Advanced company searchLink opens in new window

JAMIESON CONTRACTING COMPANY LIMITED

Company number SC143776

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2018 TM01 Termination of appointment of Derek Miller as a director on 28 August 2018
04 Jul 2018 TM01 Termination of appointment of Andrew Livingstone as a director on 29 June 2018
03 Nov 2017 TM01 Termination of appointment of Ian Walker as a director on 27 October 2017
10 Nov 2016 MR04 Satisfaction of charge 5 in full
28 May 2016 SOAS(A) Voluntary strike-off action has been suspended
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2016 DS01 Application to strike the company off the register
12 Feb 2016 TM01 Termination of appointment of David Jamieson as a director on 8 January 2016
12 Feb 2016 AP01 Appointment of Mr Ian Walker as a director on 8 January 2016
12 Feb 2016 AP01 Appointment of Mr Andrew Livingstone as a director on 8 January 2016
12 Feb 2016 AP01 Appointment of Mr Derek Miller as a director on 8 January 2015
12 Feb 2016 AP01 Appointment of Mr Michael Lawrence Dale as a director on 8 January 2016
10 Feb 2016 TM02 Termination of appointment of Betsy Elizabeth Middleton Jamieson as a secretary on 6 January 2016
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
03 Feb 2015 AA Accounts for a small company made up to 30 April 2014
01 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
06 Nov 2013 AA Accounts for a small company made up to 30 April 2013
12 Jul 2013 TM01 Termination of appointment of Alastair Barclay as a director
09 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
12 Nov 2012 AA Accounts for a small company made up to 30 April 2012
09 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
06 Feb 2012 AA Accounts for a small company made up to 30 April 2011
14 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders