JAMIESON BLAIR LIMITED
AYRSHIRE

Hellopages » East Ayrshire » East Ayrshire » KA5 5DB

Company number SC189215
Status Active
Incorporation Date 10 September 1998
Company Type Private Limited Company
Address 5 KILMARNOCK ROAD, MAUCHLINE, AYRSHIRE, KA5 5DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of JAMIESON BLAIR LIMITED are www.jamiesonblair.co.uk, and www.jamieson-blair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Jamieson Blair Limited is a Private Limited Company. The company registration number is SC189215. Jamieson Blair Limited has been working since 10 September 1998. The present status of the company is Active. The registered address of Jamieson Blair Limited is 5 Kilmarnock Road Mauchline Ayrshire Ka5 5db. . HOWAT, Catherine Mcgill is a Director of the company. HOWAT, Celia Catherine is a Director of the company. MILLIGAN, Sandra is a Director of the company. Secretary MCGILL, Margo Kyle has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SCOTT, Fiona has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Residents property management".


Current Directors

Director
HOWAT, Catherine Mcgill
Appointed Date: 14 June 2010
80 years old

Director
HOWAT, Celia Catherine
Appointed Date: 10 September 1998
58 years old

Director
MILLIGAN, Sandra
Appointed Date: 01 November 2010
69 years old

Resigned Directors

Secretary
MCGILL, Margo Kyle
Resigned: 01 May 2002
Appointed Date: 10 September 1998

Nominee Secretary
REID, Brian
Resigned: 10 September 1998
Appointed Date: 10 September 1998

Secretary
SCOTT, Fiona
Resigned: 01 July 2008
Appointed Date: 02 July 2001

Nominee Director
MABBOTT, Stephen
Resigned: 10 September 1998
Appointed Date: 10 September 1998
74 years old

Persons With Significant Control

Ms Celia Catherine Howat
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

JAMIESON BLAIR LIMITED Events

22 Sep 2016
Confirmation statement made on 10 September 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Satisfaction of charge 4 in full
25 Aug 2016
Satisfaction of charge 1 in full
25 Aug 2016
Satisfaction of charge 3 in full
...
... and 48 more events
10 Sep 1998
New director appointed
10 Sep 1998
New secretary appointed
10 Sep 1998
Director resigned
10 Sep 1998
Secretary resigned
10 Sep 1998
Incorporation

JAMIESON BLAIR LIMITED Charges

30 August 2004
Standard security
Delivered: 2 September 2004
Status: Satisfied on 25 August 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 kilmarnock road, mauchline.
24 December 2002
Standard security
Delivered: 7 March 2003
Status: Satisfied on 25 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 18/18A earl grey street, mauchline.
24 March 2000
Standard security
Delivered: 29 March 2000
Status: Satisfied on 25 August 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 kilmarnock road, mauchline.
24 March 2000
Standard security
Delivered: 29 March 2000
Status: Satisfied on 25 August 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 monument road, ayr.
24 February 2000
Floating charge
Delivered: 3 March 2000
Status: Satisfied on 25 August 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…