Archerfield
Dirleton
East Lothian
EH39 5HT
Scotland
Director Name | Mrs Susan Anderson Kerr |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Craigs Crescent Edinburgh EH12 8HT Scotland |
Secretary Name | Mr John William Jamieson |
---|---|
Status | Current |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Village Archerfield Dirleton East Lothian EH39 5HT Scotland |
Director Name | Mrs Joanne Jamieson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(6 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 The Village, Archerfield Dirleton North Berwick EH39 5HT Scotland |
Website | jamiesoncampbell.biz |
---|---|
Telephone | 0131 4496476 |
Telephone region | Edinburgh |
Registered Address | 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | John William Jamieson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £233,715 |
Cash | £208,308 |
Current Liabilities | £91,446 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
21 September 2023 | Director's details changed for Mrs Joanne Jamieson on 21 September 2023 (2 pages) |
---|---|
21 September 2023 | Director's details changed for Mr John William Jamieson on 21 September 2023 (2 pages) |
21 September 2023 | Secretary's details changed for Mr John William Jamieson on 21 September 2023 (1 page) |
18 September 2023 | Termination of appointment of Susan Anderson Kerr as a director on 18 September 2023 (1 page) |
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
29 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 April 2017 | Appointment of Mrs Joanne Jamieson as a director on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Mrs Joanne Jamieson as a director on 1 April 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
13 March 2015 | Director's details changed for Miss Susan Anderson Kerr on 3 May 2014 (3 pages) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Miss Susan Anderson Kerr on 3 May 2014 (3 pages) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Miss Susan Anderson Kerr on 3 May 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Company name changed jamieson campbell LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Resolutions
|
26 June 2013 | Company name changed jamieson campbell LIMITED\certificate issued on 26/06/13
|
24 June 2013 | Registered office address changed from 350 Lanark Road West Currie Edinburgh EH14 5RR United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 350 Lanark Road West Currie Edinburgh EH14 5RR United Kingdom on 24 June 2013 (1 page) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
7 March 2011 | Incorporation (24 pages) |
7 March 2011 | Incorporation (24 pages) |