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

SCOTT WILSON SCOTLAND LTD.

7TH FLOOR AURORA BUILDING, 120-136 BOTHWELL STREET, GLASGOW, SCOTLAND, G2 7EA,
Company Registration Number
SC048951
Private Limited Company
Active

Company Overview

About Scott Wilson Scotland Ltd.
SCOTT WILSON SCOTLAND LTD. was founded on 1971-07-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scott Wilson Scotland Ltd. 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
SCOTT WILSON SCOTLAND LTD.
 
Legal Registered Office
7TH FLOOR AURORA BUILDING
120-136 BOTHWELL STREET
GLASGOW
SCOTLAND
G2 7EA
Other companies in G4
 
Filing Information
Company Number SC048951
Company ID Number SC048951
Date formed 1971-07-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 30/06/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 09:00:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT WILSON SCOTLAND LTD.
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.

Company Officers of SCOTT WILSON SCOTLAND LTD.

Current Directors
Officer Role Date Appointed
BERNICE CONSTANCE LILIAN PHILPS
Director 2017-08-21
DAVID JOHN PRICE
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ELIZABETH HEMSHALL
Director 2015-05-12 2017-08-21
ABRAHAM VARGHESE MARRETT
Director 2011-11-08 2015-05-12
JEROME PHILLIPE MUNRO-LAFON
Director 2011-03-30 2015-03-12
ALAN PARRY-JONES
Company Secretary 2011-03-30 2012-05-30
VOLKER HELMUT BETTENBUEHL
Director 2011-03-30 2011-11-10
HUGH BLACKWOOD
Director 2005-11-01 2011-03-30
RONALD THOMAS HUNTER
Director 1992-05-01 2010-12-24
ELEANOR CROZIER
Company Secretary 1995-05-01 2010-09-10
SUSAN EDITH BRIGGS
Director 2006-07-01 2010-09-10
ALAN GILCHRIST FREW
Director 2004-07-01 2010-09-10
ALISTAIR GEORGE NAPIER
Director 1997-07-01 2010-09-10
RONALD HAYDN WALL
Director 2005-11-01 2008-04-27
JAMES PATRICK MCCAFFERTY
Director 1989-05-25 2007-08-17
SIMON JAMES HINDSHAW
Director 1997-07-01 2003-09-30
ROBERT MCGOWAN
Director 1989-05-25 2003-08-31
HUGH BLACKWOOD
Director 1989-05-25 2003-04-30
ROBERT MCGOWAN
Company Secretary 1989-05-25 1995-04-30
KENNETH WILLIAM INNES
Director 1989-05-25 1995-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON PIESOLD LTD Director 2017-08-21 CURRENT 1994-02-04 Liquidation
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON RAILWAYS LTD Director 2017-08-21 CURRENT 1995-03-09 Active
BERNICE CONSTANCE LILIAN PHILPS URS EUROPE LIMITED Director 2017-08-21 CURRENT 1998-12-03 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE BIDCO LIMITED Director 2017-08-21 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS URS UNITED PROCESS LIMITED Director 2017-08-21 CURRENT 2011-12-09 Liquidation
BERNICE CONSTANCE LILIAN PHILPS BASING VIEW INVESTMENTS LTD Director 2017-08-21 CURRENT 1995-02-15 Liquidation
BERNICE CONSTANCE LILIAN PHILPS MULHOLLAND & DOHERTY LIMITED Director 2017-08-21 CURRENT 2003-01-09 Liquidation
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON (REDTREE) LTD Director 2017-08-21 CURRENT 1973-09-20 Liquidation
BERNICE CONSTANCE LILIAN PHILPS AECOM UKHOLDCO1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS @HOME MMC LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GHC1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM HC1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AMENTUM INTERNATIONAL HOLDINGS UK LTD. Director 2015-11-09 CURRENT 1954-03-13 Active
BERNICE CONSTANCE LILIAN PHILPS AMENTUM (UK) LTD. Director 2015-11-09 CURRENT 2000-01-19 Active
BERNICE CONSTANCE LILIAN PHILPS WGI MIDDLE EAST (UK) LTD. Director 2015-07-23 CURRENT 2002-05-15 Liquidation
BERNICE CONSTANCE LILIAN PHILPS AMENTUM FACILITY MANAGEMENT UK LTD. Director 2015-07-23 CURRENT 2002-05-22 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GLOBAL HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2009-07-27 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM INTERCONTINENTAL HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2012-03-01 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GR2 LIMITED Director 2015-01-05 CURRENT 2013-10-30 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE HOLDCO LIMITED Director 2015-01-05 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE BIDCO LIMITED Director 2015-01-05 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM WORLDWIDE HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2012-03-22 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GR1 LIMITED Director 2015-01-05 CURRENT 2013-10-30 Active

