This company is commonly known as Jamieson Contracting Group Limited. The company was founded 17 years ago and was given the registration number SC322198. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 70100 - Activities of head offices.
Name | : | JAMIESON CONTRACTING GROUP LIMITED |
---|---|---|
Company Number | : | SC322198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 April 2007 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 08 January 2016 | Active |
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 08 January 2016 | Active |
3, Scotsmill Place, Hillend, Dunfermline, Great Britain, KY11 9GN | Secretary | 25 April 2007 | Active |
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH | Corporate Secretary | 25 April 2007 | Active |
Smiddy House, Shiresmill, Blairhall, KY12 8ER | Director | 25 April 2007 | Active |
Pitreavie Business Park, Queensferry Road, Dunfermline, KY11 8PU | Director | 08 January 2016 | Active |
3, Scotsmill Place, Hillend, Dunfermline, United Kingdom, KY11 9GN | Director | 25 April 2007 | Active |
3, Scotsmill Place, Hillend, Dunfermline, United Kingdom, KY11 9GN | Director | 25 April 2007 | Active |
Pitreavie Business Park, Queensferry Road, Dunfermline, KY11 8PU | Director | 08 January 2016 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Director | 25 April 2007 | Active |
Kersco (Jcc) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, Pitreavie Business Park, Dunfermline, Scotland, KY11 8PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-09-26 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-10 | Officers | Termination director company with name termination date. | Download |
2016-02-10 | Officers | Termination director company with name termination date. | Download |
2016-02-10 | Officers | Termination secretary company with name termination date. | Download |
2016-02-10 | Officers | Appoint person director company with name date. | Download |
2016-02-10 | Officers | Appoint person director company with name date. | Download |
2016-02-10 | Officers | Appoint person director company with name date. | Download |
2016-02-10 | Officers | Appoint person director company with name date. | Download |
2016-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.