UKBizDB.co.uk

JAMIESON CONTRACTING GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director08 January 2016Active
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director08 January 2016Active
3, Scotsmill Place, Hillend, Dunfermline, Great Britain, KY11 9GN

Secretary25 April 2007Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary25 April 2007Active
Smiddy House, Shiresmill, Blairhall, KY12 8ER

Director25 April 2007Active
Pitreavie Business Park, Queensferry Road, Dunfermline, KY11 8PU

Director08 January 2016Active
3, Scotsmill Place, Hillend, Dunfermline, United Kingdom, KY11 9GN

Director25 April 2007Active
3, Scotsmill Place, Hillend, Dunfermline, United Kingdom, KY11 9GN

Director25 April 2007Active
Pitreavie Business Park, Queensferry Road, Dunfermline, KY11 8PU

Director08 January 2016Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director25 April 2007Active

People with Significant Control

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:
  • Voting rights 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 (6 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
2019-10-24Address

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

Download
2019-10-24Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-09-26Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Termination director company with name termination date.

Download
2016-02-10Officers

Termination director company with name termination date.

Download
2016-02-10Officers

Termination secretary company with name termination date.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Mortgage

Mortgage satisfy charge full.

Download
2015-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.