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
2023-08-04CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/20
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM Citypoint 2 25 Tyndrum Street Glasgow G4 0JY
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/19
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE CONSTANCE LILIAN PHILPS
2019-07-03AP01DIRECTOR APPOINTED MRS JOANNE LUCY LANG
2019-06-03CH01Director's details changed for Mrs Bernice Constance Lilian Philps on 2019-05-28
2019-05-28PSC05Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 2019-05-28
2019-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-27
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL
2017-09-19AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2017-09-18AP01DIRECTOR APPOINTED MRS BERNICE CONSTANCE LILIAN PHILPS
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1200000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1200000
2015-08-11AR0111/08/15 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/10/14
2015-05-20AA01Current accounting period shortened from 17/10/15 TO 30/09/15
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM VARGHESE MARRETT
2015-05-13AP01DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JEROME PHILLIPE MUNRO-LAFON
2014-10-19AA01Previous accounting period shortened from 31/12/14 TO 17/10/14
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1200000
2014-08-11AR0111/08/14 ANNUAL RETURN FULL LIST
2013-08-14AR0111/08/13 FULL LIST
2013-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-13RP04SECOND FILING FOR FORM AP01
2013-02-13ANNOTATIONClarification
2012-08-14AR0111/08/12 FULL LIST
2012-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY ALAN PARRY-JONES
2012-02-15MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR VOLKER BETTENBUEHL
2011-11-16AP01DIRECTOR APPOINTED MR ABRAHAM VARGHESE MARRETT
2011-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-19AR0111/08/11 FULL LIST
2011-07-08AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-07-08AP01DIRECTOR APPOINTED VOLKER HELMUT BETTENBUEHL
2011-04-19AP01DIRECTOR APPOINTED JEROME PHILLIPE MUNRO-LAFON
2011-04-19AP03SECRETARY APPOINTED ALAN PARRY-JONES
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR CROZIER
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NAPIER
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HUNTER
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FREW
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRIGGS
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BLACKWOOD
2011-04-04AUDAUDITOR'S RESIGNATION
2010-09-28AAFULL ACCOUNTS MADE UP TO 02/05/10
2010-08-16AR0111/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GEORGE NAPIER / 01/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GILCHRIST FREW / 01/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDITH BRIGGS / 01/08/2010
2009-09-04AAFULL ACCOUNTS MADE UP TO 03/05/09
2009-08-14363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-03-02AAFULL ACCOUNTS MADE UP TO 27/04/08
2008-08-20363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR RONALD WALL
2008-04-02AAFULL ACCOUNTS MADE UP TO 29/04/07
2007-08-24288bDIRECTOR RESIGNED
2007-08-21190LOCATION OF DEBENTURE REGISTER
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY
2007-08-21363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288cSECRETARY'S PARTICULARS CHANGED
2007-08-21353LOCATION OF REGISTER OF MEMBERS
2007-08-09419a(Scot)DEC MORT/CHARGE *****
2007-08-09419a(Scot)DEC MORT/CHARGE *****
2007-08-09419a(Scot)DEC MORT/CHARGE *****
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 6 PARK CIRCUS GLASGOW G3 6AX
2007-04-02ELRESS252 DISP LAYING ACC 27/02/07
2007-04-02ELRESS366A DISP HOLDING AGM 27/02/07
2007-03-13AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-05288aNEW DIRECTOR APPOINTED
2006-08-15363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2005-12-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-19363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-09-02288aNEW DIRECTOR APPOINTED
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-07288bDIRECTOR RESIGNED
2003-09-29363(288)DIRECTOR RESIGNED
2003-09-29363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to SCOTT WILSON SCOTLAND LTD. 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 SCOTT WILSON SCOTLAND LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SCOTT WILSON SCOTLAND LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-17
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SCOTT WILSON SCOTLAND LTD.

Intangible Assets
Patents
We have not found any records of SCOTT WILSON SCOTLAND LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT WILSON SCOTLAND LTD.
Trademarks
We have not found any records of SCOTT WILSON SCOTLAND LTD. registering or being granted any trademarks
Income
Government Income

Government spend with SCOTT WILSON SCOTLAND LTD.

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2011-03-22 GBP £87,681 Cap -Payments Under Contract
Hartlepool Borough Council 2011-01-19 GBP £1,602 Cap -Payments Under Contract
Hartlepool Borough Council 2010-12-03 GBP £10,645 Cap -Payments Under Contract
Hartlepool Borough Council 2010-11-09 GBP £6,461 Cap -Payments Under Contract
Hartlepool Borough Council 2010-10-22 GBP £7,648 Cap -Payments Under Contract
Hartlepool Borough Council 2010-09-17 GBP £8,076 Cap -Payments Under Contract
Hartlepool Borough Council 2010-08-20 GBP £6,505 Cap -Payments Under Contract
Hartlepool Borough Council 2010-07-13 GBP £665 Prof Fees - Agency Staff - Supply
Hartlepool Borough Council 2010-06-30 GBP £11,906 Cap -Payments Under Contract
Hartlepool Borough Council 2010-06-23 GBP £1,840 Contractor Payments
Hartlepool Borough Council 2010-06-22 GBP £2,167 Contractor Payments
Hartlepool Borough Council 2010-06-22 GBP £10,073 Cap -Payments Under Contract
Hartlepool Borough Council 2010-06-22 GBP £6,742 Cap -Payments Under Contract
Hartlepool Borough Council 2010-05-11 GBP £2,243 Cap -Payments Under Contract
Hartlepool Borough Council 2010-04-28 GBP £5,135 Cap -Payments Under Contract
Hartlepool Borough Council 2010-04-23 GBP £1,954 Prof Fees - External Consultant

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCOTT WILSON SCOTLAND LTD. 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 SCOTT WILSON SCOTLAND LTD. 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 SCOTT WILSON SCOTLAND LTD. 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.