James Scott Limited

All UK companiesActivities of extraterritorial organisations and otherJames Scott Limited

Dormant Company

James Scott Limited contacts: address, phone, fax, email, website, shedule

Address: Annan House Palmerston Road AB11 5QP Aberdeen

Phone: +44-1303 7536865

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "James Scott Limited"? - send email to us!

James Scott Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders James Scott Limited.

Registration data James Scott Limited

Register date: 1960-05-24

Register number: SC035281

Type of company: Private Limited Company

Get full report form global database UK for James Scott Limited

Owner, director, manager of James Scott Limited

Helen Morrell Secretary. Address: Chelford Road, Knutsford, Cheshire, WA16 8QZ, England. DoB:

Grant Richmond Ling Director. Address: Flat 24, The Academy 16 Highgate Hill, London, N19 5NS. DoB: April 1956, British

Christopher Laskey Fidler Secretary. Address: Marlborough Avenue, Cheadle Hulme, Cheshire, SK8 7AW. DoB: n\a, British

Ian Graeme Lloyd Charnock Director. Address: 58 Bracken Road, Brighouse, West Yorkshire, HX6 2HR. DoB: July 1962, British

Nigel Alan Higgins Director. Address: Conifers, Cecil Avenue, Halifax, West Yorkshire, HX3 8SN. DoB: November 1956, British

Stephen Warwick Lee Director. Address: The Barn, Hildenley, Malton, North Yorkshire, YO17 6QU. DoB: April 1950, British

Stephen Richard Hogg Director. Address: 19 High Back Close, Monkton Village, Jarrow, Tyne & Wear, NE32 5PA. DoB: February 1954, British

David Leonard Director. Address: 55 Hatchellwood View Bessacarr, Doncaster, South Yorkshire, DN4 6UY. DoB: April 1959, British

Robert Wilson Aitken Director. Address: Erinwood Lodge, Middleton Tyas, Richmond, North Yorkshire, DL10 6QZ. DoB: August 1941, British

John Michael Douglas Young Director. Address: Lynch Farm, Kingston Corfe Castle, Wareham, Dorset, BH20 5LG. DoB: May 1952, British

Alistair Roderick Grant Director. Address: 111 Queens Road, Richmond, Surrey, TW10 6HF. DoB: November 1952, British

David Robson Director. Address: Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, Cheshire, CW4 7DA. DoB: July 1945, British

Malcolm Kenyon Eckersall Director. Address: Juniper House Snows Ride, Windlesham, Surrey, GU20 6LA. DoB: December 1945, British

Robert Wilson Aitken Director. Address: 24 Elmfield Road, Hurworth, Darlington, County Durham, DL2 2JJ. DoB: August 1941, British

David Robson Director. Address: Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, Cheshire, CW4 7DA. DoB: July 1945, British

John Dean Director. Address: 9 Huntly Road, Whitley Bay, Tyne & Wear, NE25 9UR. DoB: November 1940, British

Robert Henry Bain Director. Address: 57 Northfield Drive, West Moor, Newcastle Upon Tyne, Tyne & Wear, NE12 0EE. DoB: September 1925, British

Michael John Kersey Director. Address: 2 West Riding, Tewin Wood, Welwyn, Hertfordshire, AL6 0PD. DoB: October 1941, British

Colin Fellowes Secretary. Address: 9 Thistlewood Drive, Summerfields, Wilmslow, Cheshire, SK9 2RF. DoB: n\a, British

Michael John Bardsley Secretary. Address: 7 Downs End, Knutsford, Cheshire, WA16 8BQ, England. DoB: August 1944, British

Archibald Hyslop Forbes Director. Address: 7 Middlemuir Avenue, Lenzie, Glasgow, Strathclyde, G66 4NE, Scotland. DoB: March 1935, British

Godfrey Oliver Whitehead Director. Address: 55 Copperkins Lane, Amersham, Buckinghamshire, HP6 5RA. DoB: August 1941, British

Alfred Bernard Goodchild Director. Address: 23 The Willow Chase, Long Newton, Stockton On Tees, Cleveland, TS21 1PD. DoB: June 1932, British

Charles Muir Mckinnon Director. Address: 17 Waterside Gardens, Carmunnock, Glasgow, G76 9AL. DoB: October 1944, British

David Burrows Beattie Barclay Director. Address: 4 Fernhill Grange, Bothwell, Glasgow, Lanarkshire, G71 8SH. DoB: April 1936, British

Jobs in James Scott Limited vacancies. Career and practice on James Scott Limited. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for James Scott Limited on FaceBook

Read more comments for James Scott Limited. Leave a respond James Scott Limited in social networks. James Scott Limited on Facebook and Google+, LinkedIn, MySpace

Address James Scott Limited on google map

Other similar UK companies as James Scott Limited: Kozoivit Consulting Limited | Haylang Ltd | Poifect Films Limited | Gs Productivity Solutions Ltd | Clegg Communications Limited

James Scott Limited has existed in the UK for 56 years. Registered under the number SC035281 in the year 1960-05-24, it is located at Annan House, Aberdeen AB11 5QP. This company declared SIC number is 99999 which means Dormant Company. Thursday 31st December 2015 is the last time when the company accounts were reported.

James Scott is a small-sized vehicle operator with the licence number PM1148184. The firm has one transport operating centre in the country. .

Presently, this specific limited company is managed by just one director: Grant Richmond Ling, who was assigned this position in 2008. Since 2005 Ian Graeme Lloyd Charnock, age 54 had been working for this specific limited company up until the resignation eight years ago. As a follow-up another director, including Nigel Alan Higgins, age 60 quit after one year of work. Additionally, the director's tasks are regularly supported by a secretary - Helen Morrell, from who was hired by this specific limited company in 2016. Another limited company has been appointed as one of the directors of this company: Amec Nominees Limited.