SCOTT WILSON SCOTLAND LTD.
SCOTT WILSON KIRKPATRICK & COMPANY (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G4 0JY

Company number SC048951
Status Active
Incorporation Date 12 July 1971
Company Type Private Limited Company
Address CITYPOINT 2 25 TYNDRUM STREET, GLASGOW, G4 0JY
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Accounts for a dormant company made up to 2 October 2015; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 1,200,000 . The most likely internet sites of SCOTT WILSON SCOTLAND LTD. are www.scottwilsonscotland.co.uk, and www.scott-wilson-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Bellgrove Rail Station is 1.3 miles; to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Wilson Scotland Ltd is a Private Limited Company. The company registration number is SC048951. Scott Wilson Scotland Ltd has been working since 12 July 1971. The present status of the company is Active. The registered address of Scott Wilson Scotland Ltd is Citypoint 2 25 Tyndrum Street Glasgow G4 0jy. . HEMSHALL, Rebecca Elizabeth is a Director of the company. Secretary CROZIER, Eleanor has been resigned. Secretary MCGOWAN, Robert has been resigned. Secretary PARRY-JONES, Alan has been resigned. Director BETTENBUEHL, Volker Helmut has been resigned. Director BLACKWOOD, Hugh has been resigned. Director BLACKWOOD, Hugh has been resigned. Director BRIGGS, Susan Edith has been resigned. Director FREW, Alan Gilchrist has been resigned. Director HINDSHAW, Simon James has been resigned. Director HUNTER, Ronald Thomas has been resigned. Director INNES, Kenneth William has been resigned. Director MARRETT, Abraham Varghese has been resigned. Director MCCAFFERTY, James Patrick has been resigned. Director MCGOWAN, Robert has been resigned. Director MUNRO-LAFON, Jerome Phillipe has been resigned. Director NAPIER, Alistair George has been resigned. Director WALL, Ronald Haydn has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
HEMSHALL, Rebecca Elizabeth
Appointed Date: 12 May 2015
50 years old

Resigned Directors

Secretary
CROZIER, Eleanor
Resigned: 10 September 2010
Appointed Date: 01 May 1995

Secretary
MCGOWAN, Robert
Resigned: 30 April 1995

Secretary
PARRY-JONES, Alan
Resigned: 30 May 2012
Appointed Date: 30 March 2011

Director
BETTENBUEHL, Volker Helmut
Resigned: 10 November 2011
Appointed Date: 30 March 2011
65 years old

Director
BLACKWOOD, Hugh
Resigned: 30 March 2011
Appointed Date: 01 November 2005
77 years old

Director
BLACKWOOD, Hugh
Resigned: 30 April 2003
77 years old

Director
BRIGGS, Susan Edith
Resigned: 10 September 2010
Appointed Date: 01 July 2006
64 years old

Director
FREW, Alan Gilchrist
Resigned: 10 September 2010
Appointed Date: 01 July 2004
64 years old

Director
HINDSHAW, Simon James
Resigned: 30 September 2003
Appointed Date: 01 July 1997
68 years old

Director
HUNTER, Ronald Thomas
Resigned: 24 December 2010
Appointed Date: 01 May 1992
75 years old

Director
INNES, Kenneth William
Resigned: 30 April 1995
94 years old

Director
MARRETT, Abraham Varghese
Resigned: 12 May 2015
Appointed Date: 08 November 2011
74 years old

Director
MCCAFFERTY, James Patrick
Resigned: 17 August 2007
80 years old

Director
MCGOWAN, Robert
Resigned: 31 August 2003
86 years old

Director
MUNRO-LAFON, Jerome Phillipe
Resigned: 12 March 2015
Appointed Date: 30 March 2011
73 years old

Director
NAPIER, Alistair George
Resigned: 10 September 2010
Appointed Date: 01 July 1997
69 years old

Director
WALL, Ronald Haydn
Resigned: 27 April 2008
Appointed Date: 01 November 2005
78 years old

Persons With Significant Control

Aecom Corporation Holdings (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTT WILSON SCOTLAND LTD. Events

03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
03 Jun 2016
Accounts for a dormant company made up to 2 October 2015
11 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,200,000

22 Jun 2015
Accounts for a dormant company made up to 17 October 2014
20 May 2015
Current accounting period shortened from 17 October 2015 to 30 September 2015
...
... and 119 more events
08 Jul 1988
Return made up to 01/06/88; full list of members

25 May 1988
Director resigned;new director appointed

16 Mar 1987
Return made up to 05/03/87; full list of members

12 Jul 1971
Certificate of incorporation
12 Jul 1971
Incorporation

SCOTT WILSON SCOTLAND LTD. Charges

18 December 2002
Bond & floating charge
Delivered: 8 January 2003
Status: Satisfied on 15 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 November 1995
Standard security
Delivered: 15 December 1995
Status: Satisfied on 9 August 2007
Persons entitled: Midland Bank PLC
Description: 6 park circus, glasgow.
27 November 1995
Standard security
Delivered: 5 December 1995
Status: Satisfied on 9 August 2007
Persons entitled: Midland Bank PLC
Description: 5 park circus, glasgow, registered under title number gla…
11 September 1995
Floating charge
Delivered: 13 September 1995
Status: Satisfied on 9 August 2007
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…