Company NameJamieson Contracting Group Limited
DirectorsAndrew Livingstone and Derek Miller
Company StatusLiquidation
Company NumberSC322198
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Livingstone
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Derek Miller
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleWorkshop Foreman
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Alastair Barclay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmiddy House
Shiresmill
Blairhall
Fife
KY12 8ER
Scotland
Director NameMrs Betsy Elizabeth Middleton Jamieson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address3 Scotsmill Place
Hillend
Dunfermline
Fife
KY11 9GN
Scotland
Director NameMr David Jamieson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Scotsmill Place
Hillend
Dunfermline
Fife
KY11 9GN
Scotland
Secretary NameMrs Betsy Elizabeth Middleton Jamieson
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleOffice Manager
Correspondence Address3 Scotsmill Place
Hillend
Dunfermline
Fife
KY11 9GN
Scotland
Director NameMr Michael Lawrence Dale
Date of BirthMarch 1986 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed08 January 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 2019)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressPitreavie Business Park
Queensferry Road
Dunfermline
KY11 8PU
Scotland
Director NameMr Ian Walker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitreavie Business Park
Queensferry Road
Dunfermline
KY11 8PU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejcc-ltd.co.uk

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Jamieson Contracting Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,458
Cash£450,338
Current Liabilities£1,506,707

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 July 2019 (4 years, 9 months ago)
Next Return Due2 September 2020 (overdue)

Charges

17 June 2015Delivered on: 24 June 2015
Satisfied on: 2 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

24 October 2019Court order in a winding-up (& Court Order attachment) (4 pages)
24 October 2019Registered office address changed from Pitreavie Business Park Queensferry Road Dunfermline KY11 8PU to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 24 October 2019 (2 pages)
26 September 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
20 August 2019Termination of appointment of Michael Lawrence Dale as a director on 20 August 2019 (1 page)
5 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Ian Walker as a director on 27 October 2017 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
10 February 2016Appointment of Mr Michael Lawrence Dale as a director on 8 January 2016 (2 pages)
10 February 2016Appointment of Mr Derek Miller as a director on 8 January 2016 (2 pages)
10 February 2016Termination of appointment of Betsy Elizabeth Middleton Jamieson as a secretary on 6 January 2016 (1 page)
10 February 2016Appointment of Mr Michael Lawrence Dale as a director on 8 January 2016 (2 pages)
10 February 2016Appointment of Mr Derek Miller as a director on 8 January 2016 (2 pages)
10 February 2016Appointment of Mr Ian Walker as a director on 8 January 2016 (2 pages)
10 February 2016Termination of appointment of Betsy Elizabeth Middleton Jamieson as a director on 6 January 2016 (1 page)
10 February 2016Termination of appointment of David Jamieson as a director on 8 January 2016 (1 page)
10 February 2016Termination of appointment of Betsy Elizabeth Middleton Jamieson as a secretary on 6 January 2016 (1 page)
10 February 2016Termination of appointment of Betsy Elizabeth Middleton Jamieson as a director on 6 January 2016 (1 page)
10 February 2016Termination of appointment of David Jamieson as a director on 8 January 2016 (1 page)
10 February 2016Appointment of Mr Ian Walker as a director on 8 January 2016 (2 pages)
10 February 2016Appointment of Mr Andrew Livingstone as a director on 8 January 2016 (2 pages)
10 February 2016Appointment of Mr Andrew Livingstone as a director on 8 January 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Satisfaction of charge SC3221980001 in full (4 pages)
2 December 2015Satisfaction of charge SC3221980001 in full (4 pages)
24 June 2015Registration of charge SC3221980001, created on 17 June 2015 (18 pages)
24 June 2015Registration of charge SC3221980001, created on 17 June 2015 (18 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
6 November 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
6 November 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
12 July 2013Termination of appointment of Alastair Barclay as a director (1 page)
12 July 2013Termination of appointment of Alastair Barclay as a director (1 page)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
12 November 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
12 November 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
18 October 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
18 October 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Mrs Betsy Elizabeth Middleton Jamieson on 1 January 2010 (1 page)
29 April 2010Secretary's details changed for Mrs Betsy Elizabeth Middleton Jamieson on 1 January 2010 (1 page)
29 April 2010Director's details changed for David Jamieson on 1 January 2010 (2 pages)
29 April 2010Director's details changed for David Jamieson on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mrs Betsy Elizabeth Middleton Jamieson on 1 January 2010 (2 pages)
29 April 2010Secretary's details changed for Mrs Betsy Elizabeth Middleton Jamieson on 1 January 2010 (1 page)
29 April 2010Director's details changed for David Jamieson on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mrs Betsy Elizabeth Middleton Jamieson on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mrs Betsy Elizabeth Middleton Jamieson on 1 January 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
28 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
6 May 2008Return made up to 25/04/08; full list of members (4 pages)
6 May 2008Return made up to 25/04/08; full list of members (4 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2007Director resigned (1 page)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
25 April 2007Incorporation (17 pages)
25 April 2007Incorporation (17 pages)