Company NameJames A. Michie Construction Limited
DirectorsJacqueline Ella Michie and James Archibald Michie
Company StatusActive
Company NumberSC333560
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 4 months ago)
Previous NameFloorstand Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Jacqueline Ella Michie
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed23 January 2008(2 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCook
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirkview
Lumphanan
Banchory
AB31 4QG
Scotland
Director NameMr James Archibald Michie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed23 January 2008(2 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirkview
Lumphanan
Banchory
AB31 4QG
Scotland
Secretary NameMrs Jacqueline Ella Michie
NationalityScottish
StatusCurrent
Appointed23 January 2008(2 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCook
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirkview
Lumphanan
Banchory
AB31 4QG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6 at £1James Archibald Michie
60.00%
Ordinary
4 at £1Jacqueline Ella Michie
40.00%
Ordinary

Financials

Year2014
Net Worth£40
Cash£19,549
Current Liabilities£24,219

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Filing History

13 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
26 October 2021Secretary's details changed for Mrs Jacqueline Ella Michie on 26 October 2021 (1 page)
26 October 2021Director's details changed for Mr James Archibald Michie on 26 October 2021 (2 pages)
26 October 2021Change of details for Mr James Archibald Michie as a person with significant control on 26 October 2021 (2 pages)
26 October 2021Change of details for Mrs Jacqueline Ella Michie as a person with significant control on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Mrs Jacqueline Ella Michie on 26 October 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
16 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
(5 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
(5 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10
(5 pages)
20 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10
(5 pages)
20 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10
(5 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10
(5 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
24 June 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
12 November 2010Director's details changed for Mrs Jacqueline Ella Michie on 1 November 2010 (2 pages)
12 November 2010Director's details changed for James Archibald Michie on 1 November 2010 (2 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
12 November 2010Secretary's details changed for Mrs Jacqueline Ella Michie on 1 November 2010 (2 pages)
12 November 2010Director's details changed for James Archibald Michie on 1 November 2010 (2 pages)
12 November 2010Director's details changed for James Archibald Michie on 1 November 2010 (2 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Mrs Jacqueline Ella Michie on 1 November 2010 (2 pages)
12 November 2010Director's details changed for Mrs Jacqueline Ella Michie on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mrs Jacqueline Ella Michie on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mrs Jacqueline Ella Michie on 1 November 2010 (2 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for James Archibald Michie on 1 October 2009 (2 pages)
18 November 2009Director's details changed for James Archibald Michie on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Jacqueline Ella Michie on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Jacqueline Ella Michie on 1 October 2009 (2 pages)
18 November 2009Director's details changed for James Archibald Michie on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Jacqueline Ella Michie on 1 October 2009 (2 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 November 2008Return made up to 07/11/08; full list of members (4 pages)
14 November 2008Return made up to 07/11/08; full list of members (4 pages)
31 July 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
31 July 2008Ad 23/01/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
31 July 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
31 July 2008Ad 23/01/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
11 June 2008Memorandum and Articles of Association (12 pages)
11 June 2008Memorandum and Articles of Association (12 pages)
3 June 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
3 June 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
3 June 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
3 June 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
28 May 2008Director and secretary appointed jacqueline ella michie (1 page)
28 May 2008Company name changed floorstand LIMITED\certificate issued on 02/06/08 (2 pages)
28 May 2008Director and secretary appointed jacqueline ella michie (1 page)
28 May 2008Registered office changed on 28/05/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 May 2008Director appointed james archibald michie (1 page)
28 May 2008Registered office changed on 28/05/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 May 2008Director appointed james archibald michie (1 page)
28 May 2008Company name changed floorstand LIMITED\certificate issued on 02/06/08 (2 pages)
7 November 2007Incorporation (17 pages)
7 November 2007Incorporation (17 pages)