Company NameJock Tamson Limited
DirectorAmanda Currie Brock
Company StatusActive
Company NumberSC318580
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Amanda Currie Brock
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameMiss Amanda Currie Brock
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameRoss John Duguid
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address262 Ferme Park Road
Crouch End
London
N8 9BL
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressC/O Wright Johnston & Mackenzie
Llp, 302 St Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Amanda Currie Brock Duguid
100.00%
Ordinary

Financials

Year2014
Net Worth£319
Cash£3,994
Current Liabilities£34,621

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

15 March 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
4 October 2019Director's details changed for Ms Amanda Currie Brock Duguid on 4 October 2019 (2 pages)
4 October 2019Secretary's details changed for Ms Amanda Currie Brock Duguid on 4 October 2019 (1 page)
4 October 2019Change of details for Ms Amanda Currie Brock as a person with significant control on 4 October 2019 (2 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
23 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
23 April 2018Secretary's details changed for Amanda Currie Brock Duguid on 23 April 2018 (1 page)
23 April 2018Director's details changed for Amanda Currie Brock Duguid on 23 April 2018 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 July 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 April 2012Termination of appointment of Ross Duguid as a director (1 page)
5 April 2012Termination of appointment of Ross Duguid as a director (1 page)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 April 2009Return made up to 14/03/09; full list of members (4 pages)
7 April 2009Return made up to 14/03/09; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 April 2008Return made up to 14/03/08; full list of members (4 pages)
10 April 2008Return made up to 14/03/08; full list of members (4 pages)
2 April 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Ad 14/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed;new director appointed (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007Ad 14/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2007New secretary appointed;new director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
14 March 2007Incorporation (19 pages)
14 March 2007Incorporation (19 pages)