Background WavePink WaveYellow Wave

JAMES SCOTT LIMITED (SC035281)

JAMES SCOTT LIMITED (SC035281) is an active UK company. incorporated on 24 May 1960. with registered office in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JAMES SCOTT LIMITED has been registered for 65 years. Current directors include ANGUS, Grant Rae, DAGLEISH, Keith Gordon.

Company Number
SC035281
Status
active
Type
ltd
Incorporated
24 May 1960
Age
65 years
Address
Sir Ian Wood House Hareness Road, Aberdeen, AB12 3LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANGUS, Grant Rae, DAGLEISH, Keith Gordon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES SCOTT LIMITED

JAMES SCOTT LIMITED is an active company incorporated on 24 May 1960 with the registered office located in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JAMES SCOTT LIMITED was registered 65 years ago.(SIC: 99999)

Status

active

Active since 65 years ago

Company No

SC035281

LTD Company

Age

65 Years

Incorporated 24 May 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

JAMES SCOTT MECHANICAL AND ELECTRICAL SERVICES LIMITED
From: 17 January 1984To: 1 February 1988
JAMES SCOTT AND COMPANY (ELECTRICAL ENGINEERS) LIMITED
From: 24 May 1960To: 17 January 1984
Contact
Address

Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen, AB12 3LE,

Previous Addresses

Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
From: 5 February 2018To: 30 November 2023
Annan House Palmerston Road Aberdeen AB11 5QP Scotland
From: 4 January 2016To: 5 February 2018
City Gate Altens Farm Road Nigg Aberdeen AB12 3LB
From: 30 October 2009To: 4 January 2016
City Gate, Altens Farm Road Nigg Aberdeen AB1 4LT
From: 24 May 1960To: 30 October 2009
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Dec 17
Director Left
Dec 17
Capital Update
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
Nov 20
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Director Joined
May 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

MACRURY, Sarah Marion

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 08 Jul 2024

ANGUS, Grant Rae

Active
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 31 Aug 2024

DAGLEISH, Keith Gordon

Active
Hareness Road, AberdeenAB12 3LE
Born May 1972
Director
Appointed 26 May 2025

BARDSLEY, Michael John

Resigned
7 Downs End, KnutsfordWA16 8BQ
Secretary
Appointed N/A
Resigned 10 Jul 1989

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed 10 Jul 1989
Resigned 16 Jun 2009

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 16 Jun 2009
Resigned 22 Jul 2016

JONES, Iain Angus

Resigned
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 16 Feb 2018
Resigned 12 Jun 2024

MORRELL, Helen

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 22 Jul 2016
Resigned 22 Feb 2017

WARBURTON, Jennifer Ann

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 22 Feb 2017
Resigned 16 Feb 2018

AITKEN, Robert Wilson

Resigned
Erinwood Lodge, RichmondDL10 6QZ
Born August 1941
Director
Appointed 21 Feb 2000
Resigned 31 Aug 2002

AITKEN, Robert Wilson

Resigned
24 Elmfield Road, DarlingtonDL2 2JJ
Born August 1941
Director
Appointed 30 Aug 1995
Resigned 20 Dec 1999

BAIN, Robert Henry

Resigned
57 Northfield Drive, Newcastle Upon TyneNE12 0EE
Born September 1925
Director
Appointed N/A
Resigned 31 Dec 1991

BARCLAY, David Burrows Beattie

Resigned
4 Fernhill Grange, GlasgowG71 8SH
Born April 1936
Director
Appointed N/A
Resigned 31 Dec 1997

CHARNOCK, Ian Graeme Lloyd

Resigned
58 Bracken Road, BrighouseHX6 2HR
Born July 1962
Director
Appointed 01 Jul 2005
Resigned 31 Oct 2008

DEAN, John

Resigned
9 Huntly Road, Whitley BayNE25 9UR
Born November 1940
Director
Appointed 09 Jun 1992
Resigned 16 Oct 1992

ECKERSALL, Malcolm Kenyon

Resigned
Juniper House Snows Ride, WindleshamGU20 6LA
Born December 1945
Director
Appointed 01 Oct 1996
Resigned 29 Jan 1998

FORBES, Archibald Hyslop

Resigned
7 Middlemuir Avenue, GlasgowG66 4NE
Born March 1935
Director
Appointed N/A
Resigned 30 Jun 1997

GOODCHILD, Alfred Bernard

Resigned
23 The Willow Chase, Stockton On TeesTS21 1PD
Born June 1932
Director
Appointed N/A
Resigned 30 Nov 1989

GRANT, Alistair Roderick

Resigned
111 Queens Road, RichmondTW10 6HF
Born November 1952
Director
Appointed 21 Feb 2000
Resigned 26 Jan 2001

HIGGINS, Nigel Alan

Resigned
Conifers, HalifaxHX3 8SN
Born November 1956
Director
Appointed 01 Oct 2004
Resigned 01 Jul 2005

HOGG, Stephen Richard

Resigned
19 High Back Close, JarrowNE32 5PA
Born February 1954
Director
Appointed 01 Jul 2001
Resigned 20 Dec 2011

KERSEY, Michael John

Resigned
2 West Riding, WelwynAL6 0PD
Born October 1941
Director
Appointed 01 Jan 1990
Resigned 22 Oct 1993

