Download leads from Nexok and grow your business. Find out more

Scott Wilson Scotland Ltd.

Documents

Total Documents252
Total Pages1,496

Filing History

4 August 2023Confirmation statement made on 3 August 2023 with no updates
4 November 2022Accounts for a dormant company made up to 30 September 2022
18 August 2022Confirmation statement made on 3 August 2022 with no updates
20 June 2022Accounts for a dormant company made up to 1 October 2021
11 August 2021Confirmation statement made on 3 August 2021 with no updates
1 March 2021Accounts for a dormant company made up to 2 October 2020
26 October 2020Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 7th Floor Aurora Building 120-136 Bothwell Street Glasgow Scotland G2 7EA on 26 October 2020
27 August 2020Confirmation statement made on 3 August 2020 with no updates
14 February 2020Accounts for a dormant company made up to 27 September 2019
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
12 August 2019Confirmation statement made on 3 August 2019 with updates
3 July 2019Appointment of Mrs Joanne Lucy Lang as a director on 3 July 2019
3 July 2019Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019
3 June 2019Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019
28 May 2019Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 28 May 2019
28 May 2019Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 28 May 2019
27 March 2019Accounts for a dormant company made up to 28 September 2018
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 27 December 2018
15 August 2018Confirmation statement made on 3 August 2018 with no updates
7 June 2018Accounts for a dormant company made up to 29 September 2017
20 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017
20 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017
19 September 2017Appointment of Mr David John Price as a director on 21 August 2017
19 September 2017Appointment of Mr David John Price as a director on 21 August 2017
18 September 2017Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017
18 September 2017Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017
15 August 2017Confirmation statement made on 3 August 2017 with no updates
15 August 2017Confirmation statement made on 3 August 2017 with no updates
29 June 2017Accounts for a dormant company made up to 30 September 2016
29 June 2017Accounts for a dormant company made up to 30 September 2016
3 August 2016Confirmation statement made on 3 August 2016 with updates
3 August 2016Confirmation statement made on 3 August 2016 with updates
3 June 2016Accounts for a dormant company made up to 2 October 2015
3 June 2016Accounts for a dormant company made up to 2 October 2015
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,200,000
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,200,000
22 June 2015Accounts for a dormant company made up to 17 October 2014
22 June 2015Accounts for a dormant company made up to 17 October 2014
20 May 2015Current accounting period shortened from 17 October 2015 to 30 September 2015
20 May 2015Current accounting period shortened from 17 October 2015 to 30 September 2015
13 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015
13 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015
13 May 2015Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015
13 May 2015Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015
20 March 2015Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 12 March 2015
20 March 2015Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 12 March 2015
19 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014
19 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014
7 October 2014Full accounts made up to 31 December 2013
7 October 2014Full accounts made up to 31 December 2013
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,200,000
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,200,000
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,200,000
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,200,000
13 June 2013Accounts for a dormant company made up to 31 December 2012
13 June 2013Accounts for a dormant company made up to 31 December 2012
13 February 2013Second filing of AP01 previously delivered to Companies House
13 February 2013Second filing of AP01 previously delivered to Companies House
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
19 July 2012Accounts for a dormant company made up to 31 December 2011
19 July 2012Accounts for a dormant company made up to 31 December 2011
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary
15 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4
15 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4
16 November 2011Termination of appointment of Volker Bettenbuehl as a director
16 November 2011Appointment of Mr Abraham Varghese Marrett as a director
  • ANNOTATION A second filed AP01 was registered on 13/02/2013
16 November 2011Termination of appointment of Volker Bettenbuehl as a director
16 November 2011Appointment of Mr Abraham Varghese Marrett as a director
  • ANNOTATION A second filed AP01 was registered on 13/02/2013
