Company NameJamieson Decorators Ltd.
Company StatusActive
Company NumberSC237708
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Alexander Jamieson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RolePainter
Country of ResidenceScotland
Correspondence Address23 Brucehaven Road
Limekilns
Dunfermline
KY11 3JA
Scotland
Director NameThomas Jamieson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RolePainter
Country of ResidenceScotland
Correspondence Address14 McKane Place
Dunfermline
Fife
KY12 7XD
Scotland
Director NameMrs Pamela Anne Jamieson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address14 McKane Place
Dunfermline
Fife
KY12 7XD
Scotland
Secretary NameAlexander Gordon Mitchell
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Director NameLynne Jamieson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 14 June 2015)
RoleClerical Officer
Country of ResidenceScotland
Correspondence Address23 Brucehaven Road
Limekilns
Dunfermline
KY11 3JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejamiesondecoratorsltd.co.uk

Location

Registered AddressChristies
Dalgety Bay Business Centre Sybrig House
Ridge Way
Dalgety Bay
Fife
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1John Jamieson
50.00%
Ordinary
40 at £1Thomas Jamieson
40.00%
Ordinary
10 at £1Pamela Jamieson
10.00%
Ordinary

Financials

Year2014
Net Worth£720,495
Cash£390,623
Current Liabilities£95,936

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

30 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
28 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
21 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
10 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Termination of appointment of Lynne Jamieson as a director on 14 June 2015 (1 page)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Termination of appointment of Lynne Jamieson as a director on 14 June 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
30 October 2012Termination of appointment of Alexander Mitchell as a secretary (1 page)
30 October 2012Termination of appointment of Alexander Mitchell as a secretary (1 page)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
18 September 2012Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE on 18 September 2012 (1 page)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for Thomas Jamieson on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Thomas Jamieson on 1 October 2010 (2 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for Thomas Jamieson on 1 October 2010 (2 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 October 2009Director's details changed for Thomas Jamieson on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Pamela Anne Jamieson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Thomas Jamieson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for John Alexander Jamieson on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for John Alexander Jamieson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Lynne Jamieson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Lynne Jamieson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Pamela Anne Jamieson on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 October 2008Return made up to 04/10/08; full list of members (5 pages)
24 October 2008Return made up to 04/10/08; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 October 2007Return made up to 04/10/07; full list of members (3 pages)
26 October 2007Return made up to 04/10/07; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 October 2006Return made up to 04/10/06; full list of members (3 pages)
23 October 2006Return made up to 04/10/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 June 2006Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
22 June 2006Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
7 October 2005Return made up to 04/10/05; full list of members (3 pages)
7 October 2005Return made up to 04/10/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 October 2004Return made up to 04/10/04; full list of members (9 pages)
21 October 2004Return made up to 04/10/04; full list of members (9 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
3 November 2003Ad 18/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 2003Ad 18/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
4 October 2002Incorporation (16 pages)
4 October 2002Incorporation (16 pages)