JAMES SCOTT ENGINEERING GROUP LIMITED
Overview
Company Name | JAMES SCOTT ENGINEERING GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC025653 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JAMES SCOTT ENGINEERING GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JAMES SCOTT ENGINEERING GROUP LIMITED located?
Registered Office Address | Ground Floor, 15 Justice Mill Lane AB11 6EQ Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JAMES SCOTT ENGINEERING GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2020 |
Next Accounts Due On | Sep 30, 2021 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for JAMES SCOTT ENGINEERING GROUP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 08, 2022 |
Next Confirmation Statement Due | Jun 22, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2021 |
Overdue | Yes |
What are the latest filings for JAMES SCOTT ENGINEERING GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
Appointment of Mr Andrew Stuart Mclean as a director on Aug 11, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Amec Nominees Limited as a director on Aug 11, 2020 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jul 02, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of JAMES SCOTT ENGINEERING GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONES, Iain Angus | Secretary | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | 243966530001 | |||||||||||
MCLEAN, Andrew Stuart | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | Scotland | British | Company Director | 262737780001 | ||||||||
WATSON, Mark James | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | Scotland | British | Company Director | 131162300002 | ||||||||
BARDSLEY, Michael John | Secretary | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | 34847060001 | ||||||||||
FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||||||
FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||||||
HAND, Kim Andrea | Secretary | Sutton Field Whitegate CW8 2BD Northwich Cherry Trees, Cheshire | British | 141032930001 | ||||||||||
MORRELL, Helen | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | 203308660001 | |||||||||||
WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 225592580001 | |||||||||||
BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | Chartered Secretary | 34847060001 | |||||||||
BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | Chartered Secretary | 34847060001 | |||||||||
BATEMAN, Charles Ian | Director | "Dalewood" 586 Chester Road Sandiway CW8 2DX Northwich Cheshire | British | Director | 1128650001 | |||||||||
BATESON, John Swinburne | Director | Clayton Croft Clayton-Le-Dale BB1 9EE Blackburn | England | British | Director | 617510001 | ||||||||
DAVIES, Nigel James Maxwell | Director | Castle Hill Waste Lane Kelsall CW6 0PE Tarporley Cheshire | British | Chartered Secretary | 830730002 | |||||||||
FIDLER, Christopher Laskey | Director | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | England | British | Chartered Secretary | 141025870003 | ||||||||
HOLLAND, Peter James | Director | Woodside House Wynnstay Lane, Marford LL12 8LH Wrexham | Wales | British | Chartered Accountant | 75624260001 | ||||||||
WARBURTON, Jennifer Ann | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | United Kingdom | British | Deputy Company Secretary | 210947760001 | ||||||||
AMEC NOMINEES LIMITED | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England |
| 32732300002 |
Who are the persons with significant control of JAMES SCOTT ENGINEERING GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amec Foster Wheeler Limited | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0