Aberdeen
AB10 6JD
Scotland
Secretary Name | Mary Catherine Charlotte Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Canmore Place Kingseat Aberdeenshire AB21 0AD Scotland |
Director Name | Mary Catherine Charlotte Stuart |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 05 November 2012) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Canmore Place Kingseat Aberdeenshire AB21 0AD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | wbjamieson.com |
---|---|
Email address | [email protected] |
Telephone | 01358 742086 |
Telephone region | Ellon |
Registered Address | Gourdieburn Farm Potterton Aberdeen AB23 8UY Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Year | 2013 |
---|---|
Net Worth | £369,125 |
Cash | £4,147 |
Current Liabilities | £472,738 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
17 August 2004 | Delivered on: 26 August 2004 Satisfied on: 6 November 2014 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
18 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
14 March 2018 | Confirmation statement made on 11 March 2018 with updates (5 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
6 November 2014 | Satisfaction of charge 1 in full (1 page) |
6 November 2014 | Satisfaction of charge 1 in full (1 page) |
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
5 November 2012 | Termination of appointment of Mary Stuart as a director (1 page) |
5 November 2012 | Termination of appointment of Mary Stuart as a secretary (1 page) |
5 November 2012 | Termination of appointment of Mary Stuart as a secretary (1 page) |
5 November 2012 | Termination of appointment of Mary Stuart as a director (1 page) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 November 2011 | Registered office address changed from Unit 23/24 Murcar Commercial Park Denmore Road, Bridge of Don Aberdeen AB23 8JW on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from Unit 23/24 Murcar Commercial Park Denmore Road, Bridge of Don Aberdeen AB23 8JW on 18 November 2011 (1 page) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
8 December 2010 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
5 April 2010 | Director's details changed for David Alexander Jamieson on 12 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Mary Catherine Charlotte Stuart on 12 March 2010 (2 pages) |
5 April 2010 | Director's details changed for David Alexander Jamieson on 12 March 2010 (2 pages) |
5 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Mary Catherine Charlotte Stuart on 12 March 2010 (2 pages) |
5 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 November 2008 | Director appointed mary charlotte catherine stuart (2 pages) |
7 November 2008 | Director appointed mary charlotte catherine stuart (2 pages) |
15 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
15 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 March 2007 | Return made up to 11/03/07; full list of members
|
15 March 2007 | Return made up to 11/03/07; full list of members
|
7 March 2006 | Return made up to 11/03/06; full list of members
|
7 March 2006 | Return made up to 11/03/06; full list of members
|
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2005 | Return made up to 11/03/05; full list of members
|
29 March 2005 | Return made up to 11/03/05; full list of members
|
8 February 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
8 February 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
26 August 2004 | Partic of mort/charge * (6 pages) |
26 August 2004 | Partic of mort/charge * (6 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Ad 11/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Ad 11/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (15 pages) |
11 March 2004 | Incorporation (15 pages) |