Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMIESON-MACGREGOR LIMITED
Company Information for

JAMIESON-MACGREGOR LIMITED

UNITS 6 & 7, 8 WARD STREET, ALLOA, CLACKMANNANSHIRE, FK10 1ER,
Company Registration Number
SC041428
Private Limited Company
Active

Company Overview

About Jamieson-macgregor Ltd
JAMIESON-MACGREGOR LIMITED was founded on 1964-12-07 and has its registered office in Alloa. The organisation's status is listed as "Active". Jamieson-macgregor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JAMIESON-MACGREGOR LIMITED
 
Legal Registered Office
UNITS 6 & 7
8 WARD STREET
ALLOA
CLACKMANNANSHIRE
FK10 1ER
Other companies in FK10
 
Filing Information
Company Number SC041428
Company ID Number SC041428
Date formed 1964-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB259885589  
Last Datalog update: 2024-03-06 04:15:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMIESON-MACGREGOR LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MULRANEY
Director 2007-11-12
GREGOR JAMES NIMMO
Director 2010-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ELAINE MULRANEY
Company Secretary 2007-11-12 2017-01-01
KIRSTY PLLU
Company Secretary 2003-03-28 2007-11-12
ROBERT MALCOLM ANDERSON
Director 1989-04-03 2007-11-12
ROBERT MALCOLM ANDERSON
Company Secretary 2002-05-31 2003-03-28
JOHN HALL COUSIN
Director 1989-04-03 2003-03-28
DOUGLAS CRAIG ANDERSON
Company Secretary 1989-04-03 2002-05-31
DOUGLAS CRAIG ANDERSON
Director 1989-04-03 2002-05-31
MARGARET LAMB MCGREGOR
Director 1989-04-03 1990-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MULRANEY TINMONITOR 2 LTD Director 2018-04-04 CURRENT 2018-04-04 Active
MICHAEL MULRANEY TINMONITOR 1 LTD Director 2018-02-16 CURRENT 2018-02-16 Active
MICHAEL MULRANEY GELDIS LTD Director 2016-08-12 CURRENT 2010-09-07 Active
MICHAEL MULRANEY SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE) Director 2016-08-02 CURRENT 1903-09-29 Active
MICHAEL MULRANEY GEOSONIC PROPERTY LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MICHAEL MULRANEY CRS PROPERTY LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MICHAEL MULRANEY XAYAM 10 LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
MICHAEL MULRANEY MULRANEY EMEA LIMITED Director 2015-04-30 CURRENT 2014-05-21 Active
MICHAEL MULRANEY MULRANEY CONTAINERS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
MICHAEL MULRANEY KAULORE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
MICHAEL MULRANEY XAYAM 4 LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MICHAEL MULRANEY XAYAM 8 LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
MICHAEL MULRANEY XAYAM 6 LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
MICHAEL MULRANEY XAYAM LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
MICHAEL MULRANEY WASP BUSINESS SUPPLIES LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
MICHAEL MULRANEY INDEX EMEA LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
MICHAEL MULRANEY KELLIEBANK PROPERTIES LTD Director 2013-06-21 CURRENT 2013-06-21 Active
MICHAEL MULRANEY ORRB ELECTRICAL SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB PLUMBING & HEATING SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB PLANT LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB FM SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY GEOSONIC DRILLING LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
MICHAEL MULRANEY GEOSONIC PLANT LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
MICHAEL MULRANEY MULMAC HOLDINGS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
MICHAEL MULRANEY C AND BUY LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
MICHAEL MULRANEY TODDS YARD TWO LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
MICHAEL MULRANEY TODDS YARD ONE LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
MICHAEL MULRANEY AAFC HOLDINGS LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
MICHAEL MULRANEY AAFC ESTATES LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
MICHAEL MULRANEY CLINICAL KINETIC ASSESSMENT TECHNOLOGIES LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active
MICHAEL MULRANEY PRODUCTS THROUGH KNOWLEDGE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
MICHAEL MULRANEY WASP E SERVICES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
MICHAEL MULRANEY G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED Director 2010-03-23 CURRENT 2003-02-06 Active
MICHAEL MULRANEY MULNIMMO LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
MICHAEL MULRANEY JAMES YOUNG PLUMBERS (ALLOA) LIMITED Director 2010-03-23 CURRENT 1980-02-15 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB ELECTRICAL SUPPLIES AND LIGHTING LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
MICHAEL MULRANEY R & J HOPKINS LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
MICHAEL MULRANEY WOODCOMS50 LTD Director 2009-06-11 CURRENT 2009-06-11 Liquidation
MICHAEL MULRANEY MULTI-GEN LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
MICHAEL MULRANEY MM CONTAINERS LTD Director 2007-12-21 CURRENT 2007-12-20 Active
MICHAEL MULRANEY CLACKMANNANSHIRE BUSINESS LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active - Proposal to Strike off
MICHAEL MULRANEY MULRANEY (HOLDINGS) LIMITED Director 2006-05-02 CURRENT 2005-12-05 Active
MICHAEL MULRANEY ALLOA FOOTBALL AND ATHLETIC CLUB, LIMITED Director 2004-11-16 CURRENT 1919-04-05 Active
MICHAEL MULRANEY WASP PROPERTIES LIMITED Director 2004-08-17 CURRENT 2004-05-11 Active
MICHAEL MULRANEY CANDLERIGGS INNS LIMITED Director 2004-04-07 CURRENT 2004-03-30 Active
MICHAEL MULRANEY INDIVIDUAL UNIT HIRE LTD Director 2001-12-26 CURRENT 2001-09-27 Active
MICHAEL MULRANEY KIRKTELL LIMITED Director 2001-12-26 CURRENT 1997-01-14 Active
MICHAEL MULRANEY MULRANEY GROUP LIMITED Director 1999-08-27 CURRENT 1999-08-27 Active
MICHAEL MULRANEY MULRANEY PROPERTIES LIMITED Director 1996-06-20 CURRENT 1996-04-17 Active
MICHAEL MULRANEY MIKE MULRANEY INVESTMENTS LIMITED Director 1992-10-26 CURRENT 1992-10-26 Active
GREGOR JAMES NIMMO ORRB ELECTRICAL SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GREGOR JAMES NIMMO ORRB PLUMBING & HEATING SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GREGOR JAMES NIMMO ORRB PLANT LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GREGOR JAMES NIMMO ORRB FM SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GREGOR JAMES NIMMO MULNIMMO LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
