Company NameJamieson Management (Scotland) Ltd.
Company StatusActive
Company NumberSC252738
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 10 months ago)
Previous NameJamieson Manpower Services Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid George Jamieson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTaigh Ruadh
Mossfield
Invergordon
Ross-Shire
IV18 0PW
Scotland
Director NameMoira Jamieson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTaigh Ruadh
Mossfield
Invergordon
Ross-Shire
IV18 0PW
Scotland
Secretary NameMoira Jamieson
NationalityBritish
StatusCurrent
Appointed15 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTaigh Ruadh
Mossfield
Invergordon
Ross-Shire
IV18 0PW
Scotland
Director NameMr Campbell Jamieson
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Broom Crescent
Alness
Ross-Shire
IV17 0AJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteglobal-resources.co.uk
Email address[email protected]
Telephone01224 356534
Telephone regionAberdeen

Location

Registered AddressTaigh Ruadh
Mossfield
Invergordon
Ross-Shire
IV18 0LG
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David George Jamieson
50.00%
Ordinary
1 at £1Moira Jamieson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,720,258
Cash£1,285,067
Current Liabilities£576,418

Accounts

Latest Accounts30 August 2023 (8 months, 1 week ago)
Next Accounts Due30 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

15 February 2006Delivered on: 25 February 2006
Satisfied on: 10 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The former newsagents shop with flat above on the northwest side of main street, newtonmore inv 9806.
Fully Satisfied
17 January 2006Delivered on: 21 January 2006
Satisfied on: 1 February 2011
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 February 2024Total exemption full accounts made up to 30 August 2023 (13 pages)
12 February 2024Confirmation statement made on 12 February 2024 with updates (5 pages)
2 March 2023Unaudited abridged accounts made up to 30 August 2022 (12 pages)
20 February 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
2 March 2022Director's details changed for Mr Campbell Jamieson on 2 March 2022 (2 pages)
21 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
20 January 2022Appointment of Mr Campbell Jamieson as a director on 20 January 2022 (2 pages)
14 January 2022Unaudited abridged accounts made up to 30 August 2021 (11 pages)
28 March 2021Unaudited abridged accounts made up to 30 August 2020 (11 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
26 January 2020Unaudited abridged accounts made up to 30 August 2019 (10 pages)
24 January 2020Notification of Campbell Jamieson as a person with significant control on 3 August 2019 (2 pages)
24 January 2020Statement of capital following an allotment of shares on 3 August 2019
  • GBP 3
(3 pages)
16 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
28 February 2019Unaudited abridged accounts made up to 30 August 2018 (13 pages)
29 October 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 August 2017 (9 pages)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
14 August 2017Notification of David George Jamieson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
14 August 2017Notification of David George Jamieson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Moira Jamieson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
14 August 2017Notification of Moira Jamieson as a person with significant control on 14 August 2017 (2 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(5 pages)
31 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 September 2013Director's details changed for David George Jamieson on 30 September 2013 (2 pages)
30 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Director's details changed for David George Jamieson on 30 September 2013 (2 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 August 2012Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ on 17 August 2012 (1 page)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
1 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
25 November 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
27 July 2009Return made up to 15/07/09; full list of members (4 pages)
27 July 2009Return made up to 15/07/09; full list of members (4 pages)
16 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
16 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
25 July 2008Return made up to 15/07/08; full list of members (4 pages)
25 July 2008Return made up to 15/07/08; full list of members (4 pages)
4 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
4 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
27 July 2007Return made up to 15/07/07; full list of members (2 pages)
27 July 2007Return made up to 15/07/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
18 July 2006Return made up to 15/07/06; full list of members (2 pages)
18 July 2006Return made up to 15/07/06; full list of members (2 pages)
25 February 2006Partic of mort/charge * (3 pages)
25 February 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (5 pages)
21 January 2006Partic of mort/charge * (5 pages)
6 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
8 August 2005Return made up to 15/07/05; full list of members (3 pages)
8 August 2005Return made up to 15/07/05; full list of members (3 pages)
12 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
12 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
28 July 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
28 July 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
13 July 2004Company name changed jamieson manpower services LTD.\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed jamieson manpower services LTD.\certificate issued on 13/07/04 (2 pages)
7 July 2004Return made up to 15/07/04; full list of members (7 pages)
7 July 2004Return made up to 15/07/04; full list of members (7 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
15 July 2003Incorporation (16 pages)
15 July 2003Incorporation (16 pages)