Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES SCOTT LIMITED
Company Information for

JAMES SCOTT LIMITED

SIR IAN WOOD HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
Company Registration Number
SC035281
Private Limited Company
Active

Company Overview

About James Scott Ltd
JAMES SCOTT LIMITED was founded on 1960-05-24 and has its registered office in Aberdeen. The organisation's status is listed as "Active". James Scott Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JAMES SCOTT LIMITED
 
Legal Registered Office
SIR IAN WOOD HOUSE HARENESS ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LE
Other companies in AB12
 
Filing Information
Company Number SC035281
Company ID Number SC035281
Date formed 1960-05-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 11:24:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES SCOTT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAMES SCOTT LIMITED
The following companies were found which have the same name as JAMES SCOTT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAMES SCOTT & COMPANY (FEARN) FEARN HOUSE FEARN TAIN IV20 1TL Active Company formed on the 1961-02-02
JAMES SCOTT & SONS (KITCHEN EQUIPMENT) LIMITED GLENFUIR WORKS PORTDOWNIE FALKIRK FK1 4QY Active Company formed on the 1972-01-27
JAMES SCOTT & SONS LIMITED 96 PORT GLASGOW ROAD GREENOCK PA15 2UL Active Company formed on the 1950-02-18
JAMES SCOTT ASSET MANAGEMENT LLP 100 LISBURN ROAD BELFAST ANTRIM BT9 6AG Active Company formed on the 2013-05-01
JAMES SCOTT BROWN 5 ST VIGEANS AVENUE NEWTON MEARNS GLASGOW Active Company formed on the 1986-08-18
JAMES SCOTT ELECTRICAL SERVICES LIMITED 29 PARK SQUARE WEST LEEDS LS1 2PQ Dissolved Company formed on the 2005-12-12
JAMES SCOTT ENGINEERING GROUP LIMITED Ground Floor, 15 Justice Mill Lane JUSTICE MILL LANE Aberdeen AB11 6EQ Active - Proposal to Strike off Company formed on the 1947-07-28
JAMES SCOTT & SONS (HOLDINGS) LIMITED Glenfuir Works Portdownie Falkirk FK1 4QY Active Company formed on the 2014-04-10
JAMES SCOTT JOINERY & SONS LIMITED 217 HALLIWELL ROAD BOLTON GREATER MANCHESTER BL1 3NT Active Company formed on the 2014-01-16
JAMES SCOTT MANAGEMENT CONSULTANTS LIMITED 5 BROOKING HOUSE ROLLASON WAY BRENTWOOD ESSEX CM14 4ET Dissolved Company formed on the 2014-03-19
JAMES SCOTTON LTD 154 NAPLES HOUSE JUDKIN COURT CARDIFF BAY WALES CF10 5AX Dissolved Company formed on the 2014-05-08
JAMES SCOTT'S NORTH SOMERSET REUSE PROJECT CIC GREENHOLM NURSERIES SMALLWAY CONGRESBURY BRISTOL BS49 5AA Active Company formed on the 2013-09-25
JAMES SCOTT ELECTRICAL CONTRACTORS LIMITED 14 SOUTH AUDLEY STREET LONDON W1Y 5DP Active Company formed on the 1915-09-29
JAMES SCOTT REALTY, LLC 2500 16TH ST. Rensselaer TROY NY 12180 Active Company formed on the 2005-11-18
JAMES SCOTT AGENCY, LLC 22525 SE 64TH PL STE 263 ISSAQUAH WA 980275387 Dissolved Company formed on the 2007-11-07
JAMES SCOTT ACQUISITIONS (NI) LIMITED 44B OLD CAVEHILL ROAD BELFAST NORTHERN IRELAND BT15 5GT Dissolved Company formed on the 2015-08-13
JAMES SCOTT DEHLI'S LTD 399 STAMFORDHAM ROAD NEWCASTLE UPON TYNE ENGLAND NE5 5HA Dissolved Company formed on the 2015-10-01
JAMES SCOTT AUTOS LTD MILESSTONES COLLETTS BRIDGE LANE WISBECH CAMBRIDGESHIRE PE14 0EE Dissolved Company formed on the 2015-09-10
JAMES SCOTT INSURANCE AGENCY, INC 11347 N SAM HOUSTON PKWY E HUMBLE TX 77396 ACTIVE Company formed on the 2013-11-20
JAMES SCOTT CONTRACTING LTD. 6 HUNTER ROAD SYLVAN LAKE ALBERTA T4S 2L6 Dissolved Company formed on the 2014-07-22

Company Officers of JAMES SCOTT LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
AMEC NOMINEES LIMITED
Director 2011-12-20
WILLIAM GEORGE SETTER
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2017-02-22 2018-02-16
GRANT RICHMOND LING
Director 2008-10-31 2017-11-30
HELEN MORRELL
Company Secretary 2016-07-22 2017-02-22
CHRISTOPHER LASKEY FIDLER
Company Secretary 2009-06-16 2016-07-22
STEPHEN RICHARD HOGG
Director 2001-07-01 2011-12-20
COLIN FELLOWES
Company Secretary 1989-07-10 2009-06-16
STEPHEN WARWICK LEE
Director 2002-08-31 2009-04-30
IAN GRAEME LLOYD CHARNOCK
Director 2005-07-01 2008-10-31
NIGEL ALAN HIGGINS
Director 2004-10-01 2005-07-01
JOHN MICHAEL DOUGLAS YOUNG
