JAMES SCOTT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

27/05/2527 May 2025 Appointment of Mr Keith Gordon Dagleish as a director on 2025-05-26

View Document

04/04/254 April 2025 Termination of appointment of William George Setter as a director on 2025-03-21

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/07/2417 July 2024 Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-08

View Document

17/07/2417 July 2024 Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12

View Document

19/06/2419 June 2024 Director's details changed for Mr William George Setter on 2023-11-30

View Document

19/06/2419 June 2024 Secretary's details changed for Iain Angus Jones on 2023-11-30

View Document

19/06/2419 June 2024 Director's details changed for Mr Andrew Stuart Mclean on 2024-04-09

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/11/2330 November 2023 Registered office address changed from Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland to Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on 2023-11-30

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

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 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

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

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

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT LING

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER

View Document

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

View Document

20/06/1720 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 SECRETARY APPOINTED MRS HELEN MORRELL

View Document

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

View Document

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

View Document

05/02/165 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

27/07/1527 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

29/01/1329 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

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/01/129 January 2012 CORPORATE DIRECTOR APPOINTED AMEC NOMINEES LIMITED

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOGG

View Document

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

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 SECTION 519

View Document

14/12/1014 December 2010 AUDITOR'S RESIGNATION

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

31/03/1031 March 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

13/07/0913 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN LEE

View Document

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

View Document

24/01/0924 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED GRANT RICHMOND LING

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN CHARNOCK

View Document

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

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

11/09/0711 September 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

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

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/07/032 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

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

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

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 FULL ACCOUNTS 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

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 ALTERARTICLES10/02/00

View Document

12/01/0012 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS 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

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 AUDITOR'S RESIGNATION

View Document

26/06/9726 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

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

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 ADOPT MEM AND ARTS 29/09/94

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/948 January 1994 ADOPT MEM AND ARTS 08/12/93

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 FULL ACCOUNTS 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

27/07/9327 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 S386 DISP APP AUDS 10/06/92

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 £ NC 650000/4000000 22/08/91

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED

View Document

25/02/9025 February 1990 NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/8930 April 1989 DIRECTOR RESIGNED

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/8829 January 1988 COMPANY NAME CHANGED JAMES SCOTT MECHANICAL AND ELECT RICAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/02/88

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/11/8713 November 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 DIRECTOR RESIGNED

View Document

10/10/8610 October 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/07/8628 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/863 July 1986 REGISTERED OFFICE CHANGED ON 03/07/86 FROM: 19 DICKSON STREET DUNFERMLINE FIFE KY12 7SQ

View Document

15/11/8415 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

17/01/8417 January 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/01/84

View Document

26/07/8326 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

27/08/8227 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

24/05/6024 May 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/05/60

View Document

24/05/6024 May 1960 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • JADE STD LTD


  • 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