JAMIESON AND SMITH (SHETLAND WOOL BROKERS) LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0PQ

Company number SC028516
Status Active
Incorporation Date 4 September 1951
Company Type Private Limited Company
Address 90 NORTH ROAD, LERWICK, SHETLAND, ZE1 0PQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016. The most likely internet sites of JAMIESON AND SMITH (SHETLAND WOOL BROKERS) LIMITED are www.jamiesonandsmithshetlandwoolbrokers.co.uk, and www.jamieson-and-smith-shetland-wool-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and two months. Jamieson and Smith Shetland Wool Brokers Limited is a Private Limited Company. The company registration number is SC028516. Jamieson and Smith Shetland Wool Brokers Limited has been working since 04 September 1951. The present status of the company is Active. The registered address of Jamieson and Smith Shetland Wool Brokers Limited is 90 North Road Lerwick Shetland Ze1 0pq. . HOLGATE, Tim is a Secretary of the company. HENRY, William Oliver Duncan is a Director of the company. HOLGATE, Timothy Lloyd is a Director of the company. ISBECQUE, Daniel Andre is a Director of the company. Secretary CURTIS, Simon Wesley has been resigned. Secretary GAIR, Maxwell Stuart has been resigned. Secretary SMITH, Evelyn Rita Mary has been resigned. Director CURTIS, Martin Maclean has been resigned. Director CURTIS, Martin Maclean has been resigned. Director CURTIS, Simon Wesley has been resigned. Director GAIR, Maxwell Stuart has been resigned. Director SMITH, Evelyn Rita Mary has been resigned. Director SMITH, James has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HOLGATE, Tim
Appointed Date: 02 January 2013

Director
HENRY, William Oliver Duncan
Appointed Date: 01 March 2004
76 years old

Director
HOLGATE, Timothy Lloyd
Appointed Date: 02 January 2013
59 years old

Director
ISBECQUE, Daniel Andre
Appointed Date: 02 January 2013
61 years old

Resigned Directors

Secretary
CURTIS, Simon Wesley
Resigned: 02 January 2013
Appointed Date: 17 December 2004

Secretary
GAIR, Maxwell Stuart
Resigned: 17 December 2004
Appointed Date: 01 March 2004

Secretary
SMITH, Evelyn Rita Mary
Resigned: 28 April 2004

Director
CURTIS, Martin Maclean
Resigned: 29 March 2016
Appointed Date: 03 January 2013
72 years old

Director
CURTIS, Martin Maclean
Resigned: 02 January 2013
Appointed Date: 01 March 2004
72 years old

Director
CURTIS, Simon Wesley
Resigned: 02 January 2013
Appointed Date: 01 March 2004
70 years old

Director
GAIR, Maxwell Stuart
Resigned: 17 December 2004
Appointed Date: 01 March 2004
65 years old

Director
SMITH, Evelyn Rita Mary
Resigned: 28 April 2004
94 years old

Director
SMITH, James
Resigned: 28 April 2004
100 years old

Persons With Significant Control

Curtis Wool Direct Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMIESON AND SMITH (SHETLAND WOOL BROKERS) LIMITED Events

12 Jan 2017
Confirmation statement made on 28 November 2016 with updates
21 Sep 2016
Accounts for a small company made up to 31 December 2015
26 Apr 2016
Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016
11 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 12,000

03 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 76 more events
20 Jul 1987
Return made up to 29/04/87; full list of members

20 Jul 1987
Accounts for a small company made up to 31 August 1986

10 Jul 1986
Accounts for a small company made up to 31 August 1985

10 Jul 1986
Return made up to 04/06/86; full list of members

04 Sep 1951
Incorporation