Director 2000-02-21 2004-10-01
ROBERT WILSON AITKEN
Director 2000-02-21 2002-08-31
DAVID LEONARD
Director 2001-01-26 2001-07-01
ALISTAIR RODERICK GRANT
Director 2000-02-21 2001-01-26
AMEC NOMINEES LIMITED
Director 1999-12-20 2000-02-21
ROBERT WILSON AITKEN
Director 1995-08-30 1999-12-20
CHARLES MUIR MCKINNON
Director 1989-06-23 1999-12-20
DAVID ROBSON
Director 1998-01-29 1999-12-20
MALCOLM KENYON ECKERSALL
Director 1996-10-01 1998-01-29
DAVID BURROWS BEATTIE BARCLAY
Director 1989-06-23 1997-12-31
ARCHIBALD HYSLOP FORBES
Director 1989-06-23 1997-06-30
DAVID ROBSON
Director 1992-11-26 1996-10-01
MICHAEL JOHN KERSEY
Director 1990-01-01 1993-10-22
JOHN DEAN
Director 1992-06-09 1992-10-16
ROBERT HENRY BAIN
Director 1991-06-08 1991-12-31
ALFRED BERNARD GOODCHILD
Director 1989-06-23 1989-11-30
GODFREY OLIVER WHITEHEAD
Director 1989-06-23 1989-07-31
MICHAEL JOHN BARDSLEY
Company Secretary 1989-06-23 1989-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMEC NOMINEES LIMITED METAL AND PIPELINE ENDURANCE LIMITED Director 2018-02-27 CURRENT 1954-06-03 Active
AMEC NOMINEES LIMITED WOOD INTERNATIONAL LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
AMEC NOMINEES LIMITED TRAY (UK) LIMITED Director 2016-08-26 CURRENT 1984-11-30 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active - Proposal to Strike off
AMEC NOMINEES LIMITED TRAY FIELD SERVICES LIMITED Director 2016-08-26 CURRENT 1987-11-11 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER (PROCESS PLANTS) LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active
AMEC NOMINEES LIMITED FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED Director 2016-08-26 CURRENT 1982-08-10 Active
AMEC NOMINEES LIMITED PROCESS PLANTS SUPPLIERS LIMITED Director 2016-08-26 CURRENT 1969-07-09 Active
AMEC NOMINEES LIMITED PROCESS INDUSTRIES AGENCY LIMITED Director 2016-08-26 CURRENT 1981-06-05 Active - Proposal to Strike off
AMEC NOMINEES LIMITED SIGMA 2 AFW LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
AMEC NOMINEES LIMITED FW INVESTMENTS LIMITED Director 2015-11-12 CURRENT 2009-06-15 Active
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 2 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 1 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC GLOBAL RENEWABLES UK LIMITED Director 2014-10-17 CURRENT 2004-05-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC SERVICES LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (BCS) LIMITED Director 2012-01-01 CURRENT 1966-03-31 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC FACILITIES LIMITED Director 2012-01-01 CURRENT 1961-04-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CIVIL ENGINEERING LIMITED Director 2012-01-01 CURRENT 1976-06-24 Active
AMEC NOMINEES LIMITED AMEC CAPITAL PROJECTS LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (AGL) LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC BKW LIMITED Director 2011-12-20 CURRENT 1920-08-23 Active
AMEC NOMINEES LIMITED AMEC (WSL) LIMITED Director 2011-12-20 CURRENT 1952-12-17 Active
AMEC NOMINEES LIMITED AMEC (MHL) LIMITED Director 2011-12-20 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY LIMITED Director 2011-12-20 CURRENT 1986-06-16 Active
AMEC NOMINEES LIMITED AMEC HEDGE CO 1 LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2011-10-31 CURRENT 2007-04-10 Active
AMEC NOMINEES LIMITED AMEC SPARECO (12) LIMITED Director 2011-10-12 CURRENT 1943-07-06 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC PROJECT INVESTMENTS LIMITED Director 2010-03-01 CURRENT 1991-06-11 Active
AMEC NOMINEES LIMITED AMEC CONSTRUCTION SCOTLAND LIMITED Director 2007-01-31 CURRENT 1981-05-19 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC MINING LIMITED Director 2007-01-31 CURRENT 1948-05-29 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CONSTRUCTION LIMITED Director 2007-01-31 CURRENT 1992-07-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED F & N E (1990) LIMITED Director 2004-10-29 CURRENT 1990-03-15 Liquidation
AMEC NOMINEES LIMITED F. & N. E. LIMITED Director 2004-01-29 CURRENT 1989-10-04 Liquidation
