Limekilns
Dunfermline
KY11 3JA
Scotland
Director Name | Thomas Jamieson |
---|---|
Date of Birth | February 1964 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2002(same day as company formation) |
Role | Painter |
Country of Residence | Scotland |
Correspondence Address | 14 McKane Place Dunfermline Fife KY12 7XD Scotland |
Director Name | Pamela Anne Jamieson |
---|---|
Date of Birth | August 1965 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 14 McKane Place Dunfermline Fife KY12 7XD Scotland |
Secretary Name | Alexander Gordon Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara 25 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Director Name | Lynne Jamieson |
---|---|
Date of Birth | November 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 June 2015) |
Role | Clerical Officer |
Country of Residence | Scotland |
Correspondence Address | 23 Brucehaven Road Limekilns Dunfermline KY11 3JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | jamiesondecoratorsltd.co.uk |
---|
Registered Address | Christies Dalgety Bay Business Centre Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | John Jamieson 50.00% Ordinary |
---|---|
40 at £1 | Thomas Jamieson 40.00% Ordinary |
10 at £1 | Pamela Jamieson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,495 |
Cash | £390,623 |
Current Liabilities | £95,936 |
Latest Accounts | 31 October 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2020 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2021 (7 months, 3 weeks from now) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
---|---|
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Lynne Jamieson as a director on 14 June 2015 (1 page) |
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Termination of appointment of Alexander Mitchell as a secretary (1 page) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE on 18 September 2012 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for Thomas Jamieson on 1 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for Thomas Jamieson on 1 October 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Thomas Jamieson on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Pamela Anne Jamieson on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Lynne Jamieson on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Alexander Jamieson on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page) |
7 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 November 2003 | Return made up to 04/10/03; full list of members
|
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
3 November 2003 | Ad 18/11/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
4 October 2002 | Incorporation (16 pages) |