JAMIESON-MACGREGOR LIMITED
ALLOA

Hellopages » Clackmannanshire » Clackmannanshire » FK10 1ER

Company number SC041428
Status Active
Incorporation Date 7 December 1964
Company Type Private Limited Company
Address UNITS 6 & 7, 8 WARD STREET, ALLOA, CLACKMANNANSHIRE, FK10 1ER
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Valerie Elaine Mulraney as a secretary on 1 January 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of JAMIESON-MACGREGOR LIMITED are www.jamiesonmacgregor.co.uk, and www.jamieson-macgregor.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. The distance to to Larbert Rail Station is 6.3 miles; to Camelon Rail Station is 7.3 miles; to Falkirk Grahamston Rail Station is 7.6 miles; to Polmont Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jamieson Macgregor Limited is a Private Limited Company. The company registration number is SC041428. Jamieson Macgregor Limited has been working since 07 December 1964. The present status of the company is Active. The registered address of Jamieson Macgregor Limited is Units 6 7 8 Ward Street Alloa Clackmannanshire Fk10 1er. . MULRANEY, Michael is a Director of the company. NIMMO, Gregor James is a Director of the company. Secretary ANDERSON, Douglas Craig has been resigned. Secretary ANDERSON, Robert Malcolm has been resigned. Secretary MULRANEY, Valerie Elaine has been resigned. Secretary PLLU, Kirsty has been resigned. Director ANDERSON, Douglas Craig has been resigned. Director ANDERSON, Robert Malcolm has been resigned. Director COUSIN, John Hall has been resigned. Director MCGREGOR, Margaret Lamb has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Director
MULRANEY, Michael
Appointed Date: 12 November 2007
56 years old

Director
NIMMO, Gregor James
Appointed Date: 23 March 2010
58 years old

Resigned Directors

Secretary
ANDERSON, Douglas Craig
Resigned: 31 May 2002

Secretary
ANDERSON, Robert Malcolm
Resigned: 28 March 2003
Appointed Date: 31 May 2002

Secretary
MULRANEY, Valerie Elaine
Resigned: 01 January 2017
Appointed Date: 12 November 2007

Secretary
PLLU, Kirsty
Resigned: 12 November 2007
Appointed Date: 28 March 2003

Director
ANDERSON, Douglas Craig
Resigned: 31 May 2002
77 years old

Director
ANDERSON, Robert Malcolm
Resigned: 12 November 2007
82 years old

Director
COUSIN, John Hall
Resigned: 28 March 2003
84 years old

Director
MCGREGOR, Margaret Lamb
Resigned: 15 May 1990

Persons With Significant Control

Mr Michael Mulraney
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

JAMIESON-MACGREGOR LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
01 Feb 2017
Termination of appointment of Valerie Elaine Mulraney as a secretary on 1 January 2017
01 Feb 2017
Compulsory strike-off action has been discontinued
31 Jan 2017
Total exemption small company accounts made up to 28 February 2016
31 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 87 more events
01 Dec 1987
Return made up to 09/11/87; no change of members

01 Dec 1987
Accounts for a small company made up to 31 December 1986

05 Feb 1987
Annual return made up to 08/10/86

28 Jan 1987
Full accounts made up to 31 December 1985

07 Dec 1964
Incorporation

JAMIESON-MACGREGOR LIMITED Charges

14 June 2011
Floating charge
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
27 November 1989
Standard security
Delivered: 29 November 1989
Status: Satisfied on 30 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kelliebank engineering works kelliebank alloa.
9 November 1989
Bond & floating charge
Delivered: 16 November 1989
Status: Satisfied on 12 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 August 1974
Bond & floating charge
Delivered: 4 September 1974
Status: Satisfied on 10 May 2013
Persons entitled: Mrs. Margaret Lamb Mcgregor 22 Dunmar Ave, Alloa, and David Anderson Residing at Mayfield 2 Gut
Description: Undertaking and all property and assets present and future…