounts for a dormant company made up to 30 September 2022 (7 pages)
18 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 1 October 2021 (7 pages)
11 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 2 October 2020 (7 pages)
26 October 2020Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 7th Floor Aurora Building 120-136 Bothwell Street Glasgow Scotland G2 7EA on 26 October 2020 (1 page)
27 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 27 September 2019 (6 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
12 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
3 July 2019Appointment of Mrs Joanne Lucy Lang as a director on 3 July 2019 (2 pages)
3 July 2019Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019 (1 page)
3 June 2019Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019 (2 pages)
28 May 2019Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 28 May 2019 (2 pages)
27 March 2019Accounts for a dormant company made up to 28 September 2018 (6 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 27 December 2018 (2 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 29 September 2017 (6 pages)
20 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
20 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
19 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
19 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
18 September 2017Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017 (2 pages)
18 September 2017Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017 (2 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 2 October 2015 (7 pages)
3 June 2016Accounts for a dormant company made up to 2 October 2015 (7 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,200,000
(3 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,200,000
(3 pages)
22 June 2015Accounts for a dormant company made up to 17 October 2014 (7 pages)
22 June 2015Accounts for a dormant company made up to 17 October 2014 (7 pages)
20 May 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
20 May 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
13 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
13 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
13 May 2015Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages)
13 May 2015Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages)
20 March 2015Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 12 March 2015 (1 page)
20 March 2015Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 12 March 2015 (1 page)
19 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
19 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,200,000
(4 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,200,000
(4 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,200,000
(4 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,200,000
(4 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 February 2013Second filing of AP01 previously delivered to Companies House (5 pages)
13 February 2013Second filing of AP01 previously delivered to Companies House (5 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary (1 page)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary (1 page)
15 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
15 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
16 November 2011Termination of appointment of Volker Bettenbuehl as a director (1 page)
16 November 2011Appointment of Mr Abraham Varghese Marrett as a director
  • ANNOTATION A second filed AP01 was registered on 13/02/2013
(3 pages)
16 November 2011Termination of appointment of Volker Bettenbuehl as a director (1 page)
16 November 2011Appointment of Mr Abraham Varghese Marrett as a director
  • ANNOTATION A second filed AP01 was registered on 13/02/2013
(3 pages)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
8 July 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
8 July 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
8 July 2011Appointment of Volker Helmut Bettenbuehl as a director (2 pages)
8 July 2011Appointment of Volker Helmut Bettenbuehl as a director (2 pages)
19 April 2011Termination of appointment of Alan Frew as a director (1 page)
19 April 2011Termination of appointment of Alistair Napier as a director (1 page)
19 April 2011Termination of appointment of Alan Frew as a director (1 page)
19 April 2011Termination of appointment of Susan Briggs as a director (1 page)
19 April 2011Termination of appointment of Hugh Blackwood as a director (1 page)
19 April 2011Termination of appointment of Susan Briggs as a director (1 page)
19 April 2011Termination of appointment of Eleanor Crozier as a secretary (1 page)
19 April 2011Termination of appointment of Hugh Blackwood as a director (1 page)
19 April 2011Appointment of Jerome Phillipe Munro-Lafon as a director (2 pages)
19 April 2011Termination of appointment of Ronald Hunter as a director (1 page)
19 April 2011Appointment of Jerome Phillipe Munro-Lafon as a director (2 pages)
19 April 2011Appointment of Alan Parry-Jones as a secretary (1 page)
19 April 2011Appointment of Alan Parry-Jones as a secretary (1 page)
19 April 2011Termination of appointment of Eleanor Crozier as a secretary (1 page)
19 April 2011Termination of appointment of Alistair Napier as a director (1 page)
19 April 2011Termination of appointment of Ronald Hunter as a director (1 page)
4 April 2011Auditor's resignation (1 page)
4 April 2011Auditor's resignation (1 page)
28 September 2010Full accounts made up to 2 May 2010 (31 pages)
28 September 2010Full accounts made up to 2 May 2010 (31 pages)
28 September 2010Full accounts made up to 2 May 2010 (31 pages)
16 August 2010Director's details changed for Susan Edith Briggs on 1 August 2010 (3 pages)
16 August 2010Director's details changed for Mr Alistair George Napier on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Alistair George Napier on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Alistair George Napier on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Alan Gilchrist Frew on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Susan Edith Briggs on 1 August 2010 (3 pages)
16 August 2010Director's details changed for Alan Gilchrist Frew on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
16 August 2010Director's details changed for Alan Gilchrist Frew on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Susan Edith Briggs on 1 August 2010 (3 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
4 September 2009Full accounts made up to 3 May 2009 (32 pages)
4 September 2009Full accounts made up to 3 May 2009 (32 pages)
4 September 2009Full accounts made up to 3 May 2009 (32 pages)
14 August 2009Return made up to 11/08/09; full list of members (4 pages)
14 August 2009Return made up to 11/08/09; full list of members (4 pages)
2 March 2009Full accounts made up to 27 April 2008 (35 pages)
2 March 2009Full accounts made up to 27 April 2008 (35 pages)
