Company NameJAGC Holdings
Company StatusActive
Company NumberSC616836
CategoryPrivate Unlimited Company
Incorporation Date21 December 2018(5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameLady Philomena Butler Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland

Location

Registered Address454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

12 March 2020Delivered on: 18 March 2020
Satisfied on: 19 March 2020
Persons entitled: Bank Julius Baer & Co LTD

Classification: A registered charge
Fully Satisfied

Filing History

20 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
19 March 2020Satisfaction of charge SC6168360001 in full (1 page)
18 March 2020Registration of charge SC6168360001, created on 12 March 2020 (12 pages)
28 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
8 February 2019Director's details changed for Mr James Allan Millar on 8 February 2019 (2 pages)
22 January 2019Cessation of Brodies & Co (Trustees) Limited as a person with significant control on 21 December 2018 (3 pages)
22 January 2019Notification of Philomena Butler Clark as a person with significant control on 21 December 2018 (2 pages)
22 January 2019Notification of John Arnold Clark as a person with significant control on 21 December 2018 (2 pages)
22 January 2019Notification of James Allan Millar as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Incorporation
Statement of capital on 2018-12-21
  • GBP 1,000
(44 pages)