Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES SCOTT ENGINEERING GROUP LIMITED
Company Information for

JAMES SCOTT ENGINEERING GROUP LIMITED

Ground Floor, 15 Justice Mill Lane, JUSTICE MILL LANE, Aberdeen, AB11 6EQ,
Company Registration Number
SC025653
Private Limited Company
Active - Proposal to Strike off

Company Overview

About James Scott Engineering Group Ltd
JAMES SCOTT ENGINEERING GROUP LIMITED was founded on 1947-07-28 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". James Scott Engineering Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JAMES SCOTT ENGINEERING GROUP LIMITED
 
Legal Registered Office
Ground Floor, 15 Justice Mill Lane
JUSTICE MILL LANE
Aberdeen
AB11 6EQ
Other companies in AB12
 
Filing Information
Company Number SC025653
Company ID Number SC025653
Date formed 1947-07-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-18 04:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES SCOTT ENGINEERING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES SCOTT ENGINEERING GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
AMEC NOMINEES LIMITED
Director 1990-06-08
MARK JAMES WATSON
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2017-02-22 2018-02-16
JENNIFER ANN WARBURTON
Director 2016-07-22 2018-02-16
HELEN MORRELL
Company Secretary 2015-12-04 2017-02-22
CHRISTOPHER LASKEY FIDLER
Director 2009-08-31 2016-07-22
KIM ANDREA HAND
Company Secretary 2009-08-31 2015-12-04
CHRISTOPHER LASKEY FIDLER
Company Secretary 2009-06-16 2009-08-31
PETER JAMES HOLLAND
Director 2001-04-05 2009-08-31
COLIN FELLOWES
Company Secretary 1990-11-09 2009-06-16
MICHAEL JOHN BARDSLEY
Director 1995-09-15 2001-04-05
NIGEL JAMES MAXWELL DAVIES
Director 1993-11-15 1995-09-15
JOHN SWINBURNE BATESON
Director 1990-06-08 1995-03-31
MICHAEL JOHN BARDSLEY
Director 1990-11-09 1993-11-15
MICHAEL JOHN BARDSLEY
Company Secretary 1990-06-08 1990-11-09
CHARLES IAN BATEMAN
Director 1990-06-08 1990-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMEC NOMINEES LIMITED METAL AND PIPELINE ENDURANCE LIMITED Director 2018-02-27 CURRENT 1954-06-03 Active
AMEC NOMINEES LIMITED WOOD INTERNATIONAL LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
AMEC NOMINEES LIMITED TRAY (UK) LIMITED Director 2016-08-26 CURRENT 1984-11-30 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active - Proposal to Strike off
AMEC NOMINEES LIMITED TRAY FIELD SERVICES LIMITED Director 2016-08-26 CURRENT 1987-11-11 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER (PROCESS PLANTS) LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active
AMEC NOMINEES LIMITED FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED Director 2016-08-26 CURRENT 1982-08-10 Active
AMEC NOMINEES LIMITED PROCESS PLANTS SUPPLIERS LIMITED Director 2016-08-26 CURRENT 1969-07-09 Active
AMEC NOMINEES LIMITED PROCESS INDUSTRIES AGENCY LIMITED Director 2016-08-26 CURRENT 1981-06-05 Active - Proposal to Strike off
AMEC NOMINEES LIMITED SIGMA 2 AFW LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
AMEC NOMINEES LIMITED FW INVESTMENTS LIMITED Director 2015-11-12 CURRENT 2009-06-15 Active
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 2 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 1 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC GLOBAL RENEWABLES UK LIMITED Director 2014-10-17 CURRENT 2004-05-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC SERVICES LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (BCS) LIMITED Director 2012-01-01 CURRENT 1966-03-31 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC FACILITIES LIMITED Director 2012-01-01 CURRENT 1961-04-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CIVIL ENGINEERING LIMITED Director 2012-01-01 CURRENT 1976-06-24 Active
AMEC NOMINEES LIMITED AMEC CAPITAL PROJECTS LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (AGL) LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED JAMES SCOTT LIMITED Director 2011-12-20 CURRENT 1960-05-24 Active
AMEC NOMINEES LIMITED AMEC BKW LIMITED Director 2011-12-20 CURRENT 1920-08-23 Active
AMEC NOMINEES LIMITED AMEC (WSL) LIMITED Director 2011-12-20 CURRENT 1952-12-17 Active
AMEC NOMINEES LIMITED AMEC (MHL) LIMITED Director 2011-12-20 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY LIMITED Director 2011-12-20 CURRENT 1986-06-16 Active
AMEC NOMINEES LIMITED AMEC HEDGE CO 1 LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2011-10-31 CURRENT 2007-04-10 Active
AMEC NOMINEES LIMITED AMEC SPARECO (12) LIMITED Director 2011-10-12 CURRENT 1943-07-06 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC PROJECT INVESTMENTS LIMITED Director 2010-03-01 CURRENT 1991-06-11 Active
AMEC NOMINEES LIMITED AMEC CONSTRUCTION SCOTLAND LIMITED Director 2007-01-31 CURRENT 1981-05-19 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CONSTRUCTION LIMITED Director 2007-01-31 CURRENT 1992-07-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC MINING LIMITED Director 2007-01-31 CURRENT 1948-05-29 Active - Proposal to Strike off
AMEC NOMINEES LIMITED F & N E (1990) LIMITED Director 2004-10-29 CURRENT 1990-03-15 Liquidation
AMEC NOMINEES LIMITED F. & N. E. LIMITED Director 2004-01-29 CURRENT 1989-10-04 Liquidation
