Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JMG (SCOTLAND) LIMITED
Company Information for

JMG (SCOTLAND) LIMITED

ALBANY HOUSE, 58 ALBANY STREET, EDINBURGH, EH1 3QR,
Company Registration Number
SC467744
Private Limited Company
Active

Company Overview

About Jmg (scotland) Ltd
JMG (SCOTLAND) LIMITED was founded on 2014-01-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Jmg (scotland) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JMG (SCOTLAND) LIMITED
 
Legal Registered Office
ALBANY HOUSE
58 ALBANY STREET
EDINBURGH
EH1 3QR
Other companies in EH3
 
Filing Information
Company Number SC467744
Company ID Number SC467744
Date formed 2014-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-05 22:17:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JMG (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
MARK FINCH
Company Secretary 2014-01-17
MATTHEW BISHOP
Director 2016-04-01
DAVID NEIL WILLIAMSON
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ALAN BEATTIE
Director 2014-01-17 2016-04-01
MARK PHILIP HERBERT
Director 2014-01-17 2015-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BISHOP SPENCERS LIMITED Director 2017-02-03 CURRENT 1998-05-08 Active - Proposal to Strike off
MATTHEW BISHOP CARRS (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2012-09-24 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER GARAGES (COLCHESTER) LIMITED Director 2016-04-01 CURRENT 1973-02-23 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER LAKESIDE LIMITED Director 2016-04-01 CURRENT 1982-03-11 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (WISHAW) LIMITED Director 2016-04-01 CURRENT 1980-03-14 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER JAGUAR SEVENOAKS LIMITED Director 2016-04-01 CURRENT 1986-07-15 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS LIMITED Director 2016-04-01 CURRENT 1960-03-18 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PENSIONS (NOMINEES) LIMITED Director 2016-04-01 CURRENT 1971-11-05 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (HENLEY) LIMITED Director 2016-04-01 CURRENT 1991-02-08 Active - Proposal to Strike off
MATTHEW BISHOP FAST FIX SUPER SERVICE CENTRE LIMITED Director 2016-04-01 CURRENT 1959-01-30 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER SHEFFIELD LIMITED Director 2016-04-01 CURRENT 1988-11-01 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER MOTORS (PROPERTY) LIMITED Director 2016-04-01 CURRENT 2000-09-12 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL LEEDS LIMITED Director 2016-04-01 CURRENT 1980-04-16 Active - Proposal to Strike off
MATTHEW BISHOP WIGGINS WINCHESTER LIMITED Director 2016-04-01 CURRENT 1985-12-02 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL LIMITED Director 2016-04-01 CURRENT 1988-11-01 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL CAMBRIDGE LIMITED Director 2016-04-01 CURRENT 1992-04-24 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE ST. ALBANS LIMITED Director 2016-04-01 CURRENT 1999-08-03 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AUDI (HITCHIN) LIMITED Director 2016-04-01 CURRENT 2006-05-15 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE VOLKSWAGEN LIMITED Director 2016-04-01 CURRENT 2006-11-09 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE TRADE PARTS LIMITED Director 2016-04-01 CURRENT 2007-03-26 Active
MATTHEW BISHOP WAYSIDE MILTON KEYNES LIMITED Director 2016-04-01 CURRENT 2008-02-29 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE VAN CENTRES LIMITED Director 2016-04-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE (AUTO CZ) LIMITED Director 2016-04-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AYLESBURY LIMITED Director 2016-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE NORTH BUCKS LIMITED Director 2016-04-01 CURRENT 2010-09-03 Active - Proposal to Strike off
MATTHEW BISHOP SKELLY'S LIMITED Director 2016-04-01 CURRENT 1987-07-07 Active - Proposal to Strike off
MATTHEW BISHOP MINORIES GARAGES LIMITED Director 2016-04-01 CURRENT 1988-04-18 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE LUXURY VEHICLES LIMITED Director 2016-04-01 CURRENT 1954-06-18 Active
MATTHEW BISHOP LANCASTER GARAGES (SCANDINAVIAN) LIMITED Director 2016-04-01 CURRENT 1973-08-03 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER VEHICLES LIMITED Director 2016-04-01 CURRENT 1990-01-26 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 1966-03-30 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER VENTURES LIMITED Director 2016-04-01 CURRENT 1993-10-12 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD GROUP LIMITED Director 2016-04-01 CURRENT 1923-08-31 Active
