Company NameJigsaw Homes Limited
DirectorsAndrew McDonald Williamson and Sallyanne Williamson
Company StatusActive
Company NumberSC242641
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAndrew McDonald Williamson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2003(2 weeks, 3 days after company formation)
Appointment Duration21 years, 2 months
RolePlanning And Resource Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlton Place
Aberdeen
AB15 4BR
Scotland
Director NameMrs Sallyanne Williamson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2003(2 weeks, 3 days after company formation)
Appointment Duration21 years, 2 months
RolePersonnel Officer
Country of ResidenceScotland
Correspondence Address21 Carlton Place
Aberdeen
AB15 4BR
Scotland
Secretary NameMrs Sallyanne Williamson
NationalityBritish
StatusCurrent
Appointed07 February 2003(2 weeks, 3 days after company formation)
Appointment Duration21 years, 2 months
RolePersonnel Officer
Country of ResidenceScotland
Correspondence Address21 Carlton Place
Aberdeen
AB15 4BR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01224 621414
Telephone regionAberdeen

Location

Registered Address21 Carlton Place
Aberdeen
AB15 4BR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1James Andrew McDonald Williamson
50.00%
Ordinary
1 at £1Sallyanne Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£724
Cash£1,612
Current Liabilities£1,576

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
3 February 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
25 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
25 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
16 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
5 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
25 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Andrew Mcdonald Williamson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Andrew Mcdonald Williamson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Andrew Mcdonald Williamson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Sallyanne Williamson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Sallyanne Williamson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Sallyanne Williamson on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 January 2009Return made up to 21/01/09; full list of members (4 pages)
22 January 2009Return made up to 21/01/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 February 2008Return made up to 21/01/08; full list of members (2 pages)
8 February 2008Return made up to 21/01/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 February 2006Return made up to 21/01/06; full list of members (2 pages)
22 February 2006Return made up to 21/01/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 June 2005Return made up to 21/01/05; full list of members (2 pages)
17 June 2005Return made up to 21/01/05; full list of members (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 138 blenhiem place aberdeen AB25 2DN (1 page)
11 May 2005Registered office changed on 11/05/05 from: 138 blenhiem place aberdeen AB25 2DN (1 page)
3 June 2004Return made up to 21/01/04; full list of members (7 pages)
3 June 2004Return made up to 21/01/04; full list of members (7 pages)
13 February 2003Memorandum and Articles of Association (9 pages)
13 February 2003Memorandum and Articles of Association (9 pages)
10 February 2003Company name changed fancyallied LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003New secretary appointed;new director appointed (1 page)
10 February 2003Registered office changed on 10/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 February 2003Company name changed fancyallied LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (1 page)
10 February 2003New secretary appointed;new director appointed (1 page)
10 February 2003New director appointed (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)