Jamieson Contracting Group Limited

DataGardener
in liquidation
Micro

Jamieson Contracting Group Limited

sc322198Private Limited With Share Capital

3 Castle Court Carnegie Campus, Dunfermline, Fife, KY118PB
Incorporated

25/04/2007

Company Age

19 years

Directors

2

Employees

36

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Jamieson Contracting Group Limited (sc322198) is a private limited with share capital incorporated on 25/04/2007 (19 years old) and registered in fife, KY118PB. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 25/04/2007
KY118PB
36 employees

Financial Overview

Total Assets

£929.7K

Liabilities

£781.0K

Net Assets

£148.7K

Cash

£244.7K

Key Metrics

36

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2019
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:24-10-2019
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:26-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-11-2013
Termination Director Company With Name
Category:Officers
Date:12-07-2013
Resolution
Category:Resolution
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:29-04-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-01-2010
Legacy
Category:Annual Return
Date:27-04-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-02-2009
Legacy
Category:Annual Return
Date:06-05-2008
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Capital
Date:11-07-2007
Legacy
Category:Officers
Date:11-07-2007
Resolution
Category:Resolution
Date:02-05-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Officers
Date:02-05-2007
Incorporation Company
Category:Incorporation
Date:25-04-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2020
Filing Date31/01/2019
Latest Accounts30/04/2018

Trading Addresses

Pitreavie Business Park, Queensferry Road, Dunfermline, Fife, KY118PU
3 Castle Court, Carnegie Campus, Dunfermline, KY118PBRegistered

Related Companies

1

Contact

01383721827
jcg-ltd.co.uk
3 Castle Court Carnegie Campus, Dunfermline, Fife, KY118PB