20 August 2008Return made up to 11/08/08; full list of members (4 pages)
20 August 2008Return made up to 11/08/08; full list of members (4 pages)
13 June 2008Appointment terminated director ronald wall (1 page)
13 June 2008Appointment terminated director ronald wall (1 page)
2 April 2008Full accounts made up to 29 April 2007 (34 pages)
2 April 2008Full accounts made up to 29 April 2007 (34 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Location of debenture register (1 page)
21 August 2007Return made up to 11/08/07; full list of members (3 pages)
21 August 2007Registered office changed on 21/08/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
21 August 2007Registered office changed on 21/08/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Location of debenture register (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 11/08/07; full list of members (3 pages)
9 August 2007Dec mort/charge * (2 pages)
9 August 2007Dec mort/charge * (2 pages)
9 August 2007Dec mort/charge * (2 pages)
9 August 2007Dec mort/charge * (2 pages)
9 August 2007Dec mort/charge * (2 pages)
9 August 2007Dec mort/charge * (2 pages)
13 April 2007Registered office changed on 13/04/07 from: 6 park circus glasgow G3 6AX (1 page)
13 April 2007Registered office changed on 13/04/07 from: 6 park circus glasgow G3 6AX (1 page)
2 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2007Full accounts made up to 30 April 2006 (28 pages)
13 March 2007Full accounts made up to 30 April 2006 (28 pages)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
15 August 2006Return made up to 11/08/06; full list of members (3 pages)
15 August 2006Return made up to 11/08/06; full list of members (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
22 December 2005Full accounts made up to 30 April 2005 (18 pages)
22 December 2005Full accounts made up to 30 April 2005 (18 pages)
19 August 2005Return made up to 11/08/05; full list of members (3 pages)
19 August 2005Return made up to 11/08/05; full list of members (3 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
22 December 2004Full accounts made up to 30 April 2004 (20 pages)
22 December 2004Full accounts made up to 30 April 2004 (20 pages)
9 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 September 2004New director appointed (1 page)
2 September 2004New director appointed (1 page)
24 December 2003Full accounts made up to 30 April 2003 (19 pages)
24 December 2003Full accounts made up to 30 April 2003 (19 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
29 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
8 January 2003Partic of mort/charge * (5 pages)
8 January 2003Partic of mort/charge * (5 pages)
14 November 2002Full accounts made up to 30 April 2002 (18 pages)
14 November 2002Full accounts made up to 30 April 2002 (18 pages)
2 September 2002Return made up to 11/08/02; full list of members (9 pages)
2 September 2002Return made up to 11/08/02; full list of members (9 pages)
20 September 2001Full accounts made up to 30 April 2001 (17 pages)
20 September 2001Full accounts made up to 30 April 2001 (17 pages)
4 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2000Full accounts made up to 30 April 2000 (17 pages)
1 November 2000Full accounts made up to 30 April 2000 (17 pages)
15 August 2000Return made up to 11/08/00; full list of members (8 pages)
15 August 2000Return made up to 11/08/00; full list of members (8 pages)
15 December 1999Full accounts made up to 30 April 1999 (17 pages)
15 December 1999Full accounts made up to 30 April 1999 (17 pages)
25 August 1999Return made up to 11/08/99; no change of members (6 pages)
25 August 1999Return made up to 11/08/99; no change of members (6 pages)
6 January 1999Full accounts made up to 30 April 1998 (17 pages)
6 January 1999Full accounts made up to 30 April 1998 (17 pages)
18 August 1998Return made up to 11/08/98; no change of members (6 pages)
18 August 1998Return made up to 11/08/98; no change of members (6 pages)
9 April 1998Company name changed scott wilson kirkpatrick & compa ny (scotland) LIMITED\certificate issued on 14/04/98 (2 pages)
9 April 1998Company name changed scott wilson kirkpatrick & compa ny (scotland) LIMITED\certificate issued on 14/04/98 (2 pages)
26 February 1998Full accounts made up to 30 April 1997 (17 pages)
26 February 1998Full accounts made up to 30 April 1997 (17 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
20 August 1997Return made up to 11/08/97; full list of members (6 pages)
20 August 1997Return made up to 11/08/97; full list of members (6 pages)
20 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 March 1997Ad 28/02/97--------- £ si 1125773@1=1125773 £ ic 74227/1200000 (2 pages)
20 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 March 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
20 March 1997Nc inc already adjusted 28/02/97 (1 page)
20 March 1997Ad 28/02/97--------- £ si 1125773@1=1125773 £ ic 74227/1200000 (2 pages)
20 March 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
20 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 March 1997Nc inc already adjusted 28/02/97 (1 page)
20 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
28 February 1997Full accounts made up to 30 April 1996 (18 pages)
28 February 1997Full accounts made up to 30 April 1996 (18 pages)
17 September 1996Return made up to 11/08/96; no change of members (4 pages)
17 September 1996Return made up to 11/08/96; no change of members (4 pages)
17 September 1996Ad 05/05/95--------- £ si 50000@1 (2 pages)
17 September 1996Ad 05/05/95--------- £ si 50000@1 (2 pages)
6 March 1996Full accounts made up to 30 April 1995 (13 pages)
6 March 1996Full accounts made up to 30 April 1995 (13 pages)
8 September 1995Return made up to 11/08/95; full list of members (6 pages)
8 September 1995Return made up to 11/08/95; full list of members (6 pages)
24 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 May 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 May 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 May 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 May 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
11 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 May 1991Certificate of re-registration from Unlimited to Limited (1 page)
1 May 1991Certificate of re-registration from Unlimited to Limited (1 page)
30 April 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 April 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 April 1991Memorandum and Articles of Association (14 pages)
29 April 1991Re-registration of Memorandum and Articles (14 pages)
29 April 1991Memorandum and Articles of Association (14 pages)
29 April 1991Re-registration of Memorandum and Articles (14 pages)
12 July 1971Incorporation (19 pages)
12 July 1971Certificate of incorporation (1 page)
12 July 1971Certificate of incorporation (1 page)
12 July 1971Incorporation (19 pages)