About

Registered Number: SC341988
Date of Incorporation: 28/04/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ

 

Having been setup in 2008, Charles Scott & Partners Consulting Engineers Ltd are based in Glasgow, it has a status of "Active". Hughes, Steven, Mcneill, Neil, Brian Reid Ltd., Mackay, John Mcinnes, Mcdaid, James Joseph, Stephen Mabbott Ltd. are the current directors of Charles Scott & Partners Consulting Engineers Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Steven 29 April 2008 - 1
MCNEILL, Neil 29 April 2008 - 1
MACKAY, John Mcinnes 28 April 2008 09 July 2013 1
MCDAID, James Joseph 29 April 2008 19 September 2017 1
STEPHEN MABBOTT LTD. 28 April 2008 28 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 28 April 2008 28 April 2008 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 12 October 2017
PSC07 - N/A 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
RESOLUTIONS - N/A 11 September 2017
SH06 - Notice of cancellation of shares 11 September 2017
SH03 - Return of purchase of own shares 11 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 01 December 2016
CH01 - Change of particulars for director 28 October 2016
CH01 - Change of particulars for director 28 October 2016
CH01 - Change of particulars for director 28 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 07 July 2014
AA - Annual Accounts 22 August 2013
SH06 - Notice of cancellation of shares 06 August 2013
SH03 - Return of purchase of own shares 30 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 29 April 2009
225 - Change of Accounting Reference Date 27 February 2009
RESOLUTIONS - N/A 14 November 2008
410(Scot) - N/A 04 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
RESOLUTIONS - N/A 02 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
NEWINC - New incorporation documents 28 April 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.