Glasgow
Strathclyde
G2 5JF
Scotland
Director Name | Mrs Fiona Margaret Russell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(38 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF Scotland |
Director Name | Robert Stanley Jamieson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(6 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 July 2003) |
Role | Retired Golf Professional |
Correspondence Address | Laigh Woodston Maybole Ayrshire KA19 7JH Scotland |
Secretary Name | Ruth May Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(6 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | Fairways Lodge Road Turnberry Ayrshire KA26 9LX Scotland |
Secretary Name | Gillian Margaret Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(16 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF Scotland |
Director Name | Gillian Margaret Jamieson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(17 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF Scotland |
Director Name | Miss Mary Macintyre Maccormick |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(17 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 September 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF Scotland |
Registered Address | McLay,McAlister & McGibbon Llp 1st Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Executors Of Robert S. Jamieson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,902 |
Cash | £59,106 |
Current Liabilities | £2,686 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
11 September 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
21 August 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
21 August 2023 | Cessation of Robert Bruce Jamieson Liferent as a person with significant control on 14 August 2023 (1 page) |
30 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
31 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
7 October 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
2 September 2021 | Termination of appointment of Mary Macintyre Maccormick as a director on 2 September 2021 (1 page) |
2 September 2021 | Appointment of Mrs Fiona Margaret Russell as a director on 2 September 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
18 March 2021 | Notification of Robert Bruce Jamieson as a person with significant control on 14 January 2020 (2 pages) |
18 March 2021 | Change of details for Robert S Jamieson Will Trust as a person with significant control on 14 January 2020 (2 pages) |
20 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
16 September 2020 | Termination of appointment of Gillian Margaret Jamieson as a director on 3 October 2019 (1 page) |
16 September 2020 | Termination of appointment of Gillian Margaret Jamieson as a secretary on 3 October 2019 (1 page) |
16 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
20 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Gillian Margaret Jamieson on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Gillian Margaret Jamieson on 23 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 August 2011 | Director's details changed for Robert Bruce Jamieson on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed (2 pages) |
23 August 2011 | Director's details changed (2 pages) |
23 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Director's details changed for Mary Macintyre Maccormick on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Gillian Margaret Jamieson on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Mary Macintyre Maccormick on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Gillian Margaret Jamieson on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Robert Bruce Jamieson on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Gillian Margaret Jamieson on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Gillian Margaret Jamieson on 23 August 2011 (1 page) |
24 August 2010 | Director's details changed for Gillian Margaret Jamieson on 9 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Gillian Margaret Jamieson on 9 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Gillian Margaret Jamieson on 9 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / robert jamieson / 04/10/2007 (1 page) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Director's change of particulars / robert jamieson / 04/10/2007 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Location of register of members (1 page) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
31 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 July 2004 | Return made up to 09/07/04; full list of members
|
22 July 2004 | Return made up to 09/07/04; full list of members
|
20 May 2004 | Registered office changed on 20/05/04 from: laigh woodston maybole ayrshire KA19 7JH (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: laigh woodston maybole ayrshire KA19 7JH (1 page) |
22 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 August 2002 | Return made up to 09/07/02; full list of members (8 pages) |
22 August 2002 | Return made up to 09/07/02; full list of members (8 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
2 July 2001 | Return made up to 09/07/01; full list of members
|
2 July 2001 | Return made up to 09/07/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 August 2000 | Return made up to 09/07/00; full list of members
|
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Return made up to 09/07/00; full list of members
|
3 August 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
28 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
8 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
13 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
13 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
9 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
15 August 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
12 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
14 August 1992 | Accounts for a small company made up to 30 April 1992 (4 pages) |
14 August 1992 | Accounts for a small company made up to 30 April 1992 (4 pages) |
5 September 1983 | Incorporation (17 pages) |
5 September 1983 | Incorporation (17 pages) |