JMG RESIDENTIAL LIMITED
Overview
Company Name | JMG RESIDENTIAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC614280 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JMG RESIDENTIAL LIMITED?
- Development of building projects (41100) / Construction
Where is JMG RESIDENTIAL LIMITED located?
Registered Office Address | 29 Brandon Street ML3 6DA Hamilton South Lanarkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JMG RESIDENTIAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for JMG RESIDENTIAL LIMITED?
Last Confirmation Statement Made Up To | Nov 20, 2025 |
---|---|
Next Confirmation Statement Due | Dec 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2024 |
Overdue | No |
What are the latest filings for JMG RESIDENTIAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Joy Mary Gillespie as a person with significant control on May 08, 2023 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Joy Mary Gillespie as a director on May 08, 2023 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 8 pages | AA | ||||||||||||||
Appointment of Mr Walter Kidd Gray as a director on May 08, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 20, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 8 pages | AA | ||||||||||||||
Registration of charge SC6142800002, created on Jan 07, 2022 | 19 pages | MR01 | ||||||||||||||
Change of details for Mr Walter Kidd Gray as a person with significant control on Dec 23, 2021 | 5 pages | PSC04 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2021
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC6142800001, created on Dec 23, 2021 | 36 pages | MR01 | ||||||||||||||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 8 pages | AA | ||||||||||||||
Appointment of Mr Alan Scott Gray as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alan Scott Gray as a director on Jan 18, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alan Scott Gray as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Walter Kidd Gray as a director on Jan 18, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Walter Kidd Gray as a person with significant control on Oct 10, 2019 | 2 pages | PSC01 | ||||||||||||||
Who are the officers of JMG RESIDENTIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Norrie | Director | ML3 6DA Hamilton 29 Brandon Street South Lanarkshire United Kingdom | United Kingdom | British | Director | 264161300001 | ||||
GRAY, Alan Scott | Director | ML3 6DA Hamilton 29 Brandon Street South Lanarkshire United Kingdom | United Kingdom | British | Director | 279284330001 | ||||
GRAY, Walter Kidd | Director | ML3 6DA Hamilton 29 Brandon Street South Lanarkshire United Kingdom | United Kingdom | British | Director | 191294160001 | ||||
STEELE, David | Director | ML3 6DA Hamilton 29 Brandon Street South Lanarkshire United Kingdom | United Kingdom | British | Director | 258821880001 | ||||
GILLESPIE, Joy Mary | Director | ML3 6DA Hamilton 29 Brandon Street South Lanarkshire United Kingdom | Scotland | British | Director | 206085130001 | ||||
GRAY, Alan Scott | Director | ML3 6DA Hamilton 29 Brandon Street South Lanarkshire United Kingdom | United Kingdom | British | Director | 227649970001 | ||||
GRAY, Walter Kidd | Director | ML3 6DA Hamilton 29 Brandon Street South Lanarkshire United Kingdom | United Kingdom | British | Director | 191294160001 |
Who are the persons with significant control of JMG RESIDENTIAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Walter Kidd Gray | Oct 10, 2019 | ML3 6DA Hamilton 29 Brandon Street South Lanarkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Joy Mary Gillespie | Nov 21, 2018 | ML3 6DA Hamilton 29 Brandon Street South Lanarkshire United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
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