About

Registered Number: SC218528
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: Old Parish Manse, Barr Road, Galashiels, Selkirkshire, TD1 3HX

 

Wilson G. Jamieson Ltd was registered on 25 April 2001 and are based in Galashiels, Selkirkshire. We don't know the number of employees at the organisation. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, Fiona Wilkie Swan 25 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 20 December 2019
MR04 - N/A 07 October 2019
MR04 - N/A 07 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 06 May 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 26 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 22 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
410(Scot) - N/A 07 October 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 16 August 2012 Fully Satisfied

N/A

Bond & floating charge 26 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.