AMEC CONSTRUCTION SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

AMEC CONSTRUCTION SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC074859

Incorporation date

19/05/1981

Size

Dormant

Contacts

Registered address

Registered address

Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen AB12 3LECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1981)
dot icon27/11/2025
Compulsory strike-off action has been suspended
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2025
Termination of appointment of Jennifer Ann Warburton as a secretary on 2018-02-16
dot icon24/02/2025
Appointment of Mr William Charles Guy Abbott as a director on 2024-12-13
dot icon24/02/2025
Registered office address changed from Annan House Palmerston Road Aberdeen AB11 5QP Scotland to Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on 2025-02-24
dot icon24/02/2025
Termination of appointment of Amec Nominees Limited as a director on 2021-01-05
dot icon24/02/2025
Termination of appointment of Grant Richmond Ling as a director on 2024-11-19
dot icon24/10/2024
Court order
dot icon04/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2021
Court order
dot icon20/02/2018
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2017
First Gazette notice for voluntary strike-off
dot icon24/11/2017
Application to strike the company off the register
dot icon20/11/2017
Statement of capital on 2017-11-20
dot icon20/11/2017
Solvency Statement dated 18/11/17
dot icon20/11/2017
Statement by Directors
dot icon20/11/2017
Resolutions
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon01/03/2017
Appointment of Mrs Jennifer Ann Warburton as a secretary on 2017-02-22
dot icon01/03/2017
Termination of appointment of Helen Morrell as a secretary on 2017-02-22
dot icon26/07/2016
Appointment of Mrs Helen Morrell as a secretary on 2016-07-22
dot icon26/07/2016
Termination of appointment of Christopher Laskey Fidler as a secretary on 2016-07-22
dot icon16/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon05/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB12 3LB to Annan House Palmerston Road Aberdeen AB11 5QP on 2016-01-04
dot icon27/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon13/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon04/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon29/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon13/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/01/2011
Miscellaneous
dot icon14/12/2010
Auditor's resignation
dot icon02/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon02/07/2010
Secretary's details changed for Mr Christpher Laskey Fidler on 2010-06-08
dot icon01/07/2010
Director's details changed for Amec Nominees Limited on 2010-06-08
dot icon14/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/10/2009
Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB1 4LT on 2009-10-30
dot icon25/06/2009
Return made up to 08/06/09; full list of members
dot icon20/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/11/2008
Director appointed grant richmond ling
dot icon07/11/2008
Appointment terminated director ian charnock
dot icon16/06/2008
Return made up to 08/06/08; full list of members
dot icon16/06/2008
Location of register of members
dot icon08/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/01/2008
Director's particulars changed
dot icon01/11/2007
Director's particulars changed
dot icon04/10/2007
Registered office changed on 04/10/07 from: meadowside street renfrew PA4 8LF
dot icon28/08/2007
Return made up to 08/06/07; full list of members
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Director resigned
dot icon27/02/2007
Director's particulars changed
dot icon20/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/06/2006
Return made up to 08/06/06; full list of members
dot icon07/06/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon28/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/08/2005
Director resigned
dot icon24/08/2005
New director appointed
dot icon29/06/2005
Return made up to 08/06/05; full list of members
dot icon13/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/09/2004
Director resigned
dot icon05/07/2004
Return made up to 08/06/04; full list of members
dot icon17/05/2004
Director's particulars changed
dot icon19/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/02/2004
Director's particulars changed
dot icon01/07/2003
Return made up to 08/06/03; full list of members
dot icon25/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/06/2002
Return made up to 08/06/02; full list of members
