Company NameJMG Residential Limited
Company StatusActive
Company NumberSC614280
CategoryPrivate Limited Company
Incorporation Date21 November 2018(5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Steele
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(5 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Norrie Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(10 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Walter Kidd Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2023(4 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Joy Mary Gillespie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Walter Kidd Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(5 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Alan Scott Gray
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 November 2023 (4 months, 4 weeks ago)
Next Return Due4 December 2024 (7 months, 3 weeks from now)

Charges

7 January 2022Delivered on: 12 January 2022
Persons entitled: Chesser Properties Limited

Classification: A registered charge
Particulars: Area of ground at alton of bandeath, fallin, stirling, being the whole subjects registered in the land register of scotland under title number STG80828.
Outstanding
23 December 2021Delivered on: 29 December 2021
Persons entitled: Chesser Properties Limited

Classification: A registered charge
Outstanding

Filing History

12 September 2023Termination of appointment of Joy Mary Gillespie as a director on 8 May 2023 (1 page)
31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
9 May 2023Appointment of Mr Walter Kidd Gray as a director on 8 May 2023 (2 pages)
23 November 2022Confirmation statement made on 20 November 2022 with updates (4 pages)
7 September 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
12 January 2022Registration of charge SC6142800002, created on 7 January 2022 (19 pages)
7 January 2022Change of details for Mr Walter Kidd Gray as a person with significant control on 23 December 2021 (5 pages)
6 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 200.00
(4 pages)
6 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2021Registration of charge SC6142800001, created on 23 December 2021 (36 pages)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
3 February 2021Termination of appointment of Walter Kidd Gray as a director on 18 January 2021 (1 page)
3 February 2021Appointment of Mr Alan Scott Gray as a director on 18 January 2021 (2 pages)
3 February 2021Appointment of Mr Alan Scott Gray as a director on 18 January 2021 (2 pages)
3 February 2021Termination of appointment of Alan Scott Gray as a director on 18 January 2021 (1 page)
26 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
21 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
9 December 2019Notification of Walter Kidd Gray as a person with significant control on 10 October 2019 (2 pages)
9 December 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
9 December 2019Change of details for Mrs Joy Mary Gillespie as a person with significant control on 10 October 2019 (2 pages)
7 November 2019Appointment of Mr Norrie Anderson as a director on 10 October 2019 (2 pages)
28 October 2019Statement of capital following an allotment of shares on 10 October 2019
  • GBP 100
(3 pages)
23 May 2019Appointment of Mr Walter Kidd Gray as a director on 20 May 2019 (2 pages)
23 May 2019Appointment of Mr David Steele as a director on 20 May 2019 (2 pages)
21 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-21
  • GBP 1
(24 pages)