Company NameNorman Jamieson Limited
DirectorsLynne Douglas and Stuart Jamieson
Company StatusActive
Company NumberSC233048
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Lynne Douglas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 7 Holdings
Gagie Wellbank
Dundee
DD5 3PD
Scotland
Director NameMr Stuart Jamieson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSidlaw View
Duntrune
Dundee
DD4 0PP
Scotland
Secretary NameMrs Lynne Douglas
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 7 Holdings
Gagie Wellbank
Dundee
DD5 3PD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenormanjamiesonltd.co.uk
Telephone01382 350329
Telephone regionDundee

Location

Registered AddressWesthall Garage
Duntrune
Dundee
DD4 0PP
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw

Shareholders

18.7k at £1Mr Stuart Jamieson
50.00%
Ordinary
18.7k at £1Mrs Lynne Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth£66,214
Cash£106,100
Current Liabilities£553,688

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

21 May 2013Delivered on: 24 May 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 October 2003Delivered on: 15 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
16 January 2004Delivered on: 23 January 2004
Satisfied on: 15 March 2011
Persons entitled: Norman Jamieson and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westhall garage, duntrune, by dundee ANG26664.
Fully Satisfied
16 January 2004Delivered on: 23 January 2004
Satisfied on: 15 March 2011
Persons entitled: Norman Jamieson and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground at westhall garage, duntrune, by dundee.
Fully Satisfied

Filing History

4 February 2021Total exemption full accounts made up to 31 May 2020 (15 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (15 pages)
16 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 May 2018 (14 pages)
26 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
3 January 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 37,446
(6 pages)
18 July 2016Director's details changed for Stuart Jamieson on 20 June 2016 (2 pages)
18 July 2016Director's details changed for Lynne Douglas on 20 June 2016 (2 pages)
18 July 2016Director's details changed for Stuart Jamieson on 20 June 2016 (2 pages)
18 July 2016Director's details changed for Lynne Douglas on 20 June 2016 (2 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 37,446
(6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 37,446
(5 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 37,446
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 37,446
(5 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 37,446
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
6 June 2013Alterations to a floating charge (12 pages)
6 June 2013Alterations to a floating charge (12 pages)
24 May 2013Registration of charge 2330480004 (10 pages)
24 May 2013Registration of charge 2330480004 (10 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
15 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 July 2008Return made up to 20/06/08; full list of members (4 pages)
10 July 2008Return made up to 20/06/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
18 June 2007Return made up to 20/06/07; full list of members (2 pages)
18 June 2007Return made up to 20/06/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 August 2006Return made up to 20/06/06; full list of members (3 pages)
15 August 2006Return made up to 20/06/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
29 July 2005Return made up to 20/06/05; full list of members (3 pages)
29 July 2005Return made up to 20/06/05; full list of members (3 pages)
11 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
11 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
5 July 2004Return made up to 20/06/04; no change of members (7 pages)
5 July 2004Return made up to 20/06/04; no change of members (7 pages)
4 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
23 January 2004Partic of mort/charge * (6 pages)
23 January 2004Partic of mort/charge * (5 pages)
23 January 2004Partic of mort/charge * (5 pages)
23 January 2004Partic of mort/charge * (6 pages)
22 January 2004Dec mort/charge release * (6 pages)
22 January 2004Dec mort/charge release * (6 pages)
15 October 2003Partic of mort/charge * (6 pages)
15 October 2003Partic of mort/charge * (6 pages)
17 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Ad 01/08/02--------- £ si 37445@1=37445 £ ic 1/37446 (2 pages)
7 July 2003Ad 01/08/02--------- £ si 37445@1=37445 £ ic 1/37446 (2 pages)
7 July 2003Director's particulars changed (1 page)
6 July 2002Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
6 July 2002Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
20 June 2002Incorporation (17 pages)
20 June 2002Incorporation (17 pages)