About

Registered Number: SC025653
Date of Incorporation: 28/07/1947 (77 years and 8 months ago)
Company Status: Active
Registered Address: Ground Floor, 15 Justice Mill Lane, Aberdeen, AB11 6EQ,

 

Based in Aberdeen, James Scott Engineering Group Ltd was setup in 1947, it's status is listed as "Active". Currently we aren't aware of the number of employees at the James Scott Engineering Group Ltd. James Scott Engineering Group Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 16 February 2018 - 1
MORRELL, Helen 04 December 2015 22 February 2017 1
WARBURTON, Jennifer Ann 22 February 2017 16 February 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
RESOLUTIONS - N/A 02 July 2020
SH19 - Statement of capital 02 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2020
CAP-SS - N/A 02 July 2020
RESOLUTIONS - N/A 17 June 2020
MA - Memorandum and Articles 17 June 2020
CC04 - Statement of companies objects 17 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 17 June 2020
SH08 - Notice of name or other designation of class of shares 17 June 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 18 June 2018
PSC05 - N/A 18 June 2018
TM01 - Termination of appointment of director 08 March 2018
TM02 - Termination of appointment of secretary 08 March 2018
AP03 - Appointment of secretary 08 March 2018
AP01 - Appointment of director 08 March 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 21 June 2017
AP03 - Appointment of secretary 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 03 February 2016
AD01 - Change of registered office address 04 January 2016
AP03 - Appointment of secretary 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 30 June 2011
CH02 - Change of particulars for corporate director 30 June 2011
AA - Annual Accounts 13 May 2011
MISC - Miscellaneous document 19 January 2011
AUD - Auditor's letter of resignation 14 December 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 12 April 2010
AD01 - Change of registered office address 30 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 06 June 2008
287 - Change in situation or address of Registered Office 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 12 July 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 06 April 2004
363a - Annual Return 09 July 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 22 April 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 06 July 1996
288 - N/A 11 October 1995
288 - N/A 11 October 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 07 July 1995
288 - N/A 25 April 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 26 July 1994
RESOLUTIONS - N/A 23 February 1994
RESOLUTIONS - N/A 23 February 1994
288 - N/A 29 November 1993
288 - N/A 29 November 1993
AA - Annual Accounts 28 September 1993
363s - Annual Return 27 July 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 21 October 1991
363x - Annual Return 09 July 1991
AA - Annual Accounts 07 January 1991
288 - N/A 28 November 1990
288 - N/A 28 November 1990
288 - N/A 28 November 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 14 August 1989
AA - Annual Accounts 01 September 1988
287 - Change in situation or address of Registered Office 19 June 1988
363 - Annual Return 19 June 1988
363 - Annual Return 23 October 1987
AA - Annual Accounts 06 October 1987
288 - N/A 09 January 1987
AA - Annual Accounts 23 September 1986
CERTNM - Change of name certificate 23 August 1971
NEWINC - New incorporation documents 28 July 1947

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.