Company NameJM Holdco Limited
Company StatusActive
Company NumberSC703320
CategoryPrivate Limited Company
Incorporation Date5 July 2021(2 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Linden Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Mark Christopher Burgess
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Stewart William Davie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Roderick John Gordon Duncan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Ryan Fletcher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr David William Ingham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Andrew James Bruges Irving
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Philip Harvey Ives
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Henry Joseph McKeown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Andrew Peter Rogers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Brian Thomson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland

Location

Registered Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
30 May 2023Second filing of a statement of capital following an allotment of shares on 9 July 2021
  • GBP 59,483
(11 pages)
26 May 2023Second filing of a statement of capital following an allotment of shares on 9 July 2021
  • GBP 59,483
(4 pages)
25 May 2023Statement of capital following an allotment of shares on 9 July 2021
  • GBP 59,483
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/05/2023
(3 pages)
27 March 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
26 May 2022Confirmation statement made on 26 May 2022 with updates (5 pages)
22 April 2022Notification of a person with significant control statement (2 pages)
13 April 2022Cessation of Brian Thomson as a person with significant control on 13 April 2022 (1 page)
13 April 2022Cessation of Ryan Fletcher as a person with significant control on 13 April 2022 (1 page)
3 November 2021Current accounting period extended from 31 July 2022 to 30 November 2022 (1 page)
20 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2021Memorandum and Articles of Association (11 pages)
12 July 2021Cessation of David William Ingham as a person with significant control on 9 July 2021 (1 page)
12 July 2021Notification of Brian Thomson as a person with significant control on 9 July 2021 (2 pages)
12 July 2021Notification of Ryan Fletcher as a person with significant control on 9 July 2021 (2 pages)
12 July 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 59,483
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/05/2023
(3 pages)
12 July 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 951,797
(4 pages)
5 July 2021Incorporation
Statement of capital on 2021-07-05
  • GBP 1
(42 pages)