UKBizDB.co.uk

JAMIESON & MOODY (CATERING EQUIPMENT) LIMITED

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

This company is commonly known as Jamieson & Moody (catering Equipment) Limited. The company was founded 33 years ago and was given the registration number SC129537. The firm's registered office is in GLASGOW. You can find them at 21 Lindsaybeg Road, Chryston, Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JAMIESON & MOODY (CATERING EQUIPMENT) LIMITED
Company Number:SC129537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1991
End of financial year:30 September 2020
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:21 Lindsaybeg Road, Chryston, Glasgow, G69 9DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

Secretary06 April 2007Active
Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

Director08 January 2003Active
Alton Farm Cottages, Kilmaurs, KA3 2PQ

Director08 January 2003Active
142 Queen Street, Glasgow, G1 3BU

Nominee Secretary24 January 1991Active
North Rigg, Kirkton Of Balmerino, Newport On Tay, DD6 8SA

Secretary24 January 1991Active
3 Belhaven Park, Muirhead, Glasgow, G69 9FA

Director06 October 1995Active
Drumban, Duchal Road, Kilmacolm, PA13 4AY

Director06 October 1995Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director24 January 1991Active
North Rigg, Kirkton Of Balmerino, Newport On Tay, DD6 8SA

Director24 January 1991Active
North Rigg, Kirkton Of Balmerino, DD6 8SA

Director24 January 1991Active

People with Significant Control

Miss Catherine Anne Buchanan
Notified on:01 October 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA
Nature of control:
  • Ownership of shares 25 to 50 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
2023-05-10Gazette

Gazette dissolved liquidation.

Download
2023-02-10Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-03-16Address

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

Download
2021-03-11Resolution

Resolution.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Officers

Change person director company with change date.

Download
2015-08-18Mortgage

Mortgage satisfy charge full.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Mortgage

Mortgage satisfy charge full.

Download
2015-02-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Accounts

Accounts with accounts type total exemption small.

Download
2014-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-16Officers

Change person director company with change date.

Download
2014-02-16Officers

Change person director company with change date.

Download
2013-07-29Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.