About

Registered Number: SC049875
Date of Incorporation: 27/01/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: Glenfuir Works, Portdownie, Falkirk, FK1 4QY

 

James Scott & Sons (Kitchen Equipment) Ltd was registered on 27 January 1972 and has its registered office in Falkirk. We do not know the number of employees at this business. There are 13 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Martin John 01 February 2019 - 1
GARAI, Arlene Scott 01 July 2020 - 1
SCOTT, Christopher James Allan 01 February 2019 - 1
SCOTT, James Stuart 01 August 1992 - 1
SCOTT, Janet Henderson N/A - 1
SCOTT, William Martin 01 August 1992 - 1
ANDERSON, George Campbell N/A 20 December 2000 1
BARCLAY, David Edward 01 January 2015 01 October 2020 1
IRVING, Catherine Booth 06 August 2002 19 October 2004 1
RULE, Robin Scott 01 November 1997 31 March 2015 1
SCOTT, James Arnot Martin N/A 12 October 2015 1
SMITH, John N/A 30 April 2004 1
TAYLOR, Samuel Niven N/A 31 May 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 02 September 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 13 June 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 29 June 2018
MR04 - N/A 23 March 2018
MR04 - N/A 23 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 08 November 2017
PSC07 - N/A 08 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 17 November 2016
CH01 - Change of particulars for director 17 November 2016
CH01 - Change of particulars for director 17 November 2016
CH01 - Change of particulars for director 17 November 2016
CH01 - Change of particulars for director 17 November 2016
CH03 - Change of particulars for secretary 17 November 2016
CH01 - Change of particulars for director 29 August 2016
CH01 - Change of particulars for director 29 August 2016
CH01 - Change of particulars for director 29 August 2016
CH01 - Change of particulars for director 29 August 2016
CH01 - Change of particulars for director 29 August 2016
CH03 - Change of particulars for secretary 29 August 2016
CH01 - Change of particulars for director 29 August 2016
CH01 - Change of particulars for director 17 August 2016
CH01 - Change of particulars for director 17 August 2016
CH01 - Change of particulars for director 17 August 2016
CH01 - Change of particulars for director 17 August 2016
AR01 - Annual Return 15 February 2016
AR01 - Annual Return 06 November 2015
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 20 August 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 27 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 September 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
363s - Annual Return 22 October 2004
AA - Annual Accounts 01 September 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 27 August 2003
410(Scot) - N/A 26 February 2003
410(Scot) - N/A 13 December 2002
RESOLUTIONS - N/A 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 05 September 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 27 October 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 21 October 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 20 August 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 19 September 1995
RESOLUTIONS - N/A 28 May 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 20 September 1994
288 - N/A 13 June 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 14 September 1993
363s - Annual Return 27 October 1992
288 - N/A 31 August 1992
288 - N/A 31 August 1992
AA - Annual Accounts 24 August 1992
363s - Annual Return 10 February 1992
363a - Annual Return 27 January 1992
363a - Annual Return 27 January 1992
AA - Annual Accounts 28 November 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
363 - Annual Return 03 October 1988
AA - Annual Accounts 03 October 1988
288 - N/A 23 September 1987
363 - Annual Return 09 September 1987
AA - Annual Accounts 09 September 1987
363(C) - N/A 09 September 1987
AA - Annual Accounts 24 October 1986
363 - Annual Return 24 October 1986
NEWINC - New incorporation documents 27 January 1972

Mortgages & Charges

Description Date Status Charge by
Standard security 19 February 2003 Outstanding

N/A

Bond & floating charge 04 December 2002 Outstanding

N/A

Standard security 28 February 1980 Fully Satisfied

N/A

Cash credit & floating charge 27 December 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.