JAMES SCOTT LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 5QP

Company number SC035281
Status Active
Incorporation Date 24 May 1960
Company Type Private Limited Company
Address ANNAN HOUSE, PALMERSTON ROAD, ABERDEEN, SCOTLAND, AB11 5QP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017; Termination of appointment of Helen Morrell as a secretary on 22 February 2017; Appointment of Mrs Helen Morrell as a secretary on 22 July 2016. The most likely internet sites of JAMES SCOTT LIMITED are www.jamesscott.co.uk, and www.james-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. The distance to to Portlethen Rail Station is 5.7 miles; to Dyce Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Scott Limited is a Private Limited Company. The company registration number is SC035281. James Scott Limited has been working since 24 May 1960. The present status of the company is Active. The registered address of James Scott Limited is Annan House Palmerston Road Aberdeen Scotland Ab11 5qp. . WARBURTON, Jennifer Ann is a Secretary of the company. LING, Grant Richmond is a Director of the company. AMEC NOMINEES LIMITED is a Director of the company. Secretary BARDSLEY, Michael John has been resigned. Secretary FELLOWES, Colin has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary MORRELL, Helen has been resigned. Director AITKEN, Robert Wilson has been resigned. Director AITKEN, Robert Wilson has been resigned. Director BAIN, Robert Henry has been resigned. Director BARCLAY, David Burrows Beattie has been resigned. Director CHARNOCK, Ian Graeme Lloyd has been resigned. Director DEAN, John has been resigned. Director ECKERSALL, Malcolm Kenyon has been resigned. Director FORBES, Archibald Hyslop has been resigned. Director GOODCHILD, Alfred Bernard has been resigned. Director GRANT, Alistair Roderick has been resigned. Director HIGGINS, Nigel Alan has been resigned. Director HOGG, Stephen Richard has been resigned. Director KERSEY, Michael John has been resigned. Director LEE, Stephen Warwick has been resigned. Director LEONARD, David has been resigned. Director MCKINNON, Charles Muir has been resigned. Director ROBSON, David has been resigned. Director ROBSON, David has been resigned. Director WHITEHEAD, Godfrey Oliver has been resigned. Director YOUNG, John Michael Douglas has been resigned. Director AMEC NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARBURTON, Jennifer Ann
Appointed Date: 22 February 2017

Director
LING, Grant Richmond
Appointed Date: 31 October 2008
69 years old

Director
AMEC NOMINEES LIMITED
Appointed Date: 20 December 2011

Resigned Directors

Secretary
BARDSLEY, Michael John
Resigned: 10 July 1989

Secretary
FELLOWES, Colin
Resigned: 16 June 2009
Appointed Date: 10 July 1989

Secretary
FIDLER, Christopher Laskey
Resigned: 22 July 2016
Appointed Date: 16 June 2009

Secretary
MORRELL, Helen
Resigned: 22 February 2017
Appointed Date: 22 July 2016

Director
AITKEN, Robert Wilson
Resigned: 31 August 2002
Appointed Date: 21 February 2000
84 years old

Director
AITKEN, Robert Wilson
Resigned: 20 December 1999
Appointed Date: 30 August 1995
84 years old

Director
BAIN, Robert Henry
Resigned: 31 December 1991
100 years old

Director
BARCLAY, David Burrows Beattie
Resigned: 31 December 1997
89 years old

Director
CHARNOCK, Ian Graeme Lloyd
Resigned: 31 October 2008
Appointed Date: 01 July 2005
63 years old

Director
DEAN, John
Resigned: 16 October 1992
Appointed Date: 09 June 1992
84 years old

Director
ECKERSALL, Malcolm Kenyon
Resigned: 29 January 1998
Appointed Date: 01 October 1996
79 years old

Director
FORBES, Archibald Hyslop
Resigned: 30 June 1997
90 years old

Director
GOODCHILD, Alfred Bernard
Resigned: 30 November 1989
93 years old

Director
GRANT, Alistair Roderick
Resigned: 26 January 2001
Appointed Date: 21 February 2000
72 years old

Director
HIGGINS, Nigel Alan
Resigned: 01 July 2005
Appointed Date: 01 October 2004
68 years old

Director
HOGG, Stephen Richard
Resigned: 20 December 2011
Appointed Date: 01 July 2001
71 years old

Director
KERSEY, Michael John
Resigned: 22 October 1993
Appointed Date: 01 January 1990
83 years old

Director
LEE, Stephen Warwick
Resigned: 30 April 2009
Appointed Date: 31 August 2002
75 years old

Director
LEONARD, David
Resigned: 01 July 2001
Appointed Date: 26 January 2001
66 years old

Director
MCKINNON, Charles Muir
Resigned: 20 December 1999
80 years old

Director
ROBSON, David
Resigned: 20 December 1999
Appointed Date: 29 January 1998
80 years old

Director
ROBSON, David
Resigned: 01 October 1996
Appointed Date: 26 November 1992
80 years old

Director
WHITEHEAD, Godfrey Oliver
Resigned: 31 July 1989
84 years old

Director
YOUNG, John Michael Douglas
Resigned: 01 October 2004
Appointed Date: 21 February 2000
73 years old

Director
AMEC NOMINEES LIMITED
Resigned: 21 February 2000
Appointed Date: 20 December 1999

JAMES SCOTT LIMITED Events

27 Feb 2017
Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
27 Feb 2017
Termination of appointment of Helen Morrell as a secretary on 22 February 2017
26 Jul 2016
Appointment of Mrs Helen Morrell as a secretary on 22 July 2016
26 Jul 2016
Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016
29 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,000,000

...
... and 134 more events
15 Nov 1984
Accounts made up to 31 December 1983
17 Jan 1984
Company name changed\certificate issued on 17/01/84
26 Jul 1983
Accounts made up to 31 December 1982
27 Aug 1982
Accounts made up to 31 December 1981
24 May 1960
Certificate of incorporation