Background WavePink WaveYellow Wave

JAMIE GENEVIEVE LTD (SC572621)

JAMIE GENEVIEVE LTD (SC572621) is an active UK company. incorporated on 1 August 2017. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JAMIE GENEVIEVE LTD has been registered for 8 years. Current directors include GRANT, Jamie Genevieve.

Company Number
SC572621
Status
active
Type
ltd
Incorporated
1 August 2017
Age
8 years
Address
Summit House, Edinburgh, EH6 7BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRANT, Jamie Genevieve
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMIE GENEVIEVE LTD

JAMIE GENEVIEVE LTD is an active company incorporated on 1 August 2017 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JAMIE GENEVIEVE LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

SC572621

LTD Company

Age

8 Years

Incorporated 1 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Summit House 4-5 Mitchell Street Edinburgh, EH6 7BD,

Previous Addresses

PO Box 24238 Sc572621 - Companies House Default Address Edinburgh EH7 9HR
From: 3 August 2022To: 15 January 2026
Neo House Riverside Drive Aberdeen AB11 7LH Scotland
From: 25 June 2021To: 3 August 2022
17C Townhead Street Strathaven Lanarkshire ML10 6AB Scotland
From: 1 August 2017To: 25 June 2021
Timeline

2 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Oct 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GRANT, Jamie Genevieve

Active
Wardour Street, LondonW1F 0TA
Born June 1993
Director
Appointed 01 Aug 2017

Persons with significant control

1

Ms Jamie Genevieve Grant

Active
60-66 Wardour Street, LondonW1F 0TA
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

30

Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
24 November 2025
RP10RP10
Default Companies House Registered Office Address Applied
24 November 2025
RP05RP05
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2017
NEWINCIncorporation