dot icon23/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Return made up to 08/06/01; full list of members
dot icon08/09/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Secretary's particulars changed
dot icon22/06/2000
Return made up to 08/06/00; full list of members
dot icon10/04/2000
Director's particulars changed
dot icon23/03/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon08/12/1999
Resolutions
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 08/06/99; no change of members
dot icon22/07/1998
Return made up to 08/06/98; no change of members
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon27/02/1998
Director resigned
dot icon27/02/1998
New director appointed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Auditor's resignation
dot icon10/07/1997
Return made up to 08/06/97; full list of members
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
Return made up to 08/06/96; no change of members
dot icon15/08/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Return made up to 08/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Director resigned
dot icon02/09/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
Return made up to 08/06/94; full list of members
dot icon25/01/1994
New director appointed
dot icon07/01/1994
Memorandum and Articles of Association
dot icon07/01/1994
Resolutions
dot icon25/08/1993
Full accounts made up to 1992-12-31
dot icon27/07/1993
Return made up to 08/06/93; no change of members
dot icon30/04/1993
Resolutions
dot icon30/04/1993
Resolutions
dot icon30/04/1993
Resolutions
dot icon31/07/1992
Certificate of change of name
dot icon31/07/1992
Certificate of change of name
dot icon21/07/1992
Return made up to 08/06/92; change of members
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon10/01/1992
Director resigned
dot icon18/09/1991
Ad 04/09/91--------- £ si 2000000@1=2000000 £ ic 1000000/3000000
dot icon18/09/1991
Nc inc already adjusted 29/08/91
dot icon18/09/1991
Resolutions
dot icon18/09/1991
Resolutions
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon09/07/1991
Return made up to 08/06/91; full list of members
dot icon06/06/1991
New director appointed
dot icon01/02/1991
New director appointed
dot icon22/01/1991
Director resigned
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 08/06/90; full list of members
dot icon16/02/1990
Director resigned
dot icon23/10/1989
Full accounts made up to 1988-12-31
dot icon17/08/1989
Return made up to 23/06/89; full list of members
dot icon27/07/1989
Secretary resigned;new secretary appointed
dot icon24/02/1989
New director appointed
dot icon22/09/1988
Full accounts made up to 1987-12-31
dot icon21/06/1988
Return made up to 01/06/88; full list of members
dot icon31/10/1987
Auditor's resignation
dot icon23/10/1987
Return made up to 15/09/87; full list of members
dot icon09/09/1987
Full accounts made up to 1986-12-31
dot icon10/02/1987
Return made up to 15/09/86; full list of members
dot icon26/11/1986
Director resigned
dot icon23/09/1986
Full accounts made up to 1985-12-31
dot icon28/07/1986
Secretary resigned;new secretary appointed
dot icon27/09/1983
Accounts made up to 1982-12-31
dot icon01/10/1982
Accounts made up to 1981-12-31
dot icon01/10/1982
Accounts made up to 1981-12-31
dot icon14/07/1981
Certificate of change of name
dot icon19/05/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
08/06/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMEC NOMINEES LIMITED
Corporate Director
31/01/2007 - 05/01/2021
52
Higgins, Nigel Alan
Director
21/02/2000 - 01/07/2005
28
Fidler, Christopher Laskey
Secretary
17/07/1989 - 22/07/2016
186
Charnock, Ian Graeme Lloyd
Director
01/07/2005 - 31/10/2008
70
Ling, Grant Richmond
Director
31/10/2008 - 19/11/2024
64

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMEC CONSTRUCTION SCOTLAND LIMITED

AMEC CONSTRUCTION SCOTLAND LIMITED is an(a) Active company incorporated on 19/05/1981 with the registered office located at Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen AB12 3LE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMEC CONSTRUCTION SCOTLAND LIMITED?

toggle

AMEC CONSTRUCTION SCOTLAND LIMITED is currently Active. It was registered on 19/05/1981 .

Where is AMEC CONSTRUCTION SCOTLAND LIMITED located?

toggle

AMEC CONSTRUCTION SCOTLAND LIMITED is registered at Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen AB12 3LE.

What does AMEC CONSTRUCTION SCOTLAND LIMITED do?

toggle

AMEC CONSTRUCTION SCOTLAND LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMEC CONSTRUCTION SCOTLAND LIMITED?

toggle

The latest filing was on 27/11/2025: Compulsory strike-off action has been suspended.