W.B. JAMIESON SERVICES LTD.
ABERDEEN

Hellopages » Aberdeenshire » Aberdeenshire » AB23 8UY

Company number SC264764
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address GOURDIEBURN FARM, POTTERTON, ABERDEEN, AB23 8UY
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of W.B. JAMIESON SERVICES LTD. are www.wbjamiesonservices.co.uk, and www.w-b-jamieson-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Aberdeen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W B Jamieson Services Ltd is a Private Limited Company. The company registration number is SC264764. W B Jamieson Services Ltd has been working since 11 March 2004. The present status of the company is Active. The registered address of W B Jamieson Services Ltd is Gourdieburn Farm Potterton Aberdeen Ab23 8uy. . JAMIESON, David Alexander is a Director of the company. Secretary STUART, Mary Catherine Charlotte has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director STUART, Mary Catherine Charlotte has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
JAMIESON, David Alexander
Appointed Date: 11 March 2004
61 years old

Resigned Directors

Secretary
STUART, Mary Catherine Charlotte
Resigned: 05 November 2012
Appointed Date: 11 March 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 March 2004
Appointed Date: 11 March 2004

Director
STUART, Mary Catherine Charlotte
Resigned: 05 November 2012
Appointed Date: 27 October 2008
56 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 March 2004
Appointed Date: 11 March 2004

Persons With Significant Control

Mrs Elizabeth Reynolds Mcrae Jamieson
Notified on: 1 March 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

W.B. JAMIESON SERVICES LTD. Events

17 Mar 2017
Confirmation statement made on 11 March 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 30 more events
23 Mar 2004
New secretary appointed
23 Mar 2004
New director appointed
15 Mar 2004
Secretary resigned
15 Mar 2004
Director resigned
11 Mar 2004
Incorporation

W.B. JAMIESON SERVICES LTD. Charges

17 August 2004
Bond & floating charge
Delivered: 26 August 2004
Status: Satisfied on 6 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…