Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mr Derek Miller |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Workshop Foreman |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Alastair Barclay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smiddy House Shiresmill Blairhall Fife KY12 8ER Scotland |
Director Name | Mrs Betsy Elizabeth Middleton Jamieson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Scotsmill Place Hillend Dunfermline Fife KY11 9GN Scotland |
Director Name | Mr David Jamieson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Scotsmill Place Hillend Dunfermline Fife KY11 9GN Scotland |
Secretary Name | Mrs Betsy Elizabeth Middleton Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Office Manager |
Correspondence Address | 3 Scotsmill Place Hillend Dunfermline Fife KY11 9GN Scotland |
Director Name | Mr Michael Lawrence Dale |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 January 2016(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 August 2019) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Pitreavie Business Park Queensferry Road Dunfermline KY11 8PU Scotland |
Director Name | Mr Ian Walker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitreavie Business Park Queensferry Road Dunfermline KY11 8PU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | jcc-ltd.co.uk |
---|
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Jamieson Contracting Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,458 |
Cash | £450,338 |
Current Liabilities | £1,506,707 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 2 September 2020 (overdue) |
17 June 2015 | Delivered on: 24 June 2015 Satisfied on: 2 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|
24 October 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
24 October 2019 | Registered 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 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
20 August 2019 | Termination of appointment of Michael Lawrence Dale as a director on 20 August 2019 (1 page) |
5 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Ian Walker as a director on 27 October 2017 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
10 February 2016 | Appointment of Mr Michael Lawrence Dale as a director on 8 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Derek Miller as a director on 8 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Betsy Elizabeth Middleton Jamieson as a secretary on 6 January 2016 (1 page) |
10 February 2016 | Appointment of Mr Michael Lawrence Dale as a director on 8 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Derek Miller as a director on 8 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Ian Walker as a director on 8 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Betsy Elizabeth Middleton Jamieson as a director on 6 January 2016 (1 page) |
10 February 2016 | Termination of appointment of David Jamieson as a director on 8 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Betsy Elizabeth Middleton Jamieson as a secretary on 6 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Betsy Elizabeth Middleton Jamieson as a director on 6 January 2016 (1 page) |
10 February 2016 | Termination of appointment of David Jamieson as a director on 8 January 2016 (1 page) |
10 February 2016 | Appointment of Mr Ian Walker as a director on 8 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Andrew Livingstone as a director on 8 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Andrew Livingstone as a director on 8 January 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 December 2015 | Satisfaction of charge SC3221980001 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3221980001 in full (4 pages) |
24 June 2015 | Registration of charge SC3221980001, created on 17 June 2015 (18 pages) |
24 June 2015 | Registration of charge SC3221980001, created on 17 June 2015 (18 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
3 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 November 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
6 November 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
12 July 2013 | Termination of appointment of Alastair Barclay as a director (1 page) |
12 July 2013 | Termination of appointment of Alastair Barclay as a director (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
18 October 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Mrs Betsy Elizabeth Middleton Jamieson on 1 January 2010 (1 page) |
29 April 2010 | Secretary's details changed for Mrs Betsy Elizabeth Middleton Jamieson on 1 January 2010 (1 page) |
29 April 2010 | Director's details changed for David Jamieson on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for David Jamieson on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Betsy Elizabeth Middleton Jamieson on 1 January 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Mrs Betsy Elizabeth Middleton Jamieson on 1 January 2010 (1 page) |
29 April 2010 | Director's details changed for David Jamieson on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Betsy Elizabeth Middleton Jamieson on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Betsy Elizabeth Middleton Jamieson on 1 January 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
28 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
25 April 2007 | Incorporation (17 pages) |
25 April 2007 | Incorporation (17 pages) |