About

Registered Number: SC027541
Date of Incorporation: 18/02/1950 (74 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: 96 Port Glasgow Road, Greenock, PA15 2UL

 

Based in Greenock, James Scott & Sons Ltd was established in 1950, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KANE, Hilary Anne 01 September 2012 31 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 12 September 2018
RESOLUTIONS - N/A 29 August 2018
SH19 - Statement of capital 29 August 2018
CAP-SS - N/A 29 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 August 2018
PSC05 - N/A 31 May 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 07 June 2017
AA01 - Change of accounting reference date 16 February 2017
TM02 - Termination of appointment of secretary 12 January 2017
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 May 2013
AP03 - Appointment of secretary 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 02 June 2010
CH02 - Change of particulars for corporate director 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
AD01 - Change of registered office address 02 June 2010
CH01 - Change of particulars for director 19 February 2010
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 04 June 2007
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 11 June 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 22 May 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 07 June 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 15 May 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 24 June 1996
363s - Annual Return 26 June 1995
AA - Annual Accounts 27 May 1995
AAMD - Amended Accounts 30 January 1995
288 - N/A 18 December 1994
288 - N/A 18 December 1994
419a(Scot) - N/A 18 November 1994
419a(Scot) - N/A 18 November 1994
AA - Annual Accounts 09 September 1994
363s - Annual Return 30 June 1994
288 - N/A 17 March 1994
RESOLUTIONS - N/A 12 March 1994
MEM/ARTS - N/A 12 March 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 18 June 1993
RESOLUTIONS - N/A 08 October 1992
AA - Annual Accounts 08 October 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 27 November 1991
363a - Annual Return 29 June 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 04 September 1989
363 - Annual Return 27 October 1988
AA - Annual Accounts 27 October 1988
363 - Annual Return 03 November 1987
AA - Annual Accounts 03 November 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture incorporating inter allia a floating charge 01 June 1966 Fully Satisfied

N/A

Debenture incorporating inter allia a floating charge 01 June 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.