Company NameJGBA Limited
DirectorsJohanna Elizabeth McLachlan and Gillian Marjorie Crawford
Company StatusActive
Company NumberSC349713
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)
Previous NameJohn Griffiths Business Advisors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Johanna Elizabeth McLachlan
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSuite 1/31 The Innovation Centre
1 Ainslie Road
Glasgow
G52 4RU
Scotland
Director NameMs Gillian Marjorie Crawford
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSuite 1/31 1 Ainslie Road
Hillington Park, The Innovation Centre
Glasgow
G52 4RU
Scotland
Director NameMrs Marie Griffiths
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCity Wall House 32 Eastwood Avenue
Shawlands
Glasgow
G41 3NS
Scotland
Director NameMr John Griffiths
Date of BirthOctober 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Woodfarm Road
Thornliebank
Glasgow
G46 7JJ
Scotland
Secretary NameMr John Griffiths
NationalityScottish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Woodfarm Road
Thornliebank
Glasgow
G46 7JJ
Scotland
Director NameMiss Gillian Crawford
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 May 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSuite 1/31 The Innovation Centre
1 Ainslie Road
Glasgow
G52 4RU
Scotland

Contact

Websitejohngriffithsaccountants.co.uk
Telephone0141 6366400
Telephone regionGlasgow

Location

Registered AddressSuite 1/31 1 Ainslie Road
Hillington Park, The Innovation Centre
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr John Griffiths
50.00%
Ordinary
1 at £1Mrs Marie Griffiths
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,435
Cash£10,137
Current Liabilities£125,089

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 31 January 2023 (3 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
3 February 2022Micro company accounts made up to 31 January 2022 (3 pages)
28 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
16 February 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 September 2020Appointment of Ms Gillian Marjorie Crawford as a director on 15 September 2020 (2 pages)
16 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 June 2019Notification of Johanna Elizabeth Mclachlan as a person with significant control on 1 February 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
15 May 2019Termination of appointment of Gillian Crawford as a director on 14 May 2019 (1 page)
6 March 2019Micro company accounts made up to 31 January 2019 (3 pages)
18 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 4
(3 pages)
18 February 2019Cessation of John Griffiths as a person with significant control on 31 January 2019 (1 page)
4 February 2019Termination of appointment of John Griffiths as a director on 31 January 2019 (1 page)
4 February 2019Termination of appointment of John Griffiths as a secretary on 31 January 2019 (1 page)
14 January 2019Director's details changed for Miss Gillian Crawford on 14 January 2019 (2 pages)
14 January 2019Appointment of Mrs Johanna Elizabeth Mclachlan as a director on 14 January 2019 (2 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 December 2017Termination of appointment of Marie Griffiths as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Marie Griffiths as a director on 12 December 2017 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Register inspection address has been changed from City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland to Suite 1/31 the Innovation Centre, 1 Ainslie Road Hillington Park Glasgow G52 4RU (1 page)
11 October 2017Register inspection address has been changed from City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland to Suite 1/31 the Innovation Centre, 1 Ainslie Road Hillington Park Glasgow G52 4RU (1 page)
27 September 2017Registered office address changed from Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU Scotland to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU Scotland to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page)
27 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
(3 pages)
27 September 2017Registered office address changed from Suite 2/1 City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page)
27 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
(3 pages)
27 September 2017Registered office address changed from Suite 2/1 City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page)
13 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 February 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(7 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(7 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(7 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(7 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(7 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(7 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(7 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(7 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 February 2013Appointment of Miss Gillian Crawford as a director (2 pages)
7 February 2013Appointment of Miss Gillian Crawford as a director (2 pages)
22 October 2012Registered office address changed from City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS United Kingdom on 22 October 2012 (1 page)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 October 2012Registered office address changed from City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS United Kingdom on 22 October 2012 (1 page)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 October 2009Director's details changed for Mr John Griffiths on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Director's details changed for Mr John Griffiths on 12 October 2009 (2 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mrs Marie Griffiths on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mrs Marie Griffiths on 12 October 2009 (2 pages)
16 October 2008Accounting reference date extended from 31/10/2009 to 31/01/2010 (1 page)
16 October 2008Accounting reference date extended from 31/10/2009 to 31/01/2010 (1 page)
9 October 2008Incorporation (17 pages)
9 October 2008Incorporation (17 pages)