Company NameW.B. Jamieson Services Ltd.
DirectorDavid Alexander Jamieson
Company StatusActive
Company NumberSC264764
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr David Alexander Jamieson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Gray Street
Aberdeen
AB10 6JD
Scotland
Secretary NameMary Catherine Charlotte Stuart
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Canmore Place
Kingseat
Aberdeenshire
AB21 0AD
Scotland
Director NameMary Catherine Charlotte Stuart
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 05 November 2012)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Canmore Place
Kingseat
Aberdeenshire
AB21 0AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewbjamieson.com
Email address[email protected]
Telephone01358 742086
Telephone regionEllon

Location

Registered AddressGourdieburn Farm
Potterton
Aberdeen
AB23 8UY
Scotland
ConstituencyGordon
WardMid Formartine

Financials

Year2013
Net Worth£369,125
Cash£4,147
Current Liabilities£472,738

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

17 August 2004Delivered 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

Filing History

11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
18 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
14 March 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
6 November 2014Satisfaction of charge 1 in full (1 page)
6 November 2014Satisfaction of charge 1 in full (1 page)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
5 November 2012Termination of appointment of Mary Stuart as a director (1 page)
5 November 2012Termination of appointment of Mary Stuart as a secretary (1 page)
5 November 2012Termination of appointment of Mary Stuart as a secretary (1 page)
5 November 2012Termination of appointment of Mary Stuart as a director (1 page)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 November 2011Registered 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 2011Registered 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 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption full accounts made up to 31 May 2010 (14 pages)
8 December 2010Total exemption full accounts made up to 31 May 2010 (14 pages)
5 April 2010Director's details changed for David Alexander Jamieson on 12 March 2010 (2 pages)
5 April 2010Director's details changed for Mary Catherine Charlotte Stuart on 12 March 2010 (2 pages)
5 April 2010Director's details changed for David Alexander Jamieson on 12 March 2010 (2 pages)
5 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Mary Catherine Charlotte Stuart on 12 March 2010 (2 pages)
5 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 April 2009Return made up to 11/03/09; full list of members (3 pages)
2 April 2009Return made up to 11/03/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 November 2008Director appointed mary charlotte catherine stuart (2 pages)
7 November 2008Director appointed mary charlotte catherine stuart (2 pages)
15 May 2008Return made up to 11/03/08; full list of members (3 pages)
15 May 2008Return made up to 11/03/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
8 February 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
26 August 2004Partic of mort/charge * (6 pages)
26 August 2004Partic of mort/charge * (6 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Ad 11/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Ad 11/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (15 pages)
11 March 2004Incorporation (15 pages)