Company NameBrand Jamieson & Co. Limited
DirectorsDavid Brand and Peter West Jamieson
Company StatusActive
Company NumberSC357748
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Brand
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Carnalea Court
Galston
Ayrshire
KA4 8HY
Scotland
Director NameMr Peter West Jamieson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Victoria Place
Rutherglen
G73 2JP
Scotland

Contact

Websitewww.pjamieson.net

Location

Registered Address2 Victoria Place
Rutherglen
G73 2JP
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

20 at £1David Brand
50.00%
Ordinary
20 at £1Peter West Jamieson
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,323
Cash£13,527
Current Liabilities£74,481

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
21 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
10 February 2023Termination of appointment of Peter West Jamieson as a director on 31 December 2022 (1 page)
28 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
30 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
27 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
15 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
30 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 40
(4 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 40
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 40
(4 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 40
(4 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 40
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 40
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 40
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 40
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
13 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
3 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Peter West Jamieson on 3 April 2010 (2 pages)
16 August 2010Director's details changed for Mr David Brand on 3 April 2010 (2 pages)
16 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Peter West Jamieson on 3 April 2010 (2 pages)
16 August 2010Director's details changed for Mr David Brand on 3 April 2010 (2 pages)
16 August 2010Director's details changed for Mr David Brand on 3 April 2010 (2 pages)
16 August 2010Director's details changed for Mr Peter West Jamieson on 3 April 2010 (2 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
3 April 2009Incorporation (20 pages)
3 April 2009Incorporation (20 pages)