JG WEALTH MANAGEMENT LIMITED
Overview
Company Name | JG WEALTH MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC124010 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JG WEALTH MANAGEMENT LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is JG WEALTH MANAGEMENT LIMITED located?
Registered Office Address | Clyde Offices 48 West George Street G2 1BP Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JG WEALTH MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
JOHNSTON GRAY & WARDROP LIMITED | Mar 19, 2001 | Mar 19, 2001 |
JOHNSTON GRAY & COMPANY LIMITED | Jan 19, 1998 | Jan 19, 1998 |
CLARK BOYLE (FINANCIAL SERVICES) LIMITED | Nov 30, 1993 | Nov 30, 1993 |
CLARK BOYLE (SCOTLAND) LIMITED | Mar 27, 1990 | Mar 27, 1990 |
What are the latest accounts for JG WEALTH MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2021 |
What is the status of the latest confirmation statement for JG WEALTH MANAGEMENT LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 13, 2022 |
What are the latest filings for JG WEALTH MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||||||||||
Registered office address changed from C/O Resteazy Limited 10 Seaward Place Glasgow G41 1HH Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on Sep 08, 2021 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Apr 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from 17 Fitzroy Place Glasgow G3 7RW to C/O Resteazy Limited 10 Seaward Place Glasgow G41 1HH on Nov 12, 2018 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Leslie Gray as a person with significant control on Apr 30, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Leslie Gray as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Leslie Gray as a secretary on Feb 01, 2017 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 7 pages | CS01 | ||||||||||
Who are the officers of JG WEALTH MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Rita | Director | Kingsmead GU14 7SJ Farnborough The Meads Business Centre Hampshire England | England | British | Managing Director | 201856860001 | ||||
BOYLE, Raymond Clark | Secretary | 39 Larchfield Drive Rutherglen G73 4HA Glasgow Lanarkshire | British | 1130030001 | ||||||
GRAY, Leslie | Secretary | 1 Berriedale Crescent West Craigs G72 0GA High Blantyre Lanarkshire | British | 101966350001 | ||||||
MABBOTT, Lesley | Nominee Secretary | 142 Queen Street G1 3BU Glasgow | British | 900000030001 | ||||||
MUTCH, Seonaig Helen | Secretary | 13 Langside Place G41 3DL Glasgow Lanarkshire | British | Secretary | 57199310003 | |||||
BOYLE, Daniel Joseph | Director | 10 Heriot Crescent G64 3NG Bishopbriggs Lanarkshire | Scotland | British | Ifa | 104472510001 | ||||
BOYLE, Raymond Clark | Director | 39 Larchfield Drive Rutherglen G73 4HA Glasgow Lanarkshire | British | Solicitor | 1130030001 | |||||
GRAY, Leslie | Director | 1 Berriedale Crescent West Craigs G72 0GA High Blantyre Lanarkshire | United Kingdom | British | Independent Financial Adviser | 101966350001 | ||||
LEONARD, John Stephen | Director | Kildonan Street ML5 3LQ Coatbridge 3 Stuartville Lanarkshire | Scotland | British | Ifa | 136480530001 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
MUTCH, Seonaig Helen | Director | 13 Langside Place G41 3DL Glasgow Lanarkshire | British | Secretary | 57199310003 | |||||
REILLY, Laurence Vincent | Director | 24 Redburn Avenue G46 8RU Whitecraigs | British | Solicitor | 35682390003 | |||||
WARDROP, Alan | Director | 116 Stewarton Drive Cambuslang G72 8DJ Glasgow | Scotland | British | Financial Adviser | 91958380002 |
Who are the persons with significant control of JG WEALTH MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Leslie Gray | Apr 06, 2016 | 17 Fitzroy Place Glasgow G3 7RW | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Rita Brown | Apr 06, 2016 | 48 West George Street G2 1BP Glasgow Clyde Offices Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0