AMEC NOMINEES LIMITED AMEC BUILDING LIMITED Director 2003-07-31 CURRENT 1920-03-15 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER INTERNATIONAL LIMITED Director 2003-07-31 CURRENT 1996-05-21 Active
AMEC NOMINEES LIMITED AMPLEMARK LIMITED Director 2002-09-27 CURRENT 2002-09-09 Dissolved 2017-11-28
AMEC NOMINEES LIMITED AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2002-09-27 CURRENT 2002-09-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC DESIGN AND MANAGEMENT LIMITED Director 2002-03-01 CURRENT 1986-04-28 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INVESTMENTS EUROPE LIMITED Director 2001-04-10 CURRENT 1999-01-25 Active
AMEC NOMINEES LIMITED AMEC SPARECO (9) LIMITED Director 2001-01-16 CURRENT 1955-10-18 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA HOLDINGS LIMITED Director 2000-07-26 CURRENT 2000-07-26 Active
AMEC NOMINEES LIMITED AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 1999-12-20 CURRENT 1994-01-13 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INFRASTRUCTURE SERVICES LIMITED Director 1999-10-31 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD UK LIMITED Director 1999-10-22 CURRENT 1999-10-22 Active
AMEC NOMINEES LIMITED AMEC MANUFACTURING AND SERVICES LIMITED Director 1996-07-29 CURRENT 1978-08-03 Active - Proposal to Strike off
AMEC NOMINEES LIMITED IDC GROUP LIMITED(THE) Director 1995-03-10 CURRENT 1962-11-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC (F.C.G.) LIMITED Director 1995-01-18 CURRENT 1917-10-01 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED Director 1994-06-30 CURRENT 1986-06-16 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC OFFSHORE DEVELOPMENTS LIMITED Director 1994-06-30 CURRENT 1992-03-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED PRESS CONSTRUCTION LIMITED Director 1994-06-30 CURRENT 1949-07-29 Active
AMEC NOMINEES LIMITED AMEC ENGINEERING LIMITED Director 1994-06-30 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC OFFSHORE LIMITED Director 1994-06-30 CURRENT 1972-05-11 Active
AMEC NOMINEES LIMITED WILLIAM ELLIS (ETCHINGHAM) LIMITED Director 1994-03-28 CURRENT 1929-10-02 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD AND COMPANY LIMITED Director 1991-06-08 CURRENT 1981-08-17 Active
MARK JAMES WATSON FOSTER WHEELER (PROCESS PLANTS) LIMITED Director 2018-02-16 CURRENT 1974-09-23 Active
MARK JAMES WATSON FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED Director 2018-02-16 CURRENT 1982-08-10 Active
MARK JAMES WATSON AMEC BRAVO LIMITED Director 2018-02-16 CURRENT 2007-04-10 Active
MARK JAMES WATSON SOUTH KENSINGTON DEVELOPMENTS LIMITED Director 2018-02-16 CURRENT 1990-04-05 Active
MARK JAMES WATSON AMEC OFFSHORE DEVELOPMENTS LIMITED Director 2018-02-16 CURRENT 1992-03-09 Active - Proposal to Strike off
MARK JAMES WATSON APPLIED ENVIRONMENTAL RESEARCH CENTRE LIMITED Director 2018-02-16 CURRENT 1987-03-27 Active - Proposal to Strike off
MARK JAMES WATSON AMEC (F.C.G.) LIMITED Director 2018-02-16 CURRENT 1917-10-01 Active
MARK JAMES WATSON AMEC BUILDING LIMITED Director 2018-02-16 CURRENT 1920-03-15 Active
MARK JAMES WATSON AMEC (MH1992) LIMITED Director 2018-02-16 CURRENT 1927-06-29 Active
MARK JAMES WATSON AMEC NOMINEES LIMITED Director 2018-02-16 CURRENT 1942-06-15 Active - Proposal to Strike off
MARK JAMES WATSON AMEC ENGINEERING LIMITED Director 2018-02-16 CURRENT 1962-01-17 Active
MARK JAMES WATSON AMEC OFFSHORE LIMITED Director 2018-02-16 CURRENT 1972-05-11 Active
MARK JAMES WATSON AMEC MANUFACTURING AND SERVICES LIMITED Director 2018-02-16 CURRENT 1978-08-03 Active - Proposal to Strike off
MARK JAMES WATSON AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2018-02-16 CURRENT 1994-01-13 Active - Proposal to Strike off
MARK JAMES WATSON ENTEC INVESTMENTS LIMITED Director 2018-02-16 CURRENT 2005-07-11 Active
MARK JAMES WATSON PROCESS INDUSTRIES AGENCY LIMITED Director 2018-02-16 CURRENT 1981-06-05 Active - Proposal to Strike off
MARK JAMES WATSON SANDIWAY SOLUTIONS (NO 3) LIMITED Director 2018-02-16 CURRENT 2004-12-21 Active
MARK JAMES WATSON AMPLEMARK LIMITED Director 2010-09-24 CURRENT 2002-09-09 Dissolved 2017-11-28
MARK JAMES WATSON AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2010-09-24 CURRENT 2002-09-09 Active - Proposal to Strike off
MARK JAMES WATSON AMEC FOSTER WHEELER GROUP LIMITED Director 2009-12-31 CURRENT 2002-12-09 Active
MARK JAMES WATSON AMEC OFFSHORE SERVICES LIMITED Director 2009-05-01 CURRENT 1990-01-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06FIRST GAZETTE notice for compulsory strike-off
2021-11-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-09-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-27DS01Application to strike the company off the register
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-11AP01DIRECTOR APPOINTED MR ANDREW STUART MCLEAN
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR AMEC NOMINEES LIMITED
2020-07-02SH19Statement of capital on 2020-07-02 GBP 1,613,351.25
2020-07-02SH20Statement by Directors
2020-07-02CAP-SSSolvency Statement dated 26/06/20
2020-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-17CC04Statement of company's objects
2020-06-17SH10Particulars of variation of rights attached to shares
