Company NameJCGM Ltd
Company StatusDissolved
Company NumberSC403084
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pauline Anne McKay
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(3 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Tiree Court
Ravenswood
Cumbernauld
Glasgow
G67 1NS
Scotland
Director NameMr Joseph Charles Gerard McKay
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed03 April 2012(9 months after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Tiree Court
Ravenswood
Cumbernauld
Glasgow
G67 1NS
Scotland
Director NameMr Joseph Charles Gerard McKay
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Tiree Court
Ravenswood
Cumbernauld
Glasgow
G67 1NS
Scotland

Location

Registered AddressSuite 4f, Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

120 at £1Joseph Charles Gerard Mckay
60.00%
Ordinary
80 at £1Pauline Anne Mckay
40.00%
Ordinary

Financials

Year2014
Net Worth£6,261
Cash£14,058
Current Liabilities£11,037

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
9 June 2020Application to strike the company off the register (1 page)
5 June 2020Previous accounting period shortened from 31 July 2020 to 31 May 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
21 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
20 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 April 2017Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 12 April 2017 (1 page)
11 January 2017Micro company accounts made up to 31 July 2016 (5 pages)
11 January 2017Micro company accounts made up to 31 July 2016 (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 October 2012Director's details changed for Mrs Pauline Anne Mckay on 26 September 2012 (2 pages)
2 October 2012Director's details changed for Mr Joseph Charles Gerard Mckay on 26 September 2012 (2 pages)
2 October 2012Director's details changed for Mr Joseph Charles Gerard Mckay on 26 September 2012 (2 pages)
2 October 2012Director's details changed for Mrs Pauline Anne Mckay on 26 September 2012 (2 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
5 April 2012Appointment of Mr Joseph Charles Gerard Mckay as a director (2 pages)
5 April 2012Appointment of Mr Joseph Charles Gerard Mckay as a director (2 pages)
2 April 2012Termination of appointment of Joseph Mckay as a director (1 page)
2 April 2012Termination of appointment of Joseph Mckay as a director (1 page)
13 March 2012Registered office address changed from 63 Carlton Place Glasgow Glasgow G5 9TW Scotland on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 63 Carlton Place Glasgow Glasgow G5 9TW Scotland on 13 March 2012 (1 page)
30 November 2011Appointment of Mrs Pauline Anne Mckay as a director (2 pages)
30 November 2011Appointment of Mrs Pauline Anne Mckay as a director (2 pages)
7 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 200
(3 pages)
7 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 200
(3 pages)
7 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 200
(3 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)