AMEC NOMINEES LIMITED AMEC BUILDING LIMITED Director 2003-07-31 CURRENT 1920-03-15 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER INTERNATIONAL LIMITED Director 2003-07-31 CURRENT 1996-05-21 Active
AMEC NOMINEES LIMITED AMPLEMARK LIMITED Director 2002-09-27 CURRENT 2002-09-09 Dissolved 2017-11-28
AMEC NOMINEES LIMITED AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2002-09-27 CURRENT 2002-09-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC DESIGN AND MANAGEMENT LIMITED Director 2002-03-01 CURRENT 1986-04-28 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INVESTMENTS EUROPE LIMITED Director 2001-04-10 CURRENT 1999-01-25 Active
AMEC NOMINEES LIMITED AMEC SPARECO (9) LIMITED Director 2001-01-16 CURRENT 1955-10-18 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA HOLDINGS LIMITED Director 2000-07-26 CURRENT 2000-07-26 Active
AMEC NOMINEES LIMITED AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 1999-12-20 CURRENT 1994-01-13 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INFRASTRUCTURE SERVICES LIMITED Director 1999-10-31 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD UK LIMITED Director 1999-10-22 CURRENT 1999-10-22 Active
AMEC NOMINEES LIMITED AMEC MANUFACTURING AND SERVICES LIMITED Director 1996-07-29 CURRENT 1978-08-03 Active - Proposal to Strike off
AMEC NOMINEES LIMITED IDC GROUP LIMITED(THE) Director 1995-03-10 CURRENT 1962-11-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC (F.C.G.) LIMITED Director 1995-01-18 CURRENT 1917-10-01 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED Director 1994-06-30 CURRENT 1986-06-16 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC OFFSHORE DEVELOPMENTS LIMITED Director 1994-06-30 CURRENT 1992-03-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED PRESS CONSTRUCTION LIMITED Director 1994-06-30 CURRENT 1949-07-29 Active
AMEC NOMINEES LIMITED AMEC ENGINEERING LIMITED Director 1994-06-30 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC OFFSHORE LIMITED Director 1994-06-30 CURRENT 1972-05-11 Active
AMEC NOMINEES LIMITED WILLIAM ELLIS (ETCHINGHAM) LIMITED Director 1994-03-28 CURRENT 1929-10-02 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD AND COMPANY LIMITED Director 1991-06-08 CURRENT 1981-08-17 Active
AMEC NOMINEES LIMITED JAMES SCOTT ENGINEERING GROUP LIMITED Director 1990-06-08 CURRENT 1947-07-28 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE LIMITED Director 2017-11-30 CURRENT 1977-09-30 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
WILLIAM GEORGE SETTER FOSTER WHEELER (LONDON) LIMITED Director 2017-11-30 CURRENT 1966-09-16 Active
WILLIAM GEORGE SETTER ACM HEALTH SOLUTIONS LIMITED Director 2017-11-30 CURRENT 2002-02-01 Active
WILLIAM GEORGE SETTER AMEC USA FINANCE LIMITED Director 2017-11-30 CURRENT 2004-11-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER AMEC BRAVO LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER FW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2009-06-15 Active
WILLIAM GEORGE SETTER AMEC WIND DEVELOPMENTS LIMITED Director 2017-11-30 CURRENT 2013-11-19 Active
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 2 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 2 LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER AFW HUNGARY LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS 2 LIMITED Director 2017-11-30 CURRENT 2015-11-09 Active
WILLIAM GEORGE SETTER SIGMA 2 AFW LIMITED Director 2017-11-30 CURRENT 2015-12-21 Active
WILLIAM GEORGE SETTER AMEC SERVICES LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (BCS) LIMITED Director 2017-11-30 CURRENT 1966-03-31 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER (HOLDINGS) LIMITED Director 2017-11-30 CURRENT 1920-02-02 Active
WILLIAM GEORGE SETTER AMEC (MH1992) LIMITED Director 2017-11-30 CURRENT 1927-06-29 Active
WILLIAM GEORGE SETTER AMEC NOMINEES LIMITED Director 2017-11-30 CURRENT 1942-06-15 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC TRUSTEES LIMITED Director 2017-11-30 CURRENT 1993-06-24 Active
WILLIAM GEORGE SETTER AMEC USA HOLDINGS LIMITED Director 2017-11-30 CURRENT 2000-07-26 Active
WILLIAM GEORGE SETTER AMEC USA LIMITED Director 2017-11-30 CURRENT 2000-07-27 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER EUROPE Director 2017-11-30 CURRENT 2000-12-14 Active
