Company NameJamiesons Motor Services Ltd
DirectorsRaymond Michael Jamieson and Aileen McGregor Jamieson
Company StatusActive
Company NumberSC450559
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Raymond Michael Jamieson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 East Road
Irvine
KA12 0BP
Scotland
Director NameMrs Aileen McGregor Jamieson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 East Road
Irvine
KA12 0BP
Scotland
Secretary NameCount Accountancy Limited (Corporation)
StatusResigned
Appointed21 May 2013(same day as company formation)
Correspondence AddressAyrshire Business Centre Townhead
Kilmaurs
Kilmarnock
Ayrshire
KA3 2SR
Scotland
Secretary NameNicolson Nominees Ltd (Corporation)
StatusResigned
Appointed05 November 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2017)
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland

Location

Registered Address9 East Road
Irvine
KA12 0BP
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

100 at £1Raymond Jamieson
100.00%
Ordinary

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 November

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

28 August 2023Micro company accounts made up to 29 November 2022 (4 pages)
30 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 29 November 2021 (4 pages)
27 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
16 August 2021Registered office address changed from 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to 9 East Road Irvine KA12 0BP on 16 August 2021 (1 page)
6 August 2021Micro company accounts made up to 29 November 2020 (4 pages)
3 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 29 November 2019 (4 pages)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
26 August 2019Micro company accounts made up to 29 November 2018 (4 pages)
23 May 2019Change of details for Mr Raymond Michael Jamieson as a person with significant control on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Mrs Aileen Mcgregor Jamieson on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Raymond Michael Jamieson on 23 May 2019 (2 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 29 November 2017 (3 pages)
25 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
23 November 2017Total exemption small company accounts made up to 29 November 2016 (6 pages)
23 November 2017Total exemption small company accounts made up to 29 November 2016 (6 pages)
23 August 2017Termination of appointment of Nicolson Nominees Ltd as a secretary on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Nicolson Nominees Ltd as a secretary on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 44 Bank Street Bank Street Kilmarnock Ayrshire KA1 1HA on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 44 Bank Street Bank Street Kilmarnock Ayrshire KA1 1HA on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 44 Bank Street Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 23 August 2017 (1 page)
23 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
23 August 2017Registered office address changed from 44 Bank Street Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 23 August 2017 (1 page)
23 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 March 2017Director's details changed for Mrs Aileen Mcgregor Jamieson on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Mr Raymond Michael Jamieson on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Mr Raymond Michael Jamieson on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Mrs Aileen Mcgregor Jamieson on 1 March 2017 (2 pages)
24 October 2016Current accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
24 October 2016Current accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
24 October 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
26 March 2016Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page)
26 March 2016Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 January 2016Director's details changed for Mrs Aileen Mcgregor Jamieson on 30 November 2015 (2 pages)
28 January 2016Director's details changed for Mrs Aileen Mcgregor Jamieson on 30 November 2015 (2 pages)
28 January 2016Appointment of Nicolson Nominees Ltd as a secretary on 5 November 2015 (2 pages)
28 January 2016Director's details changed for Mrs Aileen Jamieson on 30 November 2015 (2 pages)
28 January 2016Director's details changed for Raymond Michael Jamieson on 30 November 2015 (2 pages)
28 January 2016Director's details changed for Raymond Jamieson on 30 November 2015 (2 pages)
28 January 2016Director's details changed for Mrs Aileen Jamieson on 30 November 2015 (2 pages)
28 January 2016Director's details changed for Raymond Jamieson on 30 November 2015 (2 pages)
28 January 2016Director's details changed for Raymond Michael Jamieson on 30 November 2015 (2 pages)
28 January 2016Termination of appointment of Count Accountancy Limited as a secretary on 5 November 2015 (1 page)
28 January 2016Appointment of Nicolson Nominees Ltd as a secretary on 5 November 2015 (2 pages)
28 January 2016Termination of appointment of Count Accountancy Limited as a secretary on 5 November 2015 (1 page)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 July 2014Appointment of Mrs Aileen Jamieson as a director (2 pages)
1 July 2014Appointment of Mrs Aileen Jamieson as a director (2 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
21 May 2013Incorporation (22 pages)
21 May 2013Incorporation (22 pages)