Company NameJamiesons Solicitors Limited
DirectorWilliam Miller Jamieson
Company StatusActive
Company NumberSC340787
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr William Miller Jamieson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMill Cottage, Mill Of Minnes Udny
Ellon
Aberdeenshire
AB41 6QT
Scotland
Secretary NameDavid James McGaan
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 North Silver Street
Aberdeen
AB10 1RL
Scotland

Contact

Websitewww.jamiesonco.com

Location

Registered Address16 North Silver Street
Aberdeen
AB10 1RL
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr William Miller Jamieson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,530
Cash£128,214
Current Liabilities£178,450

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 April 2022 (2 years, 1 month ago)
Next Return Due17 April 2023 (overdue)

Filing History

27 February 2023Appointment of a judicial factor (1 page)
20 February 2023Appointment of Morna Grandison as a judicial factor on 20 February 2023 (3 pages)
4 January 2023Termination of appointment of William Miller Jamieson as a director on 24 December 2022 (1 page)
4 January 2023Termination of appointment of David James Mcgaan as a secretary on 3 January 2023 (1 page)
8 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
17 September 2020Registered 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 2020Secretary's details changed for David James Mcgaan on 1 June 2020 (1 page)
27 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
19 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 May 2015Secretary's details changed for David James Mcgaan on 21 May 2014 (1 page)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Secretary's details changed for David James Mcgaan on 21 May 2014 (1 page)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 May 2014Director's details changed for Mr William Miller Jamieson on 20 March 2014 (2 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Director's details changed for Mr William Miller Jamieson on 20 March 2014 (2 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 May 2013Register inspection address has been changed from 16 North Silver Street Aberdeen Aberdeenshire AB10 1RL Scotland (1 page)
16 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
16 May 2013Secretary's details changed for David James Mcgaan on 1 June 2012 (2 pages)
16 May 2013Register inspection address has been changed from 16 North Silver Street Aberdeen Aberdeenshire AB10 1RL Scotland (1 page)
16 May 2013Secretary's details changed for David James Mcgaan on 1 June 2012 (2 pages)
16 May 2013Secretary's details changed for David James Mcgaan on 1 June 2012 (2 pages)
16 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 August 2012Registered office address changed from 16 North Silver Street Aberdeen Aberdeenshire AB10 1RL Scotland on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 16 North Silver Street Aberdeen Aberdeenshire AB10 1RL Scotland on 21 August 2012 (1 page)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr William Miller Jamieson on 3 April 2010 (2 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr William Miller Jamieson on 3 April 2010 (2 pages)
23 April 2010Director's details changed for Mr William Miller Jamieson on 3 April 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 March 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
12 March 2010Current accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Return made up to 03/04/09; full list of members (3 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Location of debenture register (1 page)
2 June 2009Registered office changed on 02/06/2009 from 16 north silver street aberdeen AB10 1RL scotland (1 page)
2 June 2009Registered office changed on 02/06/2009 from 16 north silver street aberdeen AB10 1RL scotland (1 page)
2 June 2009Location of debenture register (1 page)
2 June 2009Return made up to 03/04/09; full list of members (3 pages)
5 September 2008Registered office changed on 05/09/2008 from 4 laverock road newburgh ellon aberdeenshire AB41 6FN (1 page)
5 September 2008Registered office changed on 05/09/2008 from 4 laverock road newburgh ellon aberdeenshire AB41 6FN (1 page)
3 April 2008Incorporation (22 pages)
3 April 2008Incorporation (22 pages)