MATTHEW BISHOP APPLEYARD COMMERCIAL VEHICLES LIMITED Director 2016-04-01 CURRENT 1956-03-28 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (FARNHAM) LIMITED Director 2016-04-01 CURRENT 1971-04-01 Active - Proposal to Strike off
MATTHEW BISHOP CHILTERN FORECOURTS LIMITED Director 2016-04-01 CURRENT 1986-07-04 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER MEDWAY LIMITED Director 2016-04-01 CURRENT 1988-03-24 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS GROUP UK LIMITED Director 2016-04-01 CURRENT 1990-02-14 Active
MATTHEW BISHOP LANCASTER TRUCK AND VAN SOUTH WEST LIMITED Director 2016-04-01 CURRENT 1990-04-19 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS MANAGEMENT SERVICES LIMITED Director 2016-04-01 CURRENT 1990-04-19 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER LUXURY CARS LIMITED Director 2016-04-01 CURRENT 1990-05-23 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER WINCHESTER LIMITED Director 2016-04-01 CURRENT 1990-06-22 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE SPORTS CARS LIMITED Director 2016-04-01 CURRENT 1990-12-19 Active
MATTHEW BISHOP ABRIDGE LOUGHTON TPS LIMITED Director 2016-04-01 CURRENT 1993-10-12 Active - Proposal to Strike off
MATTHEW BISHOP MOTORWAYS LIMITED Director 2016-04-01 CURRENT 1998-07-01 Active - Proposal to Strike off
MATTHEW BISHOP BEECHWOOD BIRMINGHAM LIMITED Director 2016-04-01 CURRENT 1999-10-01 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS PENSION TRUSTEES LIMITED Director 2016-04-01 CURRENT 2013-09-17 Active
MATTHEW BISHOP CLANFORD MOTORS LIMITED Director 2016-04-01 CURRENT 1971-01-29 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PROPERTIES (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 1973-03-22 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (GLASGOW) LIMITED Director 2016-04-01 CURRENT 1976-03-05 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY GROUP LIMITED Director 2016-04-01 CURRENT 1977-06-16 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (LIVERPOOL) LIMITED Director 2016-04-01 CURRENT 1981-02-23 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (COACHWORKS) LIMITED Director 2016-04-01 CURRENT 1984-11-14 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE TOWCESTER LIMITED Director 2016-04-01 CURRENT 1988-09-22 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER GARAGES (NORWICH) LIMITED Director 2016-04-01 CURRENT 1976-08-19 Active - Proposal to Strike off
MATTHEW BISHOP HOME COUNTIES FINANCE CORPORATION LIMITED Director 2016-04-01 CURRENT 1946-01-25 Active - Proposal to Strike off
MATTHEW BISHOP L S DESIGN LIMITED Director 2016-04-01 CURRENT 1987-05-07 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS SERVICES LIMITED Director 2016-04-01 CURRENT 1988-04-06 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER BOW LIMITED Director 2016-04-01 CURRENT 1988-10-31 Active - Proposal to Strike off
MATTHEW BISHOP WHEELMASTER LIMITED Director 2016-04-01 CURRENT 1979-07-10 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE GARAGES LTD Director 2016-04-01 CURRENT 1975-03-24 Active - Proposal to Strike off
MATTHEW BISHOP OXFORD MOTORS LIMITED Director 2016-04-01 CURRENT 1966-10-24 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER HERTFORD LIMITED Director 2016-04-01 CURRENT 1945-08-07 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE AUTOMOTIVE LIMITED Director 2016-04-01 CURRENT 1919-03-15 Active
MATTHEW BISHOP JARDINE CARS LIMITED Director 2016-04-01 CURRENT 1954-08-17 Active
MATTHEW BISHOP JARDINE SPECIALIST CARS LIMITED Director 2016-04-01 CURRENT 1963-08-06 Active
MATTHEW BISHOP LANCASTER MOTORS (DORMANT) LIMITED Director 2016-04-01 CURRENT 1977-07-22 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER PUBLIC LIMITED COMPANY Director 2016-04-01 CURRENT 1981-01-13 Active
MATTHEW BISHOP LANCASTER GARAGES (EUROPEAN) LIMITED Director 2016-04-01 CURRENT 1981-01-15 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER EUROPA LIMITED Director 2016-04-01 CURRENT 1982-02-16 Active - Proposal to Strike off
MATTHEW BISHOP SHORELINE CARS LIMITED Director 2016-04-01 CURRENT 1983-07-12 Active - Proposal to Strike off
MATTHEW BISHOP CONTINENTAL CARS (STANSTED) LIMITED Director 2016-04-01 CURRENT 1972-06-07 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (ASCOT) LIMITED Director 2016-04-01 CURRENT 1964-09-30 Active - Proposal to Strike off
MATTHEW BISHOP CITY MOTORS (OXFORD) LIMITED Director 2016-04-01 CURRENT 1968-11-07 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD MIDLANDS LIMITED Director 2016-04-01 CURRENT 1943-11-24 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD VOLUME CARS LIMITED Director 2016-04-01 CURRENT 1946-10-12 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PROPERTIES LIMITED Director 2016-04-01 CURRENT 1960-08-17 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD INVESTMENTS LIMITED Director 2016-04-01 CURRENT 1954-08-11 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD SPECIALIST CARS LIMITED Director 2016-04-01 CURRENT 1953-08-28 Active - Proposal to Strike off
