JAMES SCOTT ENGINEERING GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Court order

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

02/07/202 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 1613351.25

View Document

02/07/202 July 2020 REDUCE ISSUED CAPITAL 26/06/2020

View Document

02/07/202 July 2020 SOLVENCY STATEMENT DATED 26/06/20

View Document

02/07/202 July 2020 STATEMENT BY DIRECTORS

View Document

17/06/2017 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/2017 June 2020 ADOPT ARTICLES 10/06/2020

View Document

17/06/2017 June 2020 ARTICLES OF ASSOCIATION

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / AMEC FOSTER WHEELER PLC / 23/11/2017

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR MARK JAMES WATSON

View Document

08/03/188 March 2018 SECRETARY APPOINTED IAIN ANGUS JONES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WARBURTON

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM ANNAN HOUSE PALMERSTON ROAD ABERDEEN AB11 5QP SCOTLAND

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY HELEN MORRELL

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS JENNIFER ANN WARBURTON

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIDLER

View Document

29/06/1629 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM CITY GATE ALTENS FARM ROAD NIGG ABERDEEN AB12 3LB

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY KIM HAND

View Document

07/12/157 December 2015 SECRETARY APPOINTED MRS HELEN MORRELL

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/06/1321 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/06/1222 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/06/1130 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMEC NOMINEES LIMITED / 08/06/2011

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 SECTION 519

View Document

14/12/1014 December 2010 AUDITOR'S RESIGNATION

View Document

11/08/1011 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM CITY GATE, ALTENS FARM ROAD NIGG ABERDEEN AB1 4LT

View Document

01/10/091 October 2009 SECRETARY APPOINTED KIM ANDREA HAND

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY CHRISTPHER FIDLER

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR PETER HOLLAND

View Document

01/10/091 October 2009 DIRECTOR APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

14/07/0914 July 2009 SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

25/06/0925 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY COLIN FELLOWES

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 80-110 FINNIESTON STREET GLASGOW G3 8LA

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/07/966 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 S252 DISP LAYING ACC 10/06/92

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

28/11/9028 November 1990 NEW SECRETARY APPOINTED

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/06/8819 June 1988 REGISTERED OFFICE CHANGED ON 19/06/88 FROM: 19 DICKSON ST DUNFERMLINE

View Document

19/06/8819 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/08/7123 August 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/08/71

View Document

28/07/4728 July 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company