James Scott Engineering Group Limited ABERDEEN


James Scott Engineering Group started in year 1947 as Private Limited Company with registration number SC025653. The James Scott Engineering Group company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Aberdeen at Ground Floor, 15. Postal code: AB11 6EQ.

At the moment there are 2 directors in the the company, namely Andrew M. and Mark W.. In addition one secretary - Iain J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

James Scott Engineering Group Limited Address / Contact

Office Address Ground Floor, 15
Office Address2 Justice Mill Lane
Town Aberdeen
Post code AB11 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC025653
Date of Incorporation Mon, 28th Jul 1947
Industry Non-trading company
End of financial Year 31st December
Company age 77 years old
Account next due date Thu, 30th Sep 2021 (958 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 22nd Jun 2022 (2022-06-22)
Last confirmation statement dated Tue, 8th Jun 2021

Company staff

Andrew M.

Position: Director

Appointed: 11 August 2020

Mark W.

Position: Director

Appointed: 16 February 2018

Iain J.

Position: Secretary

Appointed: 16 February 2018

Amec Nominees Limited

Position: Corporate Director

Resigned: 11 August 2020

Jennifer W.

Position: Secretary

Appointed: 22 February 2017

Resigned: 16 February 2018

Jennifer W.

Position: Director

Appointed: 22 July 2016

Resigned: 16 February 2018

Helen M.

Position: Secretary

Appointed: 04 December 2015

Resigned: 22 February 2017

Kim H.

Position: Secretary

Appointed: 31 August 2009

Resigned: 04 December 2015

Christopher F.

Position: Director

Appointed: 31 August 2009

Resigned: 22 July 2016

Christopher F.

Position: Secretary

Appointed: 16 June 2009

Resigned: 31 August 2009

Peter H.

Position: Director

Appointed: 05 April 2001

Resigned: 31 August 2009

Michael B.

Position: Director

Appointed: 15 September 1995

Resigned: 05 April 2001

Nigel D.

Position: Director

Appointed: 15 November 1993

Resigned: 15 September 1995

Colin F.

Position: Secretary

Appointed: 09 November 1990

Resigned: 16 June 2009

Michael B.

Position: Director

Appointed: 09 November 1990

Resigned: 15 November 1993

John B.

Position: Director

Appointed: 08 June 1990

Resigned: 31 March 1995

Michael B.

Position: Secretary

Appointed: 08 June 1990

Resigned: 09 November 1990

Charles B.

Position: Director

Appointed: 08 June 1990

Resigned: 09 November 1990

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Amec Foster Wheeler Limited from Knutsford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amec Foster Wheeler Limited

Booths Park Chelford Road, Knutsford, WA16 8QZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1675285
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2019-12-31
filed on: 31st, December 2020
Free Download (3 pages)

Company search

Advertisements