About

Registered Number: SC129537
Date of Incorporation: 24/01/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 21 Lindsaybeg Road, Chryston, Glasgow, G69 9DR

 

Having been setup in 1991, Jamieson & Moody (Catering Equipment) Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the company are Buchanan, Catherine Anne, Moody, Richard Andrew, Buchanan, James John, Crawford, John Mitchell, Moody, Ann, Moody, Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Catherine Anne 08 January 2003 - 1
MOODY, Richard Andrew 08 January 2003 - 1
BUCHANAN, James John 06 October 1995 11 July 2001 1
CRAWFORD, John Mitchell 06 October 1995 01 March 1996 1
MOODY, Ann 24 January 1991 05 April 2007 1
MOODY, Brian 24 January 1991 05 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
MR04 - N/A 18 August 2015
AA - Annual Accounts 02 July 2015
MR04 - N/A 02 April 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 16 February 2014
CH01 - Change of particulars for director 16 February 2014
CH01 - Change of particulars for director 16 February 2014
SH19 - Statement of capital 29 July 2013
RESOLUTIONS - N/A 10 July 2013
CAP-SS - N/A 10 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
AA - Annual Accounts 25 May 2010
AD01 - Change of registered office address 19 March 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 21 February 2010
CH01 - Change of particulars for director 21 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
287 - Change in situation or address of Registered Office 20 March 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 10 March 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 29 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 20 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 07 April 2000
363s - Annual Return 10 February 2000
410(Scot) - N/A 27 September 1999
AA - Annual Accounts 17 March 1999
RESOLUTIONS - N/A 04 March 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 12 February 1998
363s - Annual Return 21 January 1998
AUD - Auditor's letter of resignation 10 October 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 20 December 1996
RESOLUTIONS - N/A 11 June 1996
MISC - Miscellaneous document 11 June 1996
AA - Annual Accounts 02 May 1996
410(Scot) - N/A 25 April 1996
288 - N/A 18 March 1996
RESOLUTIONS - N/A 23 February 1996
363s - Annual Return 23 January 1996
288 - N/A 20 October 1995
CERTNM - Change of name certificate 16 October 1995
RESOLUTIONS - N/A 12 October 1995
RESOLUTIONS - N/A 12 October 1995
RESOLUTIONS - N/A 12 October 1995
RESOLUTIONS - N/A 12 October 1995
288 - N/A 12 October 1995
RESOLUTIONS - N/A 10 October 1995
RESOLUTIONS - N/A 10 October 1995
RESOLUTIONS - N/A 10 October 1995
RESOLUTIONS - N/A 10 October 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
123 - Notice of increase in nominal capital 10 October 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 19 January 1995
287 - Change in situation or address of Registered Office 15 August 1994
AA - Annual Accounts 08 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1994
363s - Annual Return 17 January 1994
410(Scot) - N/A 26 October 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 30 January 1992
288 - N/A 08 February 1991
288 - N/A 08 February 1991
287 - Change in situation or address of Registered Office 08 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1991
NEWINC - New incorporation documents 24 January 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 14 September 1999 Fully Satisfied

N/A

Floating charge 17 April 1996 Fully Satisfied

N/A

Standard security 14 October 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.