Company NameJMG (Scotland) Limited
DirectorsDavid Neil Williamson and Philip Daniel Wilbraham
Company StatusActive
Company NumberSC467744
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Neil Williamson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Philip Daniel Wilbraham
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(9 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlbany House 58 Albany Street
Edinburgh
EH1 3QR
Scotland
Secretary NameMr Richard James Maloney
StatusCurrent
Appointed25 March 2024(10 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressAlbany House 58 Albany Street
Edinburgh
EH1 3QR
Scotland
Director NameMr Mark Philip Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCeo (& Company Director)
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameCraig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMark Finch
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMatthew Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David John Muir
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Location

Registered AddressAlbany House
58 Albany Street
Edinburgh
EH1 3QR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jardine Motors Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
4 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
4 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
9 January 2019Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page)
8 January 2019Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
1 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
24 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
4 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
4 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
9 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
9 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
9 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
9 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
9 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
9 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
9 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
9 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
1 August 2016Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to C/O Wright, Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to C/O Wright, Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ on 1 August 2016 (1 page)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
21 July 2015Appointment of David Neil Williamson as a director on 9 July 2015 (2 pages)
21 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
21 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
21 July 2015Appointment of David Neil Williamson as a director on 9 July 2015 (2 pages)
21 July 2015Appointment of David Neil Williamson as a director on 9 July 2015 (2 pages)
21 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(14 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(14 pages)
11 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
11 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 100
(35 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 100
(35 pages)