Jamieson Contracting (holdings) Limited

General information

Name:

Jamieson Contracting (holdings) Ltd

Office Address:

3 Scotsmill Place Hillend KY11 9GN Dunfermline

Number: SC244698

Incorporation date: 2003-02-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jamieson Contracting (holdings) Limited with the registration number SC244698 has been in this business field for twenty one years. The Private Limited Company can be contacted at 3 Scotsmill Place, Hillend, Dunfermline and company's post code is KY11 9GN. The enterprise's SIC and NACE codes are 70100 which stands for Activities of head offices. Its latest financial reports were submitted for the period up to Saturday 30th April 2022 and the latest confirmation statement was filed on Saturday 22nd July 2023.

David J. is this specific enterprise's individual director, that was designated to this position on Thursday 27th February 2003. Since Friday 27th February 2004 Alastair B., had been performing the duties for the company up to the moment of the resignation on Friday 28th June 2013. In order to help the directors in their tasks, the company has been utilizing the skills of Betsy J. as a secretary since February 2003.

Financial data based on annual reports

Company staff

Betsy J.

Role: Secretary

Appointed: 27 February 2003

Latest update: 15 March 2024

David J.

Role: Director

Appointed: 27 February 2003

Latest update: 15 March 2024

People with significant control

The companies that control this firm include: Scotsmill Limited and has 3/4 to full of voting rights. This business can be reached in Dunfermline at Scotsmill Place, Hillend, KY11 9GN, Fife and was registered as a PSC under the registration number Sc511228.

Scotsmill Limited
Address: 3 Scotsmill Place, Hillend, Dunfermline, Fife, KY11 9GN, Scotland
Legal authority Companies Act 2006
Legal form Limited
Country registered Scotland
Place registered Scotland
Registration number Sc511228
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-04-30 (AA)
filed on: 1st, November 2022
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
21
Company Age

Closest Companies - by postcode