About

Registered Number: SC189215
Date of Incorporation: 10/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Sea Salt, East Cliff, Portpatrick, Dumfries And Galloway, DG9 8JY,

 

Established in 1998, Jamieson Blair Ltd have registered office in Portpatrick in Dumfries And Galloway, it's status is listed as "Active". The companies directors are listed as Howat, Celia Catherine, Milligan, Sandra, Mcgill, Margo Kyle, Scott, Fiona, Howat, Catherine Mcgill in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWAT, Celia Catherine 10 September 1998 - 1
MILLIGAN, Sandra 01 November 2010 - 1
HOWAT, Catherine Mcgill 14 June 2010 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
MCGILL, Margo Kyle 10 September 1998 01 May 2002 1
SCOTT, Fiona 02 July 2001 01 July 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 October 2020
CS01 - N/A 21 September 2020
AA - Annual Accounts 15 July 2020
AD01 - Change of registered office address 22 October 2019
CH01 - Change of particulars for director 14 October 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 16 September 2019
AD01 - Change of registered office address 06 August 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 13 September 2018
TM01 - Termination of appointment of director 09 April 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 15 September 2016
MR04 - N/A 25 August 2016
MR04 - N/A 25 August 2016
MR04 - N/A 25 August 2016
MR04 - N/A 25 August 2016
MR04 - N/A 25 August 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 18 April 2011
AP01 - Appointment of director 03 November 2010
AR01 - Annual Return 28 October 2010
AP01 - Appointment of director 23 June 2010
AA - Annual Accounts 03 May 2010
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 31 October 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 03 April 2005
363s - Annual Return 27 October 2004
410(Scot) - N/A 02 September 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 20 March 2003
410(Scot) - N/A 07 March 2003
363s - Annual Return 12 September 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 11 July 2000
225 - Change of Accounting Reference Date 08 June 2000
410(Scot) - N/A 29 March 2000
410(Scot) - N/A 29 March 2000
410(Scot) - N/A 03 March 2000
363s - Annual Return 22 November 1999
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
NEWINC - New incorporation documents 10 September 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 30 August 2004 Fully Satisfied

N/A

Standard security 24 December 2002 Fully Satisfied

N/A

Standard security 24 March 2000 Fully Satisfied

N/A

Standard security 24 March 2000 Fully Satisfied

N/A

Floating charge 24 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.