Background WavePink WaveYellow Wave

AMEC CONSTRUCTION SCOTLAND LIMITED (SC074859)

AMEC CONSTRUCTION SCOTLAND LIMITED (SC074859) is an active UK company. incorporated on 19 May 1981. with registered office in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMEC CONSTRUCTION SCOTLAND LIMITED has been registered for 44 years. Current directors include ABBOTT, William Charles Guy.

Company Number
SC074859
Status
active
Type
ltd
Incorporated
19 May 1981
Age
44 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
ABBOTT, William Charles Guy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEC CONSTRUCTION SCOTLAND LIMITED

AMEC CONSTRUCTION SCOTLAND LIMITED is an active company incorporated on 19 May 1981 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. AMEC CONSTRUCTION SCOTLAND LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

SC074859

LTD Company

Age

44 Years

Incorporated 19 May 1981

Size

N/A

Accounts

ARD: 31/12

Overdue

7 years overdue

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 14 September 2017 (8 years ago)
Period: 1 January 2016 - 31 December 2016(13 months)
Type: Dormant

Next Due

Due by 30 September 2018
Period: 1 January 2017 - 31 December 2017

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 8 June 2017 (8 years ago)
Submitted on 15 June 2017 (8 years ago)

Next Due

Due by 22 June 2018
For period ending 8 June 2018

Previous Company Names

FAIRCLOUGH SCOTLAND LIMITED
From: 19 May 1981To: 3 August 1992
Contact
Address

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

Previous Addresses

Annan House Palmerston Road Aberdeen AB11 5QP Scotland
From: 4 January 2016To: 24 February 2025
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: 19 May 1981To: 30 October 2009
Timeline

5 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
May 81
Capital Update
Nov 17
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

ABBOTT, William Charles Guy

Active
Hareness Road, AberdeenAB12 3LE
Born April 1984
Director
Appointed 13 Dec 2024

BARDSLEY, Michael John

Resigned
7 Downs End, KnutsfordWA16 8BQ
Secretary
Appointed N/A
Resigned 17 Jul 1989

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 17 Jul 1989
Resigned 22 Jul 2016

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

BRYNES, Peter

Resigned
19 Viking Crescent, JohnstonePA6 7LQ
Born March 1950
Director
Appointed 13 May 1991
Resigned 30 Sept 1994

CHARNOCK, Ian Graeme Lloyd

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

DALTON, Robert

Resigned
Nithsdale, BiggarML12 6BW
Born October 1945
Director
Appointed 01 Jan 1994
Resigned 30 Jun 2004

ECKERSALL, Malcolm Kenyon

Resigned
Juniper House Snows Ride, WindleshamGU20 6LA
Born December 1945
Director
Appointed N/A
Resigned 29 Jan 1998

HIGGINS, Nigel Alan

Resigned
Conifers, HalifaxHX3 8SN
Born November 1956
Director
Appointed 21 Feb 2000
Resigned 01 Jul 2005

LAMERTON, Alan Brian

Resigned
8 Dean Drive, AltrinchamWA14 3NE
Born April 1945
Director
Appointed 21 Feb 2000
Resigned 31 Jan 2007

LAMERTON, Alan Brian

Resigned
8 Dean Drive, AltrinchamWA14 3NE
Born April 1945
Director
Appointed N/A
Resigned 31 Dec 1991

LING, Grant Richmond

Resigned
Flat 24, LondonN19 5NS
Born April 1956
Director
Appointed 31 Oct 2008
Resigned 19 Nov 2024

MCPEAKE, Gerald William Stanley

Resigned
28 Manse Crescent, Houston-By-Johnstone
Born June 1925
Director
Appointed N/A
Resigned 31 Dec 1989

MOTT, Raymond William

Resigned
6 Oaklands Way, TadworthKT20 5SW
Born December 1930
Director
Appointed N/A
Resigned 01 Jan 1991

ROBSON, David

Resigned
Milling Field House, CreweCW4 7DA
Born July 1945
Director
Appointed 29 Jan 1998
Resigned 21 Feb 2000

AMEC NOMINEES LIMITED

Resigned
Chelford Road, KnutsfordWA16 8QZ
Corporate director
Appointed 31 Jan 2007
Resigned 05 Jan 2021

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

147

Dissolved Compulsory Strike Off Suspended
27 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Court Order
24 October 2024
OC-DVOC-DV
Gazette Dissolved Compulsory
4 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Court Order
27 April 2021
OC-DVOC-DV
Gazette Dissolved Voluntary
20 February 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 December 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 November 2017
DS01DS01
Capital Statement Capital Company With Date Currency Figure
20 November 2017
SH19Statement of Capital
Legacy
20 November 2017
CAP-SSCAP-SS
Legacy
20 November 2017
SH20SH20
Resolution
20 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 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
16 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
25 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 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
2 July 2010
AR01AR01
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
1 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
353353
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
28 January 2008
288cChange of Particulars
Legacy
1 November 2007
288cChange of Particulars
Legacy
4 October 2007
287Change of Registered Office
Legacy
28 August 2007
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2005
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Legacy
18 February 2004
288cChange of Particulars
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
26 July 2000
288cChange of Particulars
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288cChange of Particulars
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Resolution
8 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
26 July 1999
363aAnnual Return
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Auditors Resignation Company
15 July 1997
AUDAUD
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
288288
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Memorandum Articles
7 January 1994
MEM/ARTSMEM/ARTS
Resolution
7 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
27 July 1993
363aAnnual Return
Resolution
30 April 1993
RESOLUTIONSResolutions
Resolution
30 April 1993
RESOLUTIONSResolutions
Resolution
30 April 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1992
363x363x
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
10 January 1992
288288
Legacy
18 September 1991
88(2)R88(2)R
Legacy
18 September 1991
123Notice of Increase in Nominal Capital
Resolution
18 September 1991
RESOLUTIONSResolutions
Resolution
18 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363x363x
Legacy
6 June 1991
288288
Legacy
1 February 1991
288288
Legacy
22 January 1991
288288
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
16 February 1990
288288
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
27 July 1989
288288
Legacy
24 February 1989
288288
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Auditors Resignation Company
31 October 1987
AUDAUD
Legacy
23 October 1987
363363
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Legacy
28 July 1986
288288
Accounts With Made Up Date
27 September 1983
AAAnnual Accounts
Accounts With Made Up Date
1 October 1982
AAAnnual Accounts
Accounts With Made Up Date
1 October 1982
AAAnnual Accounts
Certificate Change Of Name Company
14 July 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1981
NEWINCIncorporation