Company NameJameson International Security Limited
Company StatusDissolved
Company NumberSC278456
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date8 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameAlan William Lunn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable
Furnace
Argyll
PA32 8XN
Scotland
Secretary NamePamela Lunn
NationalityBritish
StatusClosed
Appointed16 December 2008(3 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 08 June 2017)
RoleAdmin Assistant
Correspondence AddressThe Old Stables Furnace
Inveraray
Argyll
PA32 8XN
Scotland
Secretary NameThomas Alan Lunn
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address67 Roman Bank
Skegness
PE25 2SW
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTitanium 1 Kings Inch Road
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Financials

Year2010
Net Worth£473
Cash£22,299
Current Liabilities£554,098

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 June 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Final Gazette dissolved following liquidation (1 page)
8 March 2017Notice of final meeting of creditors (4 pages)
8 March 2017Notice of final meeting of creditors (4 pages)
9 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
14 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
20 April 2012Registered office address changed from the Old Stables Furnace Inveraray Argyll PA32 8XN Scotland on 20 April 2012 (2 pages)
20 April 2012Registered office address changed from the Old Stables Furnace Inveraray Argyll PA32 8XN Scotland on 20 April 2012 (2 pages)
8 March 2012Notice of winding up order (1 page)
8 March 2012Court order notice of winding up (1 page)
8 March 2012Notice of winding up order (1 page)
8 March 2012Court order notice of winding up (1 page)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1
(4 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1
(4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
31 January 2011Secretary's details changed for Pamela Lunn on 14 January 2011 (2 pages)
31 January 2011Secretary's details changed for Pamela Lunn on 14 January 2011 (2 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 April 2010Director's details changed for Alan William Lunn on 14 January 2010 (2 pages)
30 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
30 April 2010Registered office address changed from Pegasus House 111 Abercorn Street Paisley Renfrewshire PA3 4AT on 30 April 2010 (1 page)
30 April 2010Director's details changed for Alan William Lunn on 14 January 2010 (2 pages)
30 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
30 April 2010Registered office address changed from Pegasus House 111 Abercorn Street Paisley Renfrewshire PA3 4AT on 30 April 2010 (1 page)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 April 2009Return made up to 14/01/09; no change of members (10 pages)
6 April 2009Return made up to 14/01/08; no change of members (10 pages)
6 April 2009Return made up to 14/01/09; no change of members (10 pages)
6 April 2009Return made up to 14/01/08; no change of members (10 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 January 2009Secretary appointed pamela lunn (1 page)
13 January 2009Appointment terminate, secretary thomas alan lunn logged form (1 page)
13 January 2009Appointment terminated secretary thomas lunn (1 page)
13 January 2009Director appointed pamela lunn logged form (1 page)
13 January 2009Director appointed pamela lunn logged form (1 page)
13 January 2009Appointment terminate, secretary thomas alan lunn logged form (1 page)
13 January 2009Secretary appointed pamela lunn (1 page)
13 January 2009Appointment terminated secretary thomas lunn (1 page)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 March 2007Return made up to 14/01/07; full list of members (6 pages)
5 March 2007Return made up to 14/01/07; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Registered office changed on 03/08/06 from: compass house, 111 abercorn street, paisley renfrewshire PA3 4AT (1 page)
3 August 2006Registered office changed on 03/08/06 from: compass house, 111 abercorn street, paisley renfrewshire PA3 4AT (1 page)
16 May 2006Partic of mort/charge * (3 pages)
16 May 2006Partic of mort/charge * (3 pages)
30 January 2006Return made up to 14/01/06; full list of members (6 pages)
30 January 2006Return made up to 14/01/06; full list of members (6 pages)
24 January 2006Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
24 January 2006Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Incorporation (17 pages)
14 January 2005Incorporation (17 pages)