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.
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 | : |
|
Registered Address | : | 21 Lindsaybeg Road, Chryston, Glasgow, G69 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA | Secretary | 06 April 2007 | Active |
Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA | Director | 08 January 2003 | Active |
Alton Farm Cottages, Kilmaurs, KA3 2PQ | Director | 08 January 2003 | Active |
142 Queen Street, Glasgow, G1 3BU | Nominee Secretary | 24 January 1991 | Active |
North Rigg, Kirkton Of Balmerino, Newport On Tay, DD6 8SA | Secretary | 24 January 1991 | Active |
3 Belhaven Park, Muirhead, Glasgow, G69 9FA | Director | 06 October 1995 | Active |
Drumban, Duchal Road, Kilmacolm, PA13 4AY | Director | 06 October 1995 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 24 January 1991 | Active |
North Rigg, Kirkton Of Balmerino, Newport On Tay, DD6 8SA | Director | 24 January 1991 | Active |
North Rigg, Kirkton Of Balmerino, DD6 8SA | Director | 24 January 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-10 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Resolution | Resolution. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-08 | Officers | Change person director company with change date. | Download |
2015-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2015-02-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-16 | Officers | Change person director company with change date. | Download |
2014-02-16 | Officers | Change person director company with change date. | Download |
2013-07-29 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.