GREGOR JAMES NIMMO ORRB ELECTRICAL SUPPLIES AND LIGHTING LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
GREGOR JAMES NIMMO R & J HOPKINS LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
GREGOR JAMES NIMMO JAMES YOUNG PLUMBERS (ALLOA) LIMITED Director 2009-06-03 CURRENT 1980-02-15 Active - Proposal to Strike off
GREGOR JAMES NIMMO G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED Director 2003-02-06 CURRENT 2003-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULRANEY
2024-02-14CESSATION OF MICHAEL MULRANEY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGOR JAMES NIMMO
2024-02-14CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-11-22Unaudited abridged accounts made up to 2023-02-28
2023-04-07Change of details for Mr Michael Mulraney as a person with significant control on 2023-04-01
2023-04-07Director's details changed for Mr Michael Mulraney on 2023-04-01
2023-02-09CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-18Unaudited abridged accounts made up to 2022-02-28
2022-02-18AP04Appointment of Todds Yard 2 Ltd as company secretary on 2021-02-21
2022-02-15Unaudited abridged accounts made up to 2021-02-28
2022-02-12Compulsory strike-off action has been discontinued
2022-02-12DISS40Compulsory strike-off action has been discontinued
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-25FIRST GAZETTE notice for compulsory strike-off
2022-01-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-08DISS40Compulsory strike-off action has been discontinued
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-16DISS40Compulsory strike-off action has been discontinued
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 18950
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-01TM02Termination of appointment of Valerie Elaine Mulraney on 2017-01-01
2017-02-01DISS40Compulsory strike-off action has been discontinued
2017-01-31AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 18950
2016-02-22AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 18950
2015-02-11AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 18950
2014-02-17AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/14 FROM Medway House Kelliebank Alloa Clackmannanshire FK10 1NU Scotland
2013-12-02AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-03-28AP01DIRECTOR APPOINTED MR GREGOR JAMES NIMMO
2013-02-07AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-03AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2012-03-13DISS40Compulsory strike-off action has been discontinued
2012-03-12AR0131/01/12 ANNUAL RETURN FULL LIST
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/12 FROM Kelliebank Engineering Works Alloa Clackmannanshire FK10 1NU
2012-03-02GAZ1FIRST GAZETTE
2011-06-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2011-02-17AR0131/01/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MULRANEY / 28/06/2010
2011-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE ELAINE MULRANEY / 28/06/2010
2010-03-26AR0131/01/10 FULL LIST
2009-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-02-06363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-21225CURREXT FROM 31/12/2008 TO 28/02/2009
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-19363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-19288aNEW SECRETARY APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bSECRETARY RESIGNED
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-08288cSECRETARY'S PARTICULARS CHANGED
2006-02-08363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-11363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-02363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-17288aNEW SECRETARY APPOINTED
2003-10-17288bSECRETARY RESIGNED
2003-04-09169£ IC 19950/18950 28/03/03 £ SR 1000@1=1000
2003-04-01288bDIRECTOR RESIGNED
2003-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-30169£ IC 23950/19950 31/05/02 £ SR 4000@1=4000
2002-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-21288aNEW SECRETARY APPOINTED
2002-02-04363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-22363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-27363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-05363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-28363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)




Licences & Regulatory approval
We could not find any licences issued to JAMIESON-MACGREGOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-02
Fines / Sanctions
No fines or sanctions have been issued against JAMIESON-MACGREGOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-06-18 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 1989-11-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1989-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1974-08-30 Satisfied MRS. MARGARET LAMB MCGREGOR 22 DUNMAR AVE, ALLOA, AND DAVID ANDERSON RESIDING AT MAYFIELD 2 GUT
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMIESON-MACGREGOR LIMITED

Intangible Assets
Patents
We have not found any records of JAMIESON-MACGREGOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMIESON-MACGREGOR LIMITED
Trademarks
We have not found any records of JAMIESON-MACGREGOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMIESON-MACGREGOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as JAMIESON-MACGREGOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMIESON-MACGREGOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JAMIESON-MACGREGOR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0085044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-01-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2013-09-0185363090Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers)
2013-03-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-02-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJAMIESON-MACGREGOR LIMITEDEvent Date2012-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMIESON-MACGREGOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMIESON-MACGREGOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.