Company NameVictor Jamieson Limited
DirectorsJohnina Helen Jamieson and Victor Magnus John Jamieson
Company StatusActive
Company NumberSC256278
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMrs Johnina Helen Jamieson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressVaarheim
Mid Yell
Shetland
Isle Of Shetland
ZE2 9BJ
Scotland
Director NameMr Victor Magnus John Jamieson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence AddressVaarheim
Mid Yell
Shetland
Isle Of Shetland
ZE2 9BJ
Scotland
Secretary NameMrs Johnina Helen Jamieson
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVaarheim
Mid Yell
Shetland
Isle Of Shetland
ZE2 9BJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01957 702276
Telephone regionMid Yell, Shetland Islands

Location

Registered AddressSolveig
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
ConstituencyOrkney and Shetland
WardShetland Central

Shareholders

50 at £1Johnina Jamieson
50.00%
Ordinary
50 at £1Victor Jamieson
50.00%
Ordinary

Financials

Year2014
Net Worth£613,022
Cash£292,498
Current Liabilities£227,315

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

5 December 2003Delivered on: 17 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

9 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
21 August 2023Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to Solveig East Voe Scalloway Shetland ZE1 0US on 21 August 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
3 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
22 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
30 June 2021Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 37 Albyn Place Aberdeen AB10 1JB on 30 June 2021 (1 page)
30 June 2021Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 37 Albyn Place Aberdeen AB10 1JB on 30 June 2021 (1 page)
30 June 2021Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW Scotland to 37 Albyn Place Aberdeen AB10 1JB on 30 June 2021 (1 page)
30 June 2021Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 37 Albyn Place Aberdeen AB10 1JB on 30 June 2021 (1 page)
30 June 2021Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 37 Albyn Place Aberdeen AB10 1JB on 30 June 2021 (1 page)
1 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 October 2018Registered office address changed from Vaarheim Mid Yell Shetland ZE2 9BJ to 3 West Craibstone Street Aberdeen AB11 6YW on 10 October 2018 (1 page)
21 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
24 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
3 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 November 2007Return made up to 19/09/07; full list of members (2 pages)
21 November 2007Return made up to 19/09/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 October 2006Return made up to 19/09/06; full list of members (2 pages)
24 October 2006Return made up to 19/09/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 October 2005Return made up to 19/09/05; full list of members (7 pages)
21 October 2005Return made up to 19/09/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
4 May 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
17 December 2003Partic of mort/charge * (6 pages)
17 December 2003Partic of mort/charge * (6 pages)
8 December 2003Ad 19/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2003Ad 19/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2003Incorporation (17 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Incorporation (17 pages)