Background WavePink WaveYellow Wave

JAMIESON S BOOK-KEEPING & ACCOUNTANCY LIMITED (SC215472)

JAMIESON S BOOK-KEEPING & ACCOUNTANCY LIMITED (SC215472) is an active UK company. incorporated on 6 February 2001. with registered office in Ellon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. JAMIESON S BOOK-KEEPING & ACCOUNTANCY LIMITED has been registered for 25 years. Current directors include BENSON, Alexander Edward, CHALMERS, Robert Charles.

Company Number
SC215472
Status
active
Type
ltd
Incorporated
6 February 2001
Age
25 years
Address
7 Ythan Terrace, Ellon, AB41 9LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BENSON, Alexander Edward, CHALMERS, Robert Charles
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMIESON S BOOK-KEEPING & ACCOUNTANCY LIMITED

JAMIESON S BOOK-KEEPING & ACCOUNTANCY LIMITED is an active company incorporated on 6 February 2001 with the registered office located in Ellon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. JAMIESON S BOOK-KEEPING & ACCOUNTANCY LIMITED was registered 25 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 25 years ago

Company No

SC215472

LTD Company

Age

25 Years

Incorporated 6 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026

Previous Company Names

MOUNTWEST 325 LIMITED
From: 6 February 2001To: 27 February 2001
JAMIESON S BOOK-KEEPING & ACCOUNTANCY LIMITED
From: 6 February 2001To: 27 February 2001
Contact
Address

7 Ythan Terrace Ellon, AB41 9LJ,

Previous Addresses

39 Dee Street Aberdeen AB11 6DY
From: 6 February 2001To: 2 October 2015
Timeline

11 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Feb 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BENSON, Alexander Edward

Active
Ythan Terrace, EllonAB41 9LJ
Born April 1958
Director
Appointed 30 Sept 2015

CHALMERS, Robert Charles

Active
Ythan Terrace, EllonAB41 9LJ
Born August 1966
Director
Appointed 30 Sept 2015

JAMIESON, Eric Robert

Resigned
Sea Vista, BalmedieAB23 8YA
Secretary
Appointed 07 Mar 2001
Resigned 14 Jan 2010

JAMIESON, Gary Robert

Resigned
39 Dee StreetAB11 6DY
Secretary
Appointed 14 Jan 2010
Resigned 13 Aug 2015

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 06 Feb 2001
Resigned 07 Mar 2001

CRIGHTON, Gail Doreen

Resigned
Ythan Terrace, EllonAB41 9LJ
Born July 1967
Director
Appointed 30 Sept 2015
Resigned 31 Dec 2018

JAMIESON, Amanda Louise

Resigned
33 Seaview Place, AberdeenAB23 8RL
Born May 1974
Director
Appointed 07 Mar 2001
Resigned 01 Feb 2010

JAMIESON, Eric Robert

Resigned
Dee Street, AberdeenAB11 6DY
Born November 1945
Director
Appointed 07 Mar 2001
Resigned 30 Sept 2015

JAMIESON, Gary Robert

Resigned
Dee Street, AberdeenAB11 6DY
Born August 1976
Director
Appointed 01 Feb 2010
Resigned 30 Sept 2015

JAMIESON, Gary Robert

Resigned
36 Denview Road, AberdeenAB23 8ZH
Born August 1976
Director
Appointed 07 Mar 2001
Resigned 23 Jul 2007

JAMIESON, Margaret Harvey Allan Munro

Resigned
Dee Street, AberdeenAB11 6DY
Born December 1950
Director
Appointed 07 Mar 2001
Resigned 30 Sept 2015

RENNIE, David Alan

Resigned
"Deegala" 3 Abbotshall Road, AberdeenAB15 9HT
Born October 1953
Director
Appointed 06 Feb 2001
Resigned 07 Mar 2001

WEST, David Forbes

Resigned
Dee Street, AberdeenAB11 6DY
Born September 1966
Director
Appointed 01 Apr 2009
Resigned 09 Oct 2015

Persons with significant control

1

Blackburn Business Park, Woodburn Road, AberdeenAB21 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Resolution
10 September 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Legacy
10 June 2005
288cChange of Particulars
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
88(2)R88(2)R
Legacy
26 June 2001
287Change of Registered Office
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 February 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 2001
NEWINCIncorporation