Galston
Ayrshire
KA4 8HY
Scotland
Director Name | Mr Peter West Jamieson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Victoria Place Rutherglen G73 2JP Scotland |
Website | www.pjamieson.net |
---|
Registered Address | 2 Victoria Place Rutherglen G73 2JP Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | Over 50 other UK companies use this postal address |
20 at £1 | David Brand 50.00% Ordinary |
---|---|
20 at £1 | Peter West Jamieson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,323 |
Cash | £13,527 |
Current Liabilities | £74,481 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
19 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
21 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
10 February 2023 | Termination of appointment of Peter West Jamieson as a director on 31 December 2022 (1 page) |
28 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
27 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
13 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
3 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr Peter West Jamieson on 3 April 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Brand on 3 April 2010 (2 pages) |
16 August 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr Peter West Jamieson on 3 April 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Brand on 3 April 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Brand on 3 April 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Peter West Jamieson on 3 April 2010 (2 pages) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2009 | Incorporation (20 pages) |
3 April 2009 | Incorporation (20 pages) |