JAMIESON WALLACE SECURITIES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 9HS

Company number SC098987
Status Active
Incorporation Date 12 May 1986
Company Type Private Limited Company
Address THE CRAIGHAAR HOTEL, WATERTON, ROAD, BANKHEAD,, ABERDEEN, ABERDEENSHIRE, AB21 9HS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 1,000 . The most likely internet sites of JAMIESON WALLACE SECURITIES LIMITED are www.jamiesonwallacesecurities.co.uk, and www.jamieson-wallace-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Aberdeen Rail Station is 4.3 miles; to Portlethen Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jamieson Wallace Securities Limited is a Private Limited Company. The company registration number is SC098987. Jamieson Wallace Securities Limited has been working since 12 May 1986. The present status of the company is Active. The registered address of Jamieson Wallace Securities Limited is The Craighaar Hotel Waterton Road Bankhead Aberdeen Aberdeenshire Ab21 9hs. . SMITH, Robert Alexander Jamieson is a Secretary of the company. MANSON, James Wallace is a Director of the company. MANSON, Maureen Alice is a Director of the company. SMITH, Mary June is a Director of the company. SMITH, Robert Alexander Jamieson is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
MANSON, Maureen Alice
Appointed Date: 05 March 1991
65 years old

Director
SMITH, Mary June
Appointed Date: 05 March 1991
57 years old

Director

Persons With Significant Control

Mr Robert Alexander Jamieson Smith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Wallace Manson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMIESON WALLACE SECURITIES LIMITED Events

27 Dec 2016
Confirmation statement made on 27 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Aug 2015
Registration of charge SC0989870025, created on 11 August 2015
...
... and 99 more events
17 Feb 1987
Company name changed morinbeam LIMITED\certificate issued on 17/02/87

04 Feb 1987
Registered office changed on 04/02/87 from: 15 aytoun crescent forthview park estate burntisland fife

04 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Aug 1986
Registered office changed on 05/08/86 from: 24 castle street edinburgh EH2 3JQ

12 May 1986
Certificate of incorporation

JAMIESON WALLACE SECURITIES LIMITED Charges

11 August 2015
Charge code SC09 8987 0025
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 king harald street, lerwick, shetland. OAZ4257…
6 June 2011
Standard security
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 rubislaw drive, aberdeen ABN94986.
7 May 2009
Standard security
Delivered: 26 May 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 440 north deeside road, aberdeen ABN80871.
7 May 2009
Standard security
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 5 netherby apartments 1 netherby road cults aberdeen…
2 December 2005
Standard security
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and numbered 3 migvie lea…
18 October 2004
Standard security
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 17 south road, lerwick, shetland.
14 October 2004
Standard security
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 5A cuparstone court, aberdeen.
14 October 2004
Standard security
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 34 picardy court, rose street, aberdeen.
14 October 2004
Standard security
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 10 melville court, rose street, aberdeen.
14 October 2004
Standard security
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 67 & 69 commercial street, lerwick.
14 October 2004
Standard security
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 2 haldane place, lerwick, shetland.
11 August 2004
Standard security
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as breiwick house, 15 south road…
27 May 2004
Bond & floating charge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 October 2003
Standard security
Delivered: 18 October 2003
Status: Satisfied on 13 December 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Auburn cottage, 17 south road, lerwick, shetland.
13 February 1995
Standard security
Delivered: 3 March 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 haldane place, lerwick, shetland.
1 February 1995
Standard security
Delivered: 20 February 1995
Status: Satisfied on 3 April 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 haldane place, lerwick, shetland.
27 August 1993
Standard security
Delivered: 6 September 1993
Status: Satisfied on 13 December 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 34 picardy court, rose street, aberdeen.
22 April 1993
Standard security
Delivered: 30 April 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flatted dwellinghouse at the esplanade, lerwick, as…
5 June 1992
Standard security
Delivered: 15 June 1992
Status: Satisfied on 13 December 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: The flatted dwellinghouse known as 10 melville court, rose…
21 April 1988
Standard security
Delivered: 3 May 1988
Status: Satisfied on 13 December 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 5A, cuparstone court, great western road, aberdeen.
8 April 1988
Standard security
Delivered: 13 April 1988
Status: Satisfied on 13 December 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 5A cuparstone court, great western road, aberdeen.
17 February 1988
Standard security
Delivered: 29 February 1988
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Herrislea house, tingwall shetland.
4 February 1988
Standard security
Delivered: 15 February 1988
Status: Satisfied on 13 December 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 67 commercial street, lerwick, shetland.
25 January 1988
Floating charge
Delivered: 4 February 1988
Status: Satisfied on 24 December 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…