About

Registered Number: SC143776
Date of Incorporation: 08/04/1993 (31 years ago)
Company Status: Active
Registered Address: Pitreavie Business Park, Queensferry Road, Dunfermline, KY11 8PU

 

Jamieson Contracting Company Ltd was founded on 08 April 1993, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There is one director listed as Winters, Patrick for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTERS, Patrick 08 April 1993 01 April 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 03 November 2017
MR04 - N/A 10 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 28 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 09 May 2016
TM01 - Termination of appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 06 November 2013
TM01 - Termination of appointment of director 12 July 2013
RESOLUTIONS - N/A 09 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 14 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 14 December 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 04 March 2009
410(Scot) - N/A 23 May 2008
419a(Scot) - N/A 30 April 2008
363a - Annual Return 24 April 2008
419a(Scot) - N/A 18 April 2008
419a(Scot) - N/A 18 April 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 05 April 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 04 April 2005
225 - Change of Accounting Reference Date 30 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 20 December 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 18 June 2002
410(Scot) - N/A 23 November 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 09 May 2001
287 - Change in situation or address of Registered Office 29 March 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 21 January 1999
410(Scot) - N/A 22 May 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 22 January 1998
288b - Notice of resignation of directors or secretaries 08 June 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 06 April 1994
410(Scot) - N/A 24 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1993
288 - N/A 07 May 1993
288 - N/A 07 May 1993
288 - N/A 07 May 1993
288 - N/A 07 May 1993
287 - Change in situation or address of Registered Office 07 May 1993
NEWINC - New incorporation documents 08 April 1993

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 December 2010 Fully Satisfied

N/A

Floating charge 05 May 2008 Outstanding

N/A

Standard security 13 November 2001 Fully Satisfied

N/A

Standard security 19 May 1998 Fully Satisfied

N/A

Bond & floating charge 16 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.