Mossfield
Invergordon
Ross-Shire
IV18 0PW
Scotland
Director Name | Moira Jamieson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Taigh Ruadh Mossfield Invergordon Ross-Shire IV18 0PW Scotland |
Secretary Name | Moira Jamieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Taigh Ruadh Mossfield Invergordon Ross-Shire IV18 0PW Scotland |
Director Name | Mr Campbell Jamieson |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broom Crescent Alness Ross-Shire IV17 0AJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | global-resources.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 356534 |
Telephone region | Aberdeen |
Registered Address | Taigh Ruadh Mossfield Invergordon Ross-Shire IV18 0LG Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David George Jamieson 50.00% Ordinary |
---|---|
1 at £1 | Moira Jamieson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,720,258 |
Cash | £1,285,067 |
Current Liabilities | £576,418 |
Latest Accounts | 30 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
15 February 2006 | Delivered 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 2006 | Delivered 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 |
15 February 2024 | Total exemption full accounts made up to 30 August 2023 (13 pages) |
---|---|
12 February 2024 | Confirmation statement made on 12 February 2024 with updates (5 pages) |
2 March 2023 | Unaudited abridged accounts made up to 30 August 2022 (12 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with updates (5 pages) |
2 March 2022 | Director's details changed for Mr Campbell Jamieson on 2 March 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with updates (5 pages) |
20 January 2022 | Appointment of Mr Campbell Jamieson as a director on 20 January 2022 (2 pages) |
14 January 2022 | Unaudited abridged accounts made up to 30 August 2021 (11 pages) |
28 March 2021 | Unaudited abridged accounts made up to 30 August 2020 (11 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
26 January 2020 | Unaudited abridged accounts made up to 30 August 2019 (10 pages) |
24 January 2020 | Notification of Campbell Jamieson as a person with significant control on 3 August 2019 (2 pages) |
24 January 2020 | Statement of capital following an allotment of shares on 3 August 2019
|
16 July 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
28 February 2019 | Unaudited abridged accounts made up to 30 August 2018 (13 pages) |
29 October 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 August 2017 (9 pages) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
14 August 2017 | Notification of David George Jamieson as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
14 August 2017 | Notification of David George Jamieson as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Moira Jamieson as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
14 August 2017 | Notification of Moira Jamieson as a person with significant control on 14 August 2017 (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
31 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 September 2013 | Director's details changed for David George Jamieson on 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for David George Jamieson on 30 September 2013 (2 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 August 2012 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ on 17 August 2012 (1 page) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
1 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
25 November 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
27 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
16 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
16 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
25 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
4 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
4 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
27 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
18 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (5 pages) |
21 January 2006 | Partic of mort/charge * (5 pages) |
6 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
8 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
12 December 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
12 December 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
28 July 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
28 July 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
13 July 2004 | Company name changed jamieson manpower services LTD.\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | Company name changed jamieson manpower services LTD.\certificate issued on 13/07/04 (2 pages) |
7 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
15 July 2003 | Incorporation (16 pages) |
15 July 2003 | Incorporation (16 pages) |