About

Registered Number: SC322198
Date of Incorporation: 25/04/2007 (17 years and 11 months ago)
Company Status: Liquidation
Registered Address: 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

 

Having been setup in 2007, Jamieson Contracting Group Ltd has its registered office in Dunfermline, Fife, it has a status of "Liquidation". The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 24 October 2019
WU01(Scot) - N/A 24 October 2019
WU02(Scot) - N/A 26 September 2019
TM01 - Termination of appointment of director 20 August 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 02 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 22 July 2016
AR01 - Annual Return 20 May 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 08 February 2016
MR04 - N/A 02 December 2015
MR01 - N/A 24 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 25 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 30 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
RESOLUTIONS - N/A 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.