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 Name | |
---|---|
JAMIESON-MACGREGOR LIMITED | |
Legal Registered Office | |
UNITS 6 & 7 8 WARD STREET ALLOA CLACKMANNANSHIRE FK10 1ER Other companies in FK10 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL MULRANEY |
||
GREGOR JAMES NIMMO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE ELAINE MULRANEY |
Company Secretary | ||
KIRSTY PLLU |
Company Secretary | ||
ROBERT MALCOLM ANDERSON |
Director | ||
ROBERT MALCOLM ANDERSON |
Company Secretary | ||
JOHN HALL COUSIN |
Director | ||
DOUGLAS CRAIG ANDERSON |
Company Secretary | ||
DOUGLAS CRAIG ANDERSON |
Director | ||
MARGARET LAMB MCGREGOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TINMONITOR 2 LTD | Director | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
TINMONITOR 1 LTD | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
GELDIS LTD | Director | 2016-08-12 | CURRENT | 2010-09-07 | Active | |
SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE) | Director | 2016-08-02 | CURRENT | 1903-09-29 | Active | |
GEOSONIC PROPERTY LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
CRS PROPERTY LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active | |
XAYAM 10 LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
MULRANEY EMEA LIMITED | Director | 2015-04-30 | CURRENT | 2014-05-21 | Active | |
MULRANEY CONTAINERS LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
KAULORE LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
XAYAM 4 LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
XAYAM 8 LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
XAYAM 6 LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
XAYAM LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
WASP BUSINESS SUPPLIES LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
INDEX EMEA LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
KELLIEBANK PROPERTIES LTD | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
ORRB ELECTRICAL SERVICES LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
ORRB PLUMBING & HEATING SERVICES LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
ORRB PLANT LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
ORRB FM SERVICES LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
GEOSONIC DRILLING LIMITED | Director | 2012-11-30 | CURRENT | 2012-11-30 | Active | |
GEOSONIC PLANT LIMITED | Director | 2012-11-30 | CURRENT | 2012-11-30 | Active | |
MULMAC HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
C AND BUY LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active | |
TODDS YARD TWO LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
TODDS YARD ONE LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
AAFC HOLDINGS LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active | |
AAFC ESTATES LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Active | |
CLINICAL KINETIC ASSESSMENT TECHNOLOGIES LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-17 | Active | |
PRODUCTS THROUGH KNOWLEDGE LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
WASP E SERVICES LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED | Director | 2010-03-23 | CURRENT | 2003-02-06 | Active | |
MULNIMMO LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
JAMES YOUNG PLUMBERS (ALLOA) LIMITED | Director | 2010-03-23 | CURRENT | 1980-02-15 | Active - Proposal to Strike off | |
ORRB ELECTRICAL SUPPLIES AND LIGHTING LIMITED | Director | 2010-03-22 | CURRENT | 2010-03-22 | Active | |
R & J HOPKINS LIMITED | Director | 2010-02-17 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
WOODCOMS50 LTD | Director | 2009-06-11 | CURRENT | 2009-06-11 | Liquidation | |
MULTI-GEN LIMITED | Director | 2008-01-14 | CURRENT | 2008-01-14 | Active | |
MULRANEY STORAGE LTD | Director | 2007-12-21 | CURRENT | 2007-12-20 | Active | |
CLACKMANNANSHIRE BUSINESS LIMITED | Director | 2007-09-18 | CURRENT | 2007-09-18 | Active - Proposal to Strike off | |
MULRANEY (HOLDINGS) LIMITED | Director | 2006-05-02 | CURRENT | 2005-12-05 | Active | |
ALLOA FOOTBALL AND ATHLETIC CLUB, LIMITED | Director | 2004-11-16 | CURRENT | 1919-04-05 | Active | |
WASP PROPERTIES LIMITED | Director | 2004-08-17 | CURRENT | 2004-05-11 | Active | |
CANDLERIGGS INNS LIMITED | Director | 2004-04-07 | CURRENT | 2004-03-30 | Active | |
INDIVIDUAL UNIT HIRE LTD | Director | 2001-12-26 | CURRENT | 2001-09-27 | Active | |
KIRKTELL LIMITED | Director | 2001-12-26 | CURRENT | 1997-01-14 | Active | |
MULRANEY GROUP LIMITED | Director | 1999-08-27 | CURRENT | 1999-08-27 | Active | |
MULRANEY PROPERTIES LIMITED | Director | 1996-06-20 | CURRENT | 1996-04-17 | Active | |
MIKE MULRANEY INVESTMENTS LIMITED | Director | 1992-10-26 | CURRENT | 1992-10-26 | Active | |
ORRB ELECTRICAL SERVICES LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
ORRB PLUMBING & HEATING SERVICES LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
ORRB PLANT LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
ORRB FM SERVICES LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
MULNIMMO LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
ORRB ELECTRICAL SUPPLIES AND LIGHTING LIMITED | Director | 2010-03-22 | CURRENT | 2010-03-22 | Active | |
R & J HOPKINS LIMITED | Director | 2010-02-17 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
JAMES YOUNG PLUMBERS (ALLOA) LIMITED | Director | 2009-06-03 | CURRENT | 1980-02-15 | Active - Proposal to Strike off | |
G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED | Director | 2003-02-06 | CURRENT | 2003-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULRANEY | ||
CESSATION OF MICHAEL MULRANEY AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGOR JAMES NIMMO | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-02-28 | ||
Change of details for Mr Michael Mulraney as a person with significant control on 2023-04-01 | ||
Director's details changed for Mr Michael Mulraney on 2023-04-01 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-02-28 | ||
AP04 | Appointment of Todds Yard 2 Ltd as company secretary on 2021-02-21 | |
Unaudited abridged accounts made up to 2021-02-28 | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 18950 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
TM02 | Termination of appointment of Valerie Elaine Mulraney on 2017-01-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 18950 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 18950 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 18950 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/14 FROM Medway House Kelliebank Alloa Clackmannanshire FK10 1NU Scotland | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR GREGOR JAMES NIMMO | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/12 FROM Kelliebank Engineering Works Alloa Clackmannanshire FK10 1NU | |
GAZ1 | FIRST GAZETTE | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AR01 | 31/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MULRANEY / 28/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE ELAINE MULRANEY / 28/06/2010 | |
AR01 | 31/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/12/2008 TO 28/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
169 | £ IC 19950/18950 28/03/03 £ SR 1000@1=1000 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
169 | £ IC 23950/19950 31/05/02 £ SR 4000@1=4000 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
Proposal to Strike Off | 2012-03-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | MRS. MARGARET LAMB MCGREGOR 22 DUNMAR AVE, ALLOA, AND DAVID ANDERSON RESIDING AT MAYFIELD 2 GUT |
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85044084 | Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | |||
85030099 | Parts 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) | |||
85363090 | Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers) | |||
85044090 | Static 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) | |||
85030099 | Parts 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
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | JAMIESON-MACGREGOR LIMITED | Event Date | 2012-03-02 |
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. |