WILLIAM GEORGE SETTER AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2017-11-30 CURRENT 2002-09-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2005-01-27 Active
WILLIAM GEORGE SETTER AMEC HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER MDM UK FINANCE LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW E&C HOLDINGS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 3 LIMITED Director 2017-11-30 CURRENT 2015-12-15 Active
WILLIAM GEORGE SETTER PROCESS PLANTS SUPPLIERS LIMITED Director 2017-11-30 CURRENT 1969-07-09 Active
WILLIAM GEORGE SETTER AMEC BKW LIMITED Director 2017-11-30 CURRENT 1920-08-23 Active
WILLIAM GEORGE SETTER AMEC MINING LIMITED Director 2017-11-30 CURRENT 1948-05-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC (WSL) LIMITED Director 2017-11-30 CURRENT 1952-12-17 Active
WILLIAM GEORGE SETTER AMEC FACILITIES LIMITED Director 2017-11-30 CURRENT 1961-04-14 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC (MHL) LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC ENGINEERING LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC CIVIL ENGINEERING LIMITED Director 2017-11-30 CURRENT 1976-06-24 Active
WILLIAM GEORGE SETTER WOOD AND COMPANY LIMITED Director 2017-11-30 CURRENT 1981-08-17 Active
WILLIAM GEORGE SETTER AMEC PROCESS AND ENERGY LIMITED Director 2017-11-30 CURRENT 1986-06-16 Active
WILLIAM GEORGE SETTER AMEC CONSTRUCTION LIMITED Director 2017-11-30 CURRENT 1992-07-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC UTILITIES LIMITED Director 2017-11-30 CURRENT 1992-12-23 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC CAPITAL PROJECTS LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (AGL) LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC INVESTMENTS EUROPE LIMITED Director 2017-11-30 CURRENT 1999-01-25 Active
WILLIAM GEORGE SETTER WOOD UK LIMITED Director 2017-11-30 CURRENT 1999-10-22 Active
WILLIAM GEORGE SETTER SANDIWAY SOLUTIONS (NO 3) LIMITED Director 2017-11-30 CURRENT 2004-12-21 Active
WILLIAM GEORGE SETTER WOOD LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER WOOD PENSIONS TRUSTEE LIMITED Director 2017-11-16 CURRENT 1985-02-26 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER LIMITED Director 2017-10-07 CURRENT 1982-11-02 Active
WILLIAM GEORGE SETTER AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED Director 2015-09-21 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED Director 2015-04-30 CURRENT 1995-07-12 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD038 LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD GROUP UK LIMITED Director 2014-09-19 CURRENT 2006-02-07 Active
WILLIAM GEORGE SETTER JWG INVESTMENTS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
WILLIAM GEORGE SETTER TALENTWORX LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD037 LIMITED Director 2014-04-18 CURRENT 2013-09-26 Dissolved 2015-07-10
WILLIAM GEORGE SETTER WOODHILL FRONTIER LIMITED Director 2014-02-28 CURRENT 2003-04-15 Dissolved 2017-07-18
WILLIAM GEORGE SETTER WOOD GROUP POWER INVESTMENTS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
WILLIAM GEORGE SETTER WOOD GROUP ENGINEERING INTERNATIONAL LIMITED Director 2012-11-07 CURRENT 2003-04-15 Dissolved 2017-06-27
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINES LIMITED Director 2012-10-15 CURRENT 2000-01-21 Dissolved 2017-06-27
WILLIAM GEORGE SETTER W L S HOLDINGS LIMITED Director 2009-11-16 CURRENT 1981-05-27 Dissolved 2017-12-19
WILLIAM GEORGE SETTER WGD028 LIMITED Director 2009-11-16 CURRENT 1992-01-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-09CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-23SH19Statement of capital on 2020-11-23 GBP 0.25
2020-11-23SH20Statement by Directors
2020-11-23CAP-SSSolvency Statement dated 20/11/20
2020-11-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-11AP01DIRECTOR APPOINTED MR ANDREW STUART MCLEAN
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR AMEC NOMINEES LIMITED
2020-07-02SH19Statement of capital on 2020-07-02 GBP 3,999,975
2020-07-02SH20Statement by Directors
2020-07-02CAP-SSSolvency Statement dated 26/06/20
