UKBizDB.co.uk

JAMIESON AND SMITH (SHETLAND WOOL BROKERS) LIMITED

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

This company is commonly known as Jamieson And Smith (shetland Wool Brokers) Limited. The company was founded 72 years ago and was given the registration number SC028516. The firm's registered office is in SHETLAND. You can find them at 90 North Road, Lerwick, Shetland, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:JAMIESON AND SMITH (SHETLAND WOOL BROKERS) LIMITED
Company Number:SC028516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1951
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:90 North Road, Lerwick, Shetland, ZE1 0PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90 North Road, Lerwick, Shetland, ZE1 0PQ

Secretary02 January 2013Active
90 North Road, Lerwick, Shetland, ZE1 0PQ

Director31 October 2017Active
89 North Road, Lerwick, Shetland, ZE1 0PQ

Director01 March 2004Active
90 North Road, Lerwick, Shetland, ZE1 0PQ

Director02 January 2013Active
90 North Road, Lerwick, Shetland, ZE1 0PQ

Director06 September 2021Active
90 North Road, Lerwick, Shetland, ZE1 0PQ

Director02 January 2013Active
Town Head, Gargrave, Skipton, BD23 3NA

Secretary17 December 2004Active
Auckland House, 4 Bailey Hills Road, Bingley, BD16 2RJ

Secretary01 March 2004Active
Berry Farm, Scalloway, Shetland, ZE1 0UL

Secretary-Active
90 North Road, Lerwick, Shetland, ZE1 0PQ

Director03 January 2013Active
Huby Grange, Crag Lane, Huby, Harrogate, Uk, LS17 OBP

Director01 March 2004Active
Town Head, Gargrave, Skipton, BD23 3NA

Director01 March 2004Active
Auckland House, 4 Bailey Hills Road, Bingley, BD16 2RJ

Director01 March 2004Active
Berry Farm, Scalloway, Shetland, ZE1 0UL

Director-Active
Berry Farm, Scalloway, ZE1 0UL

Director-Active

People with Significant Control

Curtis Wool Direct Holdings Limited
Notified on:06 December 2018
Status:Active
Country of residence:United Kingdom
Address:Lawrence House, Dowley Gap Business Park, Bingley, United Kingdom, BD16 1WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Curtis Wool Direct Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lawrence House, Dowley Gap Business Park, Dowley Gap Lane, Bingley, England, BD16 1WA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-10Accounts

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-13Other

Legacy.

Download
2022-05-04Accounts

Legacy.

Download
2022-05-04Other

Legacy.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-29Other

Legacy.

Download
2021-09-29Accounts

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type audited abridged.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.