18 October 2011Accounts for a dormant company made up to 31 December 2010
18 October 2011Accounts for a dormant company made up to 31 December 2010
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
8 July 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010
8 July 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010
8 July 2011Appointment of Volker Helmut Bettenbuehl as a director
8 July 2011Appointment of Volker Helmut Bettenbuehl as a director
19 April 2011Termination of appointment of Alan Frew as a director
19 April 2011Termination of appointment of Alistair Napier as a director
19 April 2011Termination of appointment of Alan Frew as a director
19 April 2011Termination of appointment of Susan Briggs as a director
19 April 2011Termination of appointment of Hugh Blackwood as a director
19 April 2011Termination of appointment of Susan Briggs as a director
19 April 2011Termination of appointment of Eleanor Crozier as a secretary
19 April 2011Termination of appointment of Hugh Blackwood as a director
19 April 2011Appointment of Jerome Phillipe Munro-Lafon as a director
19 April 2011Termination of appointment of Ronald Hunter as a director
19 April 2011Appointment of Jerome Phillipe Munro-Lafon as a director
19 April 2011Appointment of Alan Parry-Jones as a secretary
19 April 2011Appointment of Alan Parry-Jones as a secretary
19 April 2011Termination of appointment of Eleanor Crozier as a secretary
19 April 2011Termination of appointment of Alistair Napier as a director
19 April 2011Termination of appointment of Ronald Hunter as a director
4 April 2011Auditor's resignation
4 April 2011Auditor's resignation
28 September 2010Full accounts made up to 2 May 2010
28 September 2010Full accounts made up to 2 May 2010
28 September 2010Full accounts made up to 2 May 2010
16 August 2010Director's details changed for Susan Edith Briggs on 1 August 2010
16 August 2010Director's details changed for Mr Alistair George Napier on 1 August 2010
16 August 2010Director's details changed for Mr Alistair George Napier on 1 August 2010
16 August 2010Director's details changed for Mr Alistair George Napier on 1 August 2010
16 August 2010Director's details changed for Alan Gilchrist Frew on 1 August 2010
16 August 2010Director's details changed for Susan Edith Briggs on 1 August 2010
16 August 2010Director's details changed for Alan Gilchrist Frew on 1 August 2010
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
16 August 2010Director's details changed for Alan Gilchrist Frew on 1 August 2010
16 August 2010Director's details changed for Susan Edith Briggs on 1 August 2010
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
4 September 2009Full accounts made up to 3 May 2009
4 September 2009Full accounts made up to 3 May 2009
4 September 2009Full accounts made up to 3 May 2009
14 August 2009Return made up to 11/08/09; full list of members
14 August 2009Return made up to 11/08/09; full list of members
2 March 2009Full accounts made up to 27 April 2008
2 March 2009Full accounts made up to 27 April 2008
20 August 2008Return made up to 11/08/08; full list of members
20 August 2008Return made up to 11/08/08; full list of members
13 June 2008Appointment terminated director ronald wall
13 June 2008Appointment terminated director ronald wall
2 April 2008Full accounts made up to 29 April 2007
2 April 2008Full accounts made up to 29 April 2007
24 August 2007Director resigned
24 August 2007Director resigned
21 August 2007Location of register of members
21 August 2007Secretary's particulars changed
21 August 2007Location of debenture register
21 August 2007Return made up to 11/08/07; full list of members
21 August 2007Registered office changed on 21/08/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY
21 August 2007Registered office changed on 21/08/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY
21 August 2007Location of register of members
21 August 2007Director's particulars changed
21 August 2007Director's particulars changed
21 August 2007Location of debenture register
21 August 2007Secretary's particulars changed
21 August 2007Return made up to 11/08/07; full list of members
9 August 2007Dec mort/charge *
9 August 2007Dec mort/charge *
9 August 2007Dec mort/charge *
9 August 2007Dec mort/charge *
9 August 2007Dec mort/charge *
9 August 2007Dec mort/charge *
13 April 2007Registered office changed on 13/04/07 from: 6 park circus glasgow G3 6AX
13 April 2007Registered office changed on 13/04/07 from: 6 park circus glasgow G3 6AX
2 April 2007Resolutions
  • ELRES ‐ Elective resolution
2 April 2007Resolutions
  • ELRES ‐ Elective resolution
13 March 2007Full accounts made up to 30 April 2006
13 March 2007Full accounts made up to 30 April 2006
5 October 2006New director appointed
5 October 2006New director appointed
15 August 2006Return made up to 11/08/06; full list of members
15 August 2006Return made up to 11/08/06; full list of members
19 January 2006New director appointed
19 January 2006New director appointed
19 January 2006New director appointed
19 January 2006New director appointed
22 December 2005Full accounts made up to 30 April 2005
22 December 2005Full accounts made up to 30 April 2005
