Company NameJemrick Trading Limited
DirectorsRobert Bruce Jamieson and Fiona Margaret Russell
Company StatusActive
Company NumberSC084490
CategoryPrivate Limited Company
Incorporation Date5 September 1983(40 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Bruce Jamieson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(17 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 145 St Vincent Street
Glasgow
Strathclyde
G2 5JF
Scotland
Director NameMrs Fiona Margaret Russell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(38 years after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1st Floor 145 St Vincent Street
Glasgow
Strathclyde
G2 5JF
Scotland
Director NameRobert Stanley Jamieson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(6 years after company formation)
Appointment Duration13 years, 10 months (resigned 12 July 2003)
RoleRetired Golf Professional
Correspondence AddressLaigh Woodston
Maybole
Ayrshire
KA19 7JH
Scotland
Secretary NameRuth May Jamieson
NationalityBritish
StatusResigned
Appointed15 September 1989(6 years after company formation)
Appointment Duration10 years, 9 months (resigned 03 July 2000)
RoleCompany Director
Correspondence AddressFairways
Lodge Road
Turnberry
Ayrshire
KA26 9LX
Scotland
Secretary NameGillian Margaret Jamieson
NationalityBritish
StatusResigned
Appointed03 July 2000(16 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 145 St Vincent Street
Glasgow
Strathclyde
G2 5JF
Scotland
Director NameGillian Margaret Jamieson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(17 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 145 St Vincent Street
Glasgow
Strathclyde
G2 5JF
Scotland
Director NameMiss Mary Macintyre Maccormick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(17 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 02 September 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1st Floor 145 St Vincent Street
Glasgow
Strathclyde
G2 5JF
Scotland

Location

Registered AddressMcLay,McAlister & McGibbon Llp
1st Floor
145 St Vincent Street
Glasgow
Strathclyde
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Executors Of Robert S. Jamieson
100.00%
Ordinary

Financials

Year2014
Net Worth£188,902
Cash£59,106
Current Liabilities£2,686

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

11 September 2023Micro company accounts made up to 30 April 2023 (5 pages)
21 August 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
21 August 2023Cessation of Robert Bruce Jamieson Liferent as a person with significant control on 14 August 2023 (1 page)
30 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 April 2022 (5 pages)
31 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
2 September 2021Termination of appointment of Mary Macintyre Maccormick as a director on 2 September 2021 (1 page)
2 September 2021Appointment of Mrs Fiona Margaret Russell as a director on 2 September 2021 (2 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
18 March 2021Notification of Robert Bruce Jamieson as a person with significant control on 14 January 2020 (2 pages)
18 March 2021Change of details for Robert S Jamieson Will Trust as a person with significant control on 14 January 2020 (2 pages)
20 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
16 September 2020Termination of appointment of Gillian Margaret Jamieson as a director on 3 October 2019 (1 page)
16 September 2020Termination of appointment of Gillian Margaret Jamieson as a secretary on 3 October 2019 (1 page)
16 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 30 April 2019 (4 pages)
20 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
23 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
1 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Gillian Margaret Jamieson on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Gillian Margaret Jamieson on 23 July 2012 (2 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 August 2011Director's details changed for Robert Bruce Jamieson on 23 August 2011 (2 pages)
23 August 2011Director's details changed (2 pages)
23 August 2011Director's details changed (2 pages)
23 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Mary Macintyre Maccormick on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Gillian Margaret Jamieson on 23 August 2011 (1 page)
23 August 2011Director's details changed for Mary Macintyre Maccormick on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Gillian Margaret Jamieson on 23 August 2011 (1 page)
23 August 2011Director's details changed for Robert Bruce Jamieson on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Gillian Margaret Jamieson on 23 August 2011 (1 page)
23 August 2011Director's details changed for Gillian Margaret Jamieson on 23 August 2011 (1 page)
24 August 2010Director's details changed for Gillian Margaret Jamieson on 9 July 2010 (2 pages)
24 August 2010Director's details changed for Gillian Margaret Jamieson on 9 July 2010 (2 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Gillian Margaret Jamieson on 9 July 2010 (2 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Director's change of particulars / robert jamieson / 04/10/2007 (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Director's change of particulars / robert jamieson / 04/10/2007 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
26 February 2008Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
18 July 2007Location of register of members (1 page)
18 July 2007Return made up to 09/07/07; full list of members (3 pages)
18 July 2007Location of register of members (1 page)
18 July 2007Return made up to 09/07/07; full list of members (3 pages)
18 July 2007Location of register of members (1 page)
18 July 2007Location of register of members (1 page)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
31 July 2006Return made up to 09/07/06; full list of members (3 pages)
31 July 2006Return made up to 09/07/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
20 July 2005Return made up to 09/07/05; full list of members (3 pages)
20 July 2005Return made up to 09/07/05; full list of members (3 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
22 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 May 2004Registered office changed on 20/05/04 from: laigh woodston maybole ayrshire KA19 7JH (1 page)
20 May 2004Registered office changed on 20/05/04 from: laigh woodston maybole ayrshire KA19 7JH (1 page)
22 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 July 2003Return made up to 09/07/03; full list of members (8 pages)
16 July 2003Return made up to 09/07/03; full list of members (8 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 August 2002Return made up to 09/07/02; full list of members (8 pages)
22 August 2002Return made up to 09/07/02; full list of members (8 pages)
9 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Secretary resigned (1 page)
28 July 1999Return made up to 09/07/99; full list of members (6 pages)
28 July 1999Return made up to 09/07/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
27 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
8 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
8 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
13 July 1998Return made up to 09/07/98; no change of members (4 pages)
13 July 1998Return made up to 09/07/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
9 July 1997Return made up to 09/07/97; no change of members (4 pages)
9 July 1997Return made up to 09/07/97; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (4 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (4 pages)
12 July 1996Return made up to 09/07/96; full list of members (6 pages)
12 July 1996Return made up to 09/07/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
14 August 1992Accounts for a small company made up to 30 April 1992 (4 pages)
14 August 1992Accounts for a small company made up to 30 April 1992 (4 pages)
5 September 1983Incorporation (17 pages)
5 September 1983Incorporation (17 pages)