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