19 August 2005Return made up to 11/08/05; full list of members
19 August 2005Return made up to 11/08/05; full list of members
19 August 2005Director's particulars changed
19 August 2005Director's particulars changed
22 December 2004Full accounts made up to 30 April 2004
22 December 2004Full accounts made up to 30 April 2004
9 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
9 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
2 September 2004New director appointed
2 September 2004New director appointed
24 December 2003Full accounts made up to 30 April 2003
24 December 2003Full accounts made up to 30 April 2003
7 November 2003Director resigned
7 November 2003Director resigned
29 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director resigned
29 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director resigned
16 June 2003Director resigned
16 June 2003Director resigned
8 January 2003Partic of mort/charge *
8 January 2003Partic of mort/charge *
14 November 2002Full accounts made up to 30 April 2002
14 November 2002Full accounts made up to 30 April 2002
2 September 2002Return made up to 11/08/02; full list of members
2 September 2002Return made up to 11/08/02; full list of members
20 September 2001Full accounts made up to 30 April 2001
20 September 2001Full accounts made up to 30 April 2001
4 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 November 2000Full accounts made up to 30 April 2000
1 November 2000Full accounts made up to 30 April 2000
15 August 2000Return made up to 11/08/00; full list of members
15 August 2000Return made up to 11/08/00; full list of members
15 December 1999Full accounts made up to 30 April 1999
15 December 1999Full accounts made up to 30 April 1999
25 August 1999Return made up to 11/08/99; no change of members
25 August 1999Return made up to 11/08/99; no change of members
6 January 1999Full accounts made up to 30 April 1998
6 January 1999Full accounts made up to 30 April 1998
18 August 1998Return made up to 11/08/98; no change of members
18 August 1998Return made up to 11/08/98; no change of members
9 April 1998Company name changed scott wilson kirkpatrick & compa ny (scotland) LIMITED\certificate issued on 14/04/98
9 April 1998Company name changed scott wilson kirkpatrick & compa ny (scotland) LIMITED\certificate issued on 14/04/98
26 February 1998Full accounts made up to 30 April 1997
26 February 1998Full accounts made up to 30 April 1997
21 August 1997New director appointed
21 August 1997New director appointed
21 August 1997New director appointed
21 August 1997New director appointed
20 August 1997Return made up to 11/08/97; full list of members
20 August 1997Return made up to 11/08/97; full list of members
20 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
20 March 1997Ad 28/02/97--------- £ si 1125773@1=1125773 £ ic 74227/1200000
20 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
20 March 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
20 March 1997Nc inc already adjusted 28/02/97
20 March 1997Ad 28/02/97--------- £ si 1125773@1=1125773 £ ic 74227/1200000
20 March 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
20 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
20 March 1997Nc inc already adjusted 28/02/97
20 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
28 February 1997Full accounts made up to 30 April 1996
28 February 1997Full accounts made up to 30 April 1996
17 September 1996Return made up to 11/08/96; no change of members
17 September 1996Return made up to 11/08/96; no change of members
17 September 1996Ad 05/05/95--------- £ si 50000@1
17 September 1996Ad 05/05/95--------- £ si 50000@1
6 March 1996Full accounts made up to 30 April 1995
6 March 1996Full accounts made up to 30 April 1995
8 September 1995Return made up to 11/08/95; full list of members
8 September 1995Return made up to 11/08/95; full list of members
24 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
24 May 1995Resolutions
  • WRES13 ‐ Written resolution
24 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
24 May 1995Resolutions
  • WRES13 ‐ Written resolution
24 May 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
24 May 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
11 May 1995Secretary resigned;new secretary appointed;director's particulars changed
11 May 1995Secretary resigned;new secretary appointed;director's particulars changed
11 May 1995Director resigned
11 May 1995Director resigned
1 January 1995A selection of documents registered before 1 January 1995
1 May 1991Certificate of re-registration from Unlimited to Limited
1 May 1991Certificate of re-registration from Unlimited to Limited
30 April 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
30 April 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
29 April 1991Memorandum and Articles of Association
29 April 1991Re-registration of Memorandum and Articles
29 April 1991Memorandum and Articles of Association
29 April 1991Re-registration of Memorandum and Articles
12 July 1971Incorporation
12 July 1971Certificate of incorporation
12 July 1971Certificate of incorporation
12 July 1971Incorporation
Sign up now to grow your client base. Plans & Pricing