Warning: file_put_contents(c/218a22bd6af2c0e37a8bc1225c5539df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
James Jamieson Construction Limited, AB41 8PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAMES JAMIESON CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Jamieson Construction Limited. The company was founded 13 years ago and was given the registration number SC386496. The firm's registered office is in ELLON. You can find them at Ardlethen House, By Ellon, Ellon, Aberdeenshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JAMES JAMIESON CONSTRUCTION LIMITED
Company Number:SC386496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ardlethen House, By Ellon, Ellon, Aberdeenshire, AB41 8PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ardlethen House, By Ellon, Ellon, AB41 8PF

Secretary07 April 2021Active
Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL

Director13 April 2018Active
Ardlethen House, By Ellon, Ellon, Scotland, AB41 8PF

Director13 April 2018Active
Bishops Court, 29 Abyn Place, Aberdeen, AB10 1YL

Secretary25 July 2016Active
Ardlethen House, By Ellon, Scotland, AB41 8PF

Director24 March 2011Active
Eastbank, Station Road, Ellon, United Kingdom, AB41 9AY

Director05 October 2010Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director05 October 2010Active

People with Significant Control

Mr James Stewart Jamieson
Notified on:13 April 2018
Status:Active
Date of birth:July 1958
Nationality:British
Address:Ardlethen House, By Ellon, Ellon, AB41 8PF
Nature of control:
  • Ownership of shares 75 to 100 percent
James Stewart Jamieson (Jnr)
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:Ardlethen House, By Ellon, Ellon, AB41 8PF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Address

Change sail address company with old address new address.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-13Accounts

Change account reference date company current extended.

Download
2018-05-18Address

Change registered office address company with date old address new address.

Download
2018-04-24Officers

Change person director company with change date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.