LEE, Stephen Warwick

Resigned
The Barn, MaltonYO17 6QU
Born April 1950
Director
Appointed 31 Aug 2002
Resigned 30 Apr 2009

LEONARD, David

Resigned
55 Hatchellwood View Bessacarr, DoncasterDN4 6UY
Born April 1959
Director
Appointed 26 Jan 2001
Resigned 01 Jul 2001

LING, Grant Richmond

Resigned
Flat 24, LondonN19 5NS
Born April 1956
Director
Appointed 31 Oct 2008
Resigned 30 Nov 2017

MCKINNON, Charles Muir

Resigned
17 Waterside Gardens, GlasgowG76 9AL
Born October 1944
Director
Appointed N/A
Resigned 20 Dec 1999

MCLEAN, Andrew Stuart

Resigned
Hareness Road, AberdeenAB12 3LE
Born February 1970
Director
Appointed 11 Aug 2020
Resigned 31 Aug 2024

ROBSON, David

Resigned
Milling Field House, CreweCW4 7DA
Born July 1945
Director
Appointed 29 Jan 1998
Resigned 20 Dec 1999

ROBSON, David

Resigned
Milling Field House, CreweCW4 7DA
Born July 1945
Director
Appointed 26 Nov 1992
Resigned 01 Oct 1996

SETTER, William George

Resigned
Hareness Road, AberdeenAB12 3LE
Born April 1975
Director
Appointed 30 Nov 2017
Resigned 21 Mar 2025

WHITEHEAD, Godfrey Oliver

Resigned
55 Copperkins Lane, AmershamHP6 5RA
Born August 1941
Director
Appointed N/A
Resigned 31 Jul 1989

YOUNG, John Michael Douglas

Resigned
Lynch Farm, WarehamBH20 5LG
Born May 1952
Director
Appointed 21 Feb 2000
Resigned 01 Oct 2004

AMEC NOMINEES LIMITED

Resigned
Chelford Road, KnutsfordWA16 8QZ
Corporate director
Appointed 20 Dec 2011
Resigned 11 Aug 2020

AMEC NOMINEES LIMITED

Resigned
Sandiway House, NorthwichCW8 2YA
Corporate director
Appointed 20 Dec 1999
Resigned 21 Feb 2000

Persons with significant control

1

Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 November 2020
SH19Statement of Capital
Legacy
23 November 2020
SH20SH20
Legacy
23 November 2020
CAP-SSCAP-SS
Resolution
23 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
2 July 2020
SH19Statement of Capital
Legacy
2 July 2020
SH20SH20
Legacy
2 July 2020
CAP-SSCAP-SS
Resolution
2 July 2020
RESOLUTIONSResolutions
Memorandum Articles
17 June 2020
MAMA
Statement Of Companys Objects
17 June 2020
CC04CC04
Capital Variation Of Rights Attached To Shares
17 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
17 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
9 January 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Miscellaneous
17 January 2011
MISCMISC
Auditors Resignation Company
14 December 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Legacy
13 July 2009
363aAnnual Return
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2009
AAAnnual Accounts
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
6 February 2008
288cChange of Particulars
Legacy
28 January 2008
288cChange of Particulars
Legacy
8 January 2008
287Change of Registered Office
Legacy
11 September 2007
363aAnnual Return
Accounts With Made Up Date
20 March 2007
AAAnnual Accounts
Legacy
27 February 2007
288cChange of Particulars
Legacy
12 June 2006
363aAnnual Return
Accounts With Made Up Date
5 June 2006
AAAnnual Accounts
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363aAnnual Return
Accounts With Made Up Date
13 May 2005
AAAnnual Accounts
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 April 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 April 2003
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
1 July 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
155(6)a155(6)a
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
16 July 1997
288bResignation of Director or Secretary
Auditors Resignation Company
15 July 1997
AUDAUD
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
6 July 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
17 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
8 January 1994
MEM/ARTSMEM/ARTS
Resolution
8 January 1994
RESOLUTIONSResolutions
Legacy
4 November 1993
288288
Accounts With Accounts Type Full
18 August 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
18 December 1992
288288
Legacy
29 October 1992
288288
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Legacy
22 July 1992
288288
Legacy
15 January 1992
288288
Legacy
10 October 1991
88(2)Return of Allotment of Shares
Legacy
24 September 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Legacy
24 July 1990
363363
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
27 March 1990
288288
Legacy
25 February 1990
288288
Legacy
5 January 1990
288288
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
25 July 1989
288288
Legacy
17 July 1989
288288
Legacy
30 April 1989
288288
Legacy
14 April 1989
288288
Legacy
10 April 1989
288288
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Memorandum Articles
15 February 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 January 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
9 September 1987
288288
Legacy
10 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
363363
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts
Legacy
28 July 1986
288288
Legacy
3 July 1986
287Change of Registered Office
Accounts With Made Up Date
15 November 1984
AAAnnual Accounts
Certificate Change Of Name Company
17 January 1984
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 July 1983
AAAnnual Accounts
Accounts With Made Up Date
27 August 1982
AAAnnual Accounts
Miscellaneous
24 May 1960
MISCMISC
Certificate Change Of Name Company
24 May 1960
CERTNMCertificate of Incorporation on Change of Name