Company NameJamiesons Motor (Van Hire) Limited
Company StatusDissolved
Company NumberSC521501
CategoryPrivate Limited Company
Incorporation Date1 December 2015(8 years, 4 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Alexander Jamieson
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAyrshire Business Centre Townhead Kilmaurs
Kilmarnock
KA3 2SR
Scotland
Director NameMr Raymond Jamieson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 King Street
Kilmarnock
Ayrshire
KA1 1PT
Scotland

Location

Registered Address44 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
8 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
23 August 2017Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 44 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 Kilmarnock Ayrshire KA1 1HA on 23 August 2017 (1 page)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 March 2017Director's details changed for Mr Raymond Jamieson on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Mr Raymond Jamieson on 1 March 2017 (2 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
24 October 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock KA3 2SR United Kingdom 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 KA3 2SR United Kingdom to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page)
1 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-01
  • GBP 1
(30 pages)
1 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-01
  • GBP 1
(30 pages)