JAMIESON S BOOK-KEEPING & ACCOUNTANCY LIMITED
ELLON JAMIESON S BOOK-KEEPING & ACCOUNTANCY LIMITED MOUNTWEST 325 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB41 9LJ

Company number SC215472
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address 7 YTHAN TERRACE, ELLON, ABERDEENSHIRE, SCOTLAND, AB41 9LJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of JAMIESON S BOOK-KEEPING & ACCOUNTANCY LIMITED are www.jamiesonsbookkeepingaccountancy.co.uk, and www.jamieson-s-book-keeping-accountancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Inverurie Rail Station is 12.3 miles; to Aberdeen Rail Station is 15.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jamieson S Book Keeping Accountancy Limited is a Private Limited Company. The company registration number is SC215472. Jamieson S Book Keeping Accountancy Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Jamieson S Book Keeping Accountancy Limited is 7 Ythan Terrace Ellon Aberdeenshire Scotland Ab41 9lj. . BENSON, Alexander Edward is a Director of the company. CHALMERS, Robert Charles is a Nominee Director of the company. CRIGHTON, Gail Doreen is a Director of the company. Secretary JAMIESON, Eric Robert has been resigned. Secretary JAMIESON, Gary Robert has been resigned. Nominee Secretary STRONACHS has been resigned. Director JAMIESON, Amanda Louise has been resigned. Director JAMIESON, Eric Robert has been resigned. Director JAMIESON, Gary Robert has been resigned. Director JAMIESON, Gary Robert has been resigned. Director JAMIESON, Margaret Harvey Allan Munro has been resigned. Director RENNIE, David Alan has been resigned. Director WEST, David Forbes has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
BENSON, Alexander Edward
Appointed Date: 30 September 2015
67 years old

Nominee Director
CHALMERS, Robert Charles
Appointed Date: 30 September 2015
59 years old

Director
CRIGHTON, Gail Doreen
Appointed Date: 30 September 2015
58 years old

Resigned Directors

Secretary
JAMIESON, Eric Robert
Resigned: 14 January 2010
Appointed Date: 07 March 2001

Secretary
JAMIESON, Gary Robert
Resigned: 13 August 2015
Appointed Date: 14 January 2010

Nominee Secretary
STRONACHS
Resigned: 07 March 2001
Appointed Date: 06 February 2001

Director
JAMIESON, Amanda Louise
Resigned: 01 February 2010
Appointed Date: 07 March 2001
51 years old

Director
JAMIESON, Eric Robert
Resigned: 30 September 2015
Appointed Date: 07 March 2001
79 years old

Director
JAMIESON, Gary Robert
Resigned: 30 September 2015
Appointed Date: 01 February 2010
49 years old

Director
JAMIESON, Gary Robert
Resigned: 23 July 2007
Appointed Date: 07 March 2001
49 years old

Director
JAMIESON, Margaret Harvey Allan Munro
Resigned: 30 September 2015
Appointed Date: 07 March 2001
74 years old

Director
RENNIE, David Alan
Resigned: 07 March 2001
Appointed Date: 06 February 2001
72 years old

Director
WEST, David Forbes
Resigned: 09 October 2015
Appointed Date: 01 April 2009
59 years old

Persons With Significant Control

J M Taylor Accountants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMIESON S BOOK-KEEPING & ACCOUNTANCY LIMITED Events

20 Mar 2017
Confirmation statement made on 6 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 December 2015
07 Feb 2017
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
10 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

...
... and 58 more events
26 Jun 2001
Secretary resigned
26 Jun 2001
Director resigned
28 Feb 2001
Company name changed jamieson s book-keeping & accoun tancy LIMITED\certificate issued on 27/02/01
27 Feb 2001
Company name changed mountwest 325 LIMITED\certificate issued on 27/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 2001
Incorporation