Download leads from Nexok and grow your business. Find out more

W.B. Jamieson Services Ltd.

Documents

Total Documents86
Total Pages433

Filing History

11 March 2020Confirmation statement made on 11 March 2020 with updates
25 February 2020Total exemption full accounts made up to 31 May 2019
18 March 2019Confirmation statement made on 11 March 2019 with no updates
21 February 2019Total exemption full accounts made up to 31 May 2018
14 March 2018Confirmation statement made on 11 March 2018 with updates
27 February 2018Total exemption full accounts made up to 31 May 2017
17 March 2017Confirmation statement made on 11 March 2017 with updates
17 March 2017Confirmation statement made on 11 March 2017 with updates
27 February 2017Total exemption small company accounts made up to 31 May 2016
27 February 2017Total exemption small company accounts made up to 31 May 2016
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
18 February 2015Total exemption small company accounts made up to 31 May 2014
18 February 2015Total exemption small company accounts made up to 31 May 2014
6 November 2014Satisfaction of charge 1 in full
6 November 2014Satisfaction of charge 1 in full
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
31 January 2014Total exemption small company accounts made up to 31 May 2013
31 January 2014Total exemption small company accounts made up to 31 May 2013
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
10 December 2012Total exemption small company accounts made up to 31 May 2012
10 December 2012Total exemption small company accounts made up to 31 May 2012
5 November 2012Termination of appointment of Mary Stuart as a director
5 November 2012Termination of appointment of Mary Stuart as a secretary
5 November 2012Termination of appointment of Mary Stuart as a secretary
5 November 2012Termination of appointment of Mary Stuart as a director
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
25 January 2012Total exemption small company accounts made up to 31 May 2011
25 January 2012Total exemption small company accounts made up to 31 May 2011
18 November 2011Registered office address changed from Unit 23/24 Murcar Commercial Park Denmore Road, Bridge of Don Aberdeen AB23 8JW on 18 November 2011
18 November 2011Registered office address changed from Unit 23/24 Murcar Commercial Park Denmore Road, Bridge of Don Aberdeen AB23 8JW on 18 November 2011
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
8 December 2010Total exemption full accounts made up to 31 May 2010
8 December 2010Total exemption full accounts made up to 31 May 2010
5 April 2010Director's details changed for David Alexander Jamieson on 12 March 2010
5 April 2010Director's details changed for Mary Catherine Charlotte Stuart on 12 March 2010
5 April 2010Director's details changed for David Alexander Jamieson on 12 March 2010
5 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
5 April 2010Director's details changed for Mary Catherine Charlotte Stuart on 12 March 2010
5 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
26 November 2009Total exemption small company accounts made up to 31 May 2009
26 November 2009Total exemption small company accounts made up to 31 May 2009
2 April 2009Return made up to 11/03/09; full list of members
2 April 2009Return made up to 11/03/09; full list of members
13 March 2009Total exemption small company accounts made up to 31 May 2008
13 March 2009Total exemption small company accounts made up to 31 May 2008
7 November 2008Director appointed mary charlotte catherine stuart
7 November 2008Director appointed mary charlotte catherine stuart
15 May 2008Return made up to 11/03/08; full list of members
15 May 2008Return made up to 11/03/08; full list of members
3 April 2008Total exemption small company accounts made up to 31 May 2007
3 April 2008Total exemption small company accounts made up to 31 May 2007
31 May 2007Total exemption small company accounts made up to 31 May 2006
31 May 2007Total exemption small company accounts made up to 31 May 2006
15 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 March 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
7 March 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 2006Total exemption small company accounts made up to 31 May 2005
11 January 2006Total exemption small company accounts made up to 31 May 2005
29 March 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
29 March 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
8 February 2005Accounting reference date extended from 31/03/05 to 31/05/05
8 February 2005Accounting reference date extended from 31/03/05 to 31/05/05
26 August 2004Partic of mort/charge *
26 August 2004Partic of mort/charge *
23 March 2004New director appointed
23 March 2004New secretary appointed
23 March 2004Ad 11/03/04--------- £ si 98@1=98 £ ic 2/100
23 March 2004New director appointed
23 March 2004New secretary appointed
23 March 2004Ad 11/03/04--------- £ si 98@1=98 £ ic 2/100
15 March 2004Secretary resigned
15 March 2004Director resigned
15 March 2004Director resigned
15 March 2004Secretary resigned
11 March 2004Incorporation
11 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing