About

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

 

Founded in 2008, Charles Scott & Partners Consulting Engineers Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". Charles Scott & Partners Consulting Engineers Ltd has 6 directors listed as Hughes, Steven, Mcneill, Neil, Brian Reid Ltd., Mackay, John Mcinnes, Mcdaid, James Joseph, Stephen Mabbott Ltd. in the Companies House registry. We do not know the number of employees at the organisation.

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.