Ellon
Aberdeenshire
AB41 6QT
Scotland
Secretary Name | David James McGaan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 North Silver Street Aberdeen AB10 1RL Scotland |
Website | www.jamiesonco.com |
---|
Registered Address | 16 North Silver Street Aberdeen AB10 1RL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr William Miller Jamieson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,530 |
Cash | £128,214 |
Current Liabilities | £178,450 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 April 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 17 April 2023 (overdue) |
27 February 2023 | Appointment of a judicial factor (1 page) |
---|---|
20 February 2023 | Appointment of Morna Grandison as a judicial factor on 20 February 2023 (3 pages) |
4 January 2023 | Termination of appointment of William Miller Jamieson as a director on 24 December 2022 (1 page) |
4 January 2023 | Termination of appointment of David James Mcgaan as a secretary on 3 January 2023 (1 page) |
8 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
17 September 2020 | Registered office address changed from 3 Carden Terrace Aberdeen AB10 1US to 16 North Silver Street Aberdeen AB10 1RL on 17 September 2020 (1 page) |
1 June 2020 | Secretary's details changed for David James Mcgaan on 1 June 2020 (1 page) |
27 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
19 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 May 2015 | Secretary's details changed for David James Mcgaan on 21 May 2014 (1 page) |
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for David James Mcgaan on 21 May 2014 (1 page) |
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 May 2014 | Director's details changed for Mr William Miller Jamieson on 20 March 2014 (2 pages) |
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr William Miller Jamieson on 20 March 2014 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 May 2013 | Register inspection address has been changed from 16 North Silver Street Aberdeen Aberdeenshire AB10 1RL Scotland (1 page) |
16 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Secretary's details changed for David James Mcgaan on 1 June 2012 (2 pages) |
16 May 2013 | Register inspection address has been changed from 16 North Silver Street Aberdeen Aberdeenshire AB10 1RL Scotland (1 page) |
16 May 2013 | Secretary's details changed for David James Mcgaan on 1 June 2012 (2 pages) |
16 May 2013 | Secretary's details changed for David James Mcgaan on 1 June 2012 (2 pages) |
16 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 August 2012 | Registered office address changed from 16 North Silver Street Aberdeen Aberdeenshire AB10 1RL Scotland on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 16 North Silver Street Aberdeen Aberdeenshire AB10 1RL Scotland on 21 August 2012 (1 page) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr William Miller Jamieson on 3 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr William Miller Jamieson on 3 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr William Miller Jamieson on 3 April 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 March 2010 | Current accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
12 March 2010 | Current accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 16 north silver street aberdeen AB10 1RL scotland (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 16 north silver street aberdeen AB10 1RL scotland (1 page) |
2 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 4 laverock road newburgh ellon aberdeenshire AB41 6FN (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 4 laverock road newburgh ellon aberdeenshire AB41 6FN (1 page) |
3 April 2008 | Incorporation (22 pages) |
3 April 2008 | Incorporation (22 pages) |