2020-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-17CC04Statement of company's objects
2020-06-17SH10Particulars of variation of rights attached to shares
2020-06-17SH08Change of share class name or designation
2020-06-17RES12Resolution of varying share rights or name
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-03-08TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2018-03-08AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM Annan House Palmerston Road Aberdeen AB11 5QP Scotland
2017-12-21AP01DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RICHMOND LING
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 4000000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-02-27AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2017-02-22
2017-02-27TM02Termination of appointment of Helen Morrell on 2017-02-22
2016-07-26AP03Appointment of Mrs Helen Morrell as company secretary on 2016-07-22
2016-07-26TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-22
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 4000000
2016-06-29AR0108/06/16 ANNUAL RETURN FULL LIST
2016-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM City Gate Altens Farm Road Nigg Aberdeen AB12 3LB
2015-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 4000000
2015-07-02AR0108/06/15 ANNUAL RETURN FULL LIST
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 4000000
2014-06-11AR0108/06/14 ANNUAL RETURN FULL LIST
2014-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-06-21AR0108/06/13 ANNUAL RETURN FULL LIST
2013-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-06-22AR0108/06/12 ANNUAL RETURN FULL LIST
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOGG
2012-01-09AP02CORPORATE DIRECTOR APPOINTED AMEC NOMINEES LIMITED
2011-06-30AR0108/06/11 FULL LIST
2011-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17MISCSECTION 519
2010-12-14AUDAUDITOR'S RESIGNATION
2010-07-22AR0108/06/10 FULL LIST
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010
2010-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM CITY GATE, ALTENS FARM ROAD NIGG ABERDEEN AB1 4LT
2009-07-13363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-07-09288aSECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LEE
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY COLIN FELLOWES
2009-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-13288aDIRECTOR APPOINTED GRANT RICHMOND LING
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR IAN CHARNOCK
2008-06-30363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 80-110 FINNIESTON STREET GLASGOW G3 8LA
2007-09-11363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-24288bDIRECTOR RESIGNED
2005-07-12363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-29288bDIRECTOR RESIGNED
2004-07-02363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-02363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-06288bDIRECTOR RESIGNED
2002-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-17363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-26288bDIRECTOR RESIGNED
2001-06-15363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-02-05288aNEW DIRECTOR APPOINTED
2001-02-02288bDIRECTOR RESIGNED
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-21363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288bDIRECTOR RESIGNED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288bDIRECTOR RESIGNED
2000-03-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JAMES SCOTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES SCOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMES SCOTT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES SCOTT LIMITED

Intangible Assets
Patents
We have not found any records of JAMES SCOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES SCOTT LIMITED
Trademarks
We have not found any records of JAMES SCOTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES SCOTT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JAMES SCOTT LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where JAMES SCOTT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES SCOTT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES SCOTT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.