Company number SC083607
Status Active
Incorporation Date 21 June 1983
Company Type Private Limited Company
Address SANDNESS INDUSTRIAL ESTATE, SANDNESS, SHETLAND, ZE2 9PL
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Amended total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of JAMIESON'S SPINNING (SHETLAND) LIMITED are www.jamiesonsspinningshetland.co.uk, and www.jamieson-s-spinning-shetland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Jamieson S Spinning Shetland Limited is a Private Limited Company.
The company registration number is SC083607. Jamieson S Spinning Shetland Limited has been working since 21 June 1983.
The present status of the company is Active. The registered address of Jamieson S Spinning Shetland Limited is Sandness Industrial Estate Sandness Shetland Ze2 9pl. . JAMIESON, Peter Waugh is a Secretary of the company. JAMIESON, Elaine Margaret is a Director of the company. JAMIESON, Peter Waugh is a Director of the company. Director JAMIESON, James Robert Peter has been resigned. Director JOHNSON, Robert Lyle has been resigned. Director TAIT, William has been resigned. Director THOMSON, Frederick Douglas David, Sir has been resigned. The company operates in "Preparation and spinning of textile fibres".
Current Directors
Resigned Directors
Persons With Significant Control
R Jamieson & Co
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
Shetland Islands Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
JAMIESON'S SPINNING (SHETLAND) LIMITED Events
30 November 2015
Charge code SC08 3607 0004
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The mill, sandness industrial estate, sandness, shetland…
9 May 1985
Bond & floating charge
Delivered: 16 May 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
21 December 1983
Standard security
Delivered: 9 January 1984
Status: Satisfied
on 20 October 1997
Persons entitled: H I D B
Description: Lease between the company and shetland leasing and property…
16 December 1983
Instrument of charge
Delivered: 21 December 1983
Status: Satisfied
on 20 October 1997
Persons entitled: Highlands and Islands Development Board
Description: Undertaking and all property and assets present and future…