ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jamieson Contracting Group Limited

Jamieson Contracting Group Limited is a liquidation company incorporated on 25 April 2007 with the registered office located in Dunfermline, Fife. Jamieson Contracting Group Limited was registered 18 years ago.
Status
Liquidation
Company No
SC322198
Private limited company
Scottish Company
Age
18 years
Incorporated 25 April 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 July 2019 (6 years ago)
Next confirmation dated 22 July 2020
Was due on 2 September 2020 (5 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 2045 days
For period 1 May30 Apr 2018 (12 months)
Next accounts for period 30 April 2019
Was due on 31 January 2020 (5 years ago)
Contact
Address
3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Same address for the past 5 years
Telephone
01383721827
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Workshop Foreman • British • Lives in Scotland • Born in Apr 1960
Director • Quantity Surveyor • British • Lives in Scotland • Born in May 1960
Kersco (JCC) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Apr 2018
For period 30 Apr30 Apr 2018
Traded for 12 months
Cash in Bank
£244.66K
Decreased by £213.25K (-47%)
Turnover
Unreported
Same as previous period
Employees
36
Increased by 11 (+44%)
Total Assets
£929.71K
Decreased by £253.77K (-21%)
Total Liabilities
-£780.96K
Decreased by £79.54K (-9%)
Net Assets
£148.75K
Decreased by £174.24K (-54%)
Debt Ratio (%)
84%
Increased by 11.29% (+16%)
Latest Activity
Registered Address Changed
5 Years Ago on 24 Oct 2019
Michael Lawrence Dale Resigned
6 Years Ago on 20 Aug 2019
Confirmation Submitted
6 Years Ago on 5 Aug 2019
Full Accounts Submitted
6 Years Ago on 31 Jan 2019
Confirmation Submitted
7 Years Ago on 3 Aug 2018
Full Accounts Submitted
7 Years Ago on 31 Jan 2018
Ian Walker Resigned
7 Years Ago on 27 Oct 2017
Confirmation Submitted
8 Years Ago on 25 Jul 2017
Small Accounts Submitted
8 Years Ago on 8 Feb 2017
Confirmation Submitted
9 Years Ago on 22 Jul 2016
Get Credit Report
Discover Jamieson Contracting Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Pitreavie Business Park Queensferry Road Dunfermline KY11 8PU to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 24 October 2019
Submitted on 24 Oct 2019
Submitted on 24 Oct 2019
Submitted on 26 Sep 2019
Termination of appointment of Michael Lawrence Dale as a director on 20 August 2019
Submitted on 20 Aug 2019
Confirmation statement made on 22 July 2019 with no updates
Submitted on 5 Aug 2019
Termination of appointment of Ian Walker as a director on 27 October 2017
Submitted on 2 Aug 2019
Total exemption full accounts made up to 30 April 2018
Submitted on 31 Jan 2019
Confirmation statement made on 22 July 2018 with no updates
Submitted on 3 Aug 2018
Total exemption full accounts made up to 30 April 2017
Submitted on 31 Jan 2018
Confirmation statement made on 22 July 2017 with no updates
Submitted on 25 Jul 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year