MATTHEW BISHOP IRSAL LIMITED Director 2016-04-01 CURRENT 1996-11-06 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE GROUP LIMITED Director 2016-04-01 CURRENT 1999-01-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE NORTH HERTS LIMITED Director 2016-04-01 CURRENT 2001-08-24 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AUDI LIMITED Director 2016-04-01 CURRENT 2004-04-13 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON LANCASTER MOTORS (PROPERTY) LIMITED Director 2017-10-01 CURRENT 2000-09-12 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON SPENCERS LIMITED Director 2017-02-03 CURRENT 1998-05-08 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON CARRS (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2012-09-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE AUDI (HITCHIN) LIMITED Director 2015-07-09 CURRENT 2006-05-15 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE MILTON KEYNES LIMITED Director 2015-07-09 CURRENT 2008-02-29 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE (AUTO CZ) LIMITED Director 2015-07-09 CURRENT 2009-08-25 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE TOWCESTER LIMITED Director 2015-07-09 CURRENT 1988-09-22 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE GARAGES LTD Director 2015-07-09 CURRENT 1975-03-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE NORTH HERTS LIMITED Director 2015-07-09 CURRENT 2001-08-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON SCOTTHALL LIMITED Director 2015-07-01 CURRENT 1988-11-01 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE TRADE PARTS LIMITED Director 2015-07-01 CURRENT 2007-03-26 Active
DAVID NEIL WILLIAMSON JARDINE LUXURY VEHICLES LIMITED Director 2015-07-01 CURRENT 1954-06-18 Active
DAVID NEIL WILLIAMSON JARDINE MOTORS GROUP UK LIMITED Director 2015-07-01 CURRENT 1990-02-14 Active
DAVID NEIL WILLIAMSON JARDINE SPORTS CARS LIMITED Director 2015-07-01 CURRENT 1990-12-19 Active
DAVID NEIL WILLIAMSON ABRIDGE LOUGHTON TPS LIMITED Director 2015-07-01 CURRENT 1993-10-12 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON JARDINE AUTOMOTIVE LIMITED Director 2015-07-01 CURRENT 1919-03-15 Active
DAVID NEIL WILLIAMSON JARDINE CARS LIMITED Director 2015-07-01 CURRENT 1954-08-17 Active
DAVID NEIL WILLIAMSON JARDINE SPECIALIST CARS LIMITED Director 2015-07-01 CURRENT 1963-08-06 Active
DAVID NEIL WILLIAMSON LANCASTER PUBLIC LIMITED COMPANY Director 2015-07-01 CURRENT 1981-01-13 Active
DAVID NEIL WILLIAMSON WAYSIDE GROUP LIMITED Director 2015-07-01 CURRENT 1999-01-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Appointment of Mr Richard James Maloney as company secretary on 2024-03-25
2024-03-26Termination of appointment of Mark Finch on 2024-03-25
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-07-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MUIR
2023-06-26DIRECTOR APPOINTED MR PHILIP DANIEL WILBRAHAM
2023-03-31CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-07-22Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-22Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM C/O Wright, Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ Scotland
2021-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BISHOP
2019-01-08AP01DIRECTOR APPOINTED MR DAVID JOHN MUIR
2018-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-08-09CH01Director's details changed for Matthew Bishop on 2016-06-01
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM 3-5 Melville Street Edinburgh EH3 7PE
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAN BEATTIE
2016-04-05AP01DIRECTOR APPOINTED MATTHEW BISHOP
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0117/01/16 FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT
2015-07-21AP01DIRECTOR APPOINTED DAVID NEIL WILLIAMSON
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0117/01/15 FULL LIST
2014-06-11AA01CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JMG (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JMG (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JMG (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of JMG (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JMG (SCOTLAND) LIMITED
Trademarks
We have not found any records of JMG (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMG (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JMG (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JMG (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMG (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JMG (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.