Company NameConnolly Jermieson Ltd
DirectorsAlexander Ross Jermieson and Kim Michele Jermieson
Company StatusActive
Company NumberSC288074
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Previous NamesFreelance Euro Services (Mdccxii) Limited and Connolly Jamieson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlexander Ross Jermieson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(2 months after company formation)
Appointment Duration18 years, 7 months
RoleTest Engineer
Country of ResidenceScotland
Correspondence Address75 Westburn Drive
Aberdeen
Aberdeenshire
AB25 2BU
Scotland
Secretary NameKim Michele Jermieson
NationalityBritish
StatusCurrent
Appointed29 October 2007(2 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address75 Westburn Drive
Aberdeen
Aberdeenshire
AB25 2BU
Scotland
Director NameMrs Kim Michele Jermieson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address83 King's Gate
Aberdeen
AB15 4EN
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websiteconnollyjermieson.co.uk
Telephone01224 480152
Telephone regionAberdeen

Location

Registered Address83 King's Gate
Aberdeen
AB15 4EN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alexander Ross Jermieson
50.00%
Ordinary
50 at £1Kim Michele Jermieson
50.00%
Ordinary

Financials

Year2014
Net Worth£153,213
Cash£156,335
Current Liabilities£44,273

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

15 December 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
7 August 2020Cessation of Alexander Ross Jermieson as a person with significant control on 12 April 2020 (1 page)
7 August 2020Notification of Kim Michele Jermieson as a person with significant control on 12 April 2020 (2 pages)
7 August 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
31 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
7 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
12 December 2016Appointment of Mrs Kim Michele Jermieson as a director on 12 December 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
12 December 2016Appointment of Mrs Kim Michele Jermieson as a director on 12 December 2016 (2 pages)
12 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
22 October 2014Registered office address changed from 75 Westburn Drive Aberdeen AB25 2BU to 83 King's Gate Aberdeen AB15 4EN on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 75 Westburn Drive Aberdeen AB25 2BU to 83 King's Gate Aberdeen AB15 4EN on 22 October 2014 (1 page)
13 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
13 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
13 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
11 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
27 July 2010Director's details changed for Alexander Ross Jermieson on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Alexander Ross Jermieson on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
30 July 2009Return made up to 27/07/09; full list of members (3 pages)
30 July 2009Return made up to 27/07/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
2 April 2009Registered office changed on 02/04/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
4 March 2009Memorandum and Articles of Association (12 pages)
4 March 2009Memorandum and Articles of Association (12 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
15 August 2008Return made up to 27/07/08; full list of members (3 pages)
15 August 2008Return made up to 27/07/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
12 February 2008Company name changed connolly jamieson LIMITED\certificate issued on 12/02/08 (2 pages)
12 February 2008Company name changed connolly jamieson LIMITED\certificate issued on 12/02/08 (2 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 December 2007Company name changed freelance euro services (mdccxii ) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (mdccxii ) LIMITED\certificate issued on 12/12/07 (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New secretary appointed (1 page)
16 August 2007Return made up to 27/07/07; full list of members (2 pages)
16 August 2007Return made up to 27/07/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 September 2006Return made up to 27/07/06; full list of members (2 pages)
11 September 2006Return made up to 27/07/06; full list of members (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005Director resigned (1 page)
5 September 2005Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page)
5 September 2005Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page)
27 July 2005Incorporation (21 pages)
27 July 2005Incorporation (21 pages)