Company NameJamieson Campbell Kerr Limited
Company StatusActive
Company NumberSC394907
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years ago)
Previous NameJamieson Campbell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr John William Jamieson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 The Village
Archerfield
Dirleton
East Lothian
EH39 5HT
Scotland
Director NameMrs Susan Anderson Kerr
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Craigs Crescent
Edinburgh
EH12 8HT
Scotland
Secretary NameMr John William Jamieson
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 The Village
Archerfield
Dirleton
East Lothian
EH39 5HT
Scotland
Director NameMrs Joanne Jamieson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(6 years after company formation)
Appointment Duration6 years, 12 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 The Village, Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland

Contact

Websitejamiesoncampbell.biz
Telephone0131 4496476
Telephone regionEdinburgh

Location

Registered Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1John William Jamieson
100.00%
Ordinary

Financials

Year2014
Net Worth£233,715
Cash£208,308
Current Liabilities£91,446

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

21 September 2023Director's details changed for Mrs Joanne Jamieson on 21 September 2023 (2 pages)
21 September 2023Director's details changed for Mr John William Jamieson on 21 September 2023 (2 pages)
21 September 2023Secretary's details changed for Mr John William Jamieson on 21 September 2023 (1 page)
18 September 2023Termination of appointment of Susan Anderson Kerr as a director on 18 September 2023 (1 page)
11 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 April 2017Appointment of Mrs Joanne Jamieson as a director on 1 April 2017 (2 pages)
10 April 2017Appointment of Mrs Joanne Jamieson as a director on 1 April 2017 (2 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 100
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 100
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 100
(3 pages)
13 March 2015Director's details changed for Miss Susan Anderson Kerr on 3 May 2014 (3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(5 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(5 pages)
13 March 2015Director's details changed for Miss Susan Anderson Kerr on 3 May 2014 (3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(5 pages)
13 March 2015Director's details changed for Miss Susan Anderson Kerr on 3 May 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(5 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(5 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-24
(2 pages)
26 June 2013Company name changed jamieson campbell LIMITED\certificate issued on 26/06/13
  • CONNOT ‐
(3 pages)
26 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-24
(2 pages)
26 June 2013Company name changed jamieson campbell LIMITED\certificate issued on 26/06/13
  • CONNOT ‐
(3 pages)
24 June 2013Registered office address changed from 350 Lanark Road West Currie Edinburgh EH14 5RR United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 350 Lanark Road West Currie Edinburgh EH14 5RR United Kingdom on 24 June 2013 (1 page)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
7 March 2011Incorporation (24 pages)
7 March 2011Incorporation (24 pages)