SCOTIA ENGINEERING AND CONSULTANCY SERVICES LIMITED

Thistle House Thistle House, Aberdeen, AB10 1XD, Scotland
StatusACTIVE
Company No.SC542568
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 9 months, 24 days
JurisdictionScotland

SUMMARY

SCOTIA ENGINEERING AND CONSULTANCY SERVICES LIMITED is an active private limited company with number SC542568. It was incorporated 7 years, 9 months, 24 days ago, on 11 August 2016. The company address is Thistle House Thistle House, Aberdeen, AB10 1XD, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2023

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nicola Taylor

Change date: 2016-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-23

Psc name: Miss Nicola Mcwilliam

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2021

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-02

Psc name: Nicola Mcwilliam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-21

Officer name: Mr Robert James Mcwilliam

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nicola Taylor

Change date: 2019-06-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert James Mcwilliam

Change date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Mcwilliam

Change date: 2018-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

New address: Thistle House 24-26 Thistle Street Aberdeen AB10 1XD

Old address: Powered by Integra Thistle House 24-26 Thistle Street Aberdeen AB10 1XD Scotland

Change date: 2017-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 11 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-11

Psc name: Mr Jamie Jamie Mcwilliam

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-02

Officer name: Miss Nicola Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-02

New address: Powered by Integra Thistle House 24-26 Thistle Street Aberdeen AB10 1XD

Old address: 68B High Street Dunblane Perthshire FK15 0AY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-25

Officer name: Mr Jamie Jamie Mcwilliam

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPON INVESTMENT PROPERTIES LIMITED

2ND FLOOR,LONDON,W1W 6HL

Number:11838961
Status:ACTIVE
Category:Private Limited Company

INNESPRO LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:09552314
Status:ACTIVE
Category:Private Limited Company

JIM LEA MUSIC LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:01181219
Status:ACTIVE
Category:Private Limited Company

KMMG IT SOLUTIONS LTD

14 DOVERCOURT GARDENS,STANMORE,HA7 4SH

Number:10382158
Status:ACTIVE
Category:Private Limited Company

PINK TAXI GROUP LTD

393, ST.JOHNS STREET,LONDON,EC1V 4LD

Number:11342023
Status:ACTIVE
Category:Private Limited Company

PLUMBURDRAINS LIMITED

11 WANDLE ROAD,WALLINGTON,SM6 7ET

Number:10695594
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source