2020-06-17SH08Change of share class name or designation
2020-06-17RES12Resolution of varying share rights or name
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-18PSC05Change of details for Amec Foster Wheeler Plc as a person with significant control on 2017-11-23
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN WARBURTON
2018-03-08TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2018-03-08AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2018-03-08AP01DIRECTOR APPOINTED MR MARK JAMES WATSON
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM Annan House Palmerston Road Aberdeen AB11 5QP Scotland
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1613451.25
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-02-27AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2017-02-22
2017-02-27TM02Termination of appointment of Helen Morrell on 2017-02-22
2016-07-26AP01DIRECTOR APPOINTED MRS JENNIFER ANN WARBURTON
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LASKEY FIDLER
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1613451.25
2016-06-29AR0108/06/16 ANNUAL RETURN FULL LIST
2016-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM City Gate Altens Farm Road Nigg Aberdeen AB12 3LB
2015-12-07AP03Appointment of Mrs Helen Morrell as company secretary on 2015-12-04
2015-12-07TM02Termination of appointment of Kim Andrea Hand on 2015-12-04
2015-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1613451.25
2015-07-02AR0108/06/15 ANNUAL RETURN FULL LIST
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1613451.25
2014-06-11AR0108/06/14 ANNUAL RETURN FULL LIST
2014-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-06-21AR0108/06/13 FULL LIST
2013-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-22AR0108/06/12 FULL LIST
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-30AR0108/06/11 FULL LIST
2011-06-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMEC NOMINEES LIMITED / 08/06/2011
2011-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-19MISCSECTION 519
2010-12-14AUDAUDITOR'S RESIGNATION
2010-08-11AR0108/06/10 FULL LIST
2010-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM CITY GATE, ALTENS FARM ROAD NIGG ABERDEEN AB1 4LT
2009-10-01288aSECRETARY APPOINTED KIM ANDREA HAND
2009-10-01288aDIRECTOR APPOINTED CHRISTOPHER LASKEY FIDLER
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR PETER HOLLAND
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY CHRISTPHER FIDLER
2009-07-14288aSECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2009-06-25363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY COLIN FELLOWES
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-30363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 80-110 FINNIESTON STREET GLASGOW G3 8LA
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-12363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-12363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-30363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-09363aRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-17363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-20363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-04-23288bDIRECTOR RESIGNED
2001-04-20288aNEW DIRECTOR APPOINTED
2000-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-21363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
1999-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-08363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1998-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-22363sRETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-26363sRETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS
1996-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-07-06363sRETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS
1995-10-11288DIRECTOR RESIGNED
1995-10-11288NEW DIRECTOR APPOINTED
1995-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-07363sRETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS
1995-04-25288DIRECTOR RESIGNED
1994-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-07-26363sRETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS
1994-02-23ELRESS366A DISP HOLDING AGM 10/06/92
1994-02-23ELRESS252 DISP LAYING ACC 10/06/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JAMES SCOTT ENGINEERING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES SCOTT ENGINEERING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMES SCOTT ENGINEERING GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES SCOTT ENGINEERING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of JAMES SCOTT ENGINEERING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES SCOTT ENGINEERING GROUP LIMITED
Trademarks
We have not found any records of JAMES SCOTT ENGINEERING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES SCOTT ENGINEERING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JAMES SCOTT ENGINEERING GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JAMES SCOTT ENGINEERING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES SCOTT ENGINEERING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES SCOTT ENGINEERING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.