Advanced company searchLink opens in new window

JG WEALTH MANAGEMENT LIMITED

Company number SC124010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
08 Sep 2021 AA Micro company accounts made up to 30 April 2021
08 Sep 2021 AD01 Registered office address changed from C/O Resteazy Limited 10 Seaward Place Glasgow G41 1HH Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 8 September 2021
07 Sep 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
28 Dec 2020 AA Micro company accounts made up to 30 April 2020
10 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
18 Jan 2020 AA Micro company accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
02 Jan 2019 AA Micro company accounts made up to 30 April 2018
12 Nov 2018 AD01 Registered office address changed from 17 Fitzroy Place Glasgow G3 7RW to C/O Resteazy Limited 10 Seaward Place Glasgow G41 1HH on 12 November 2018
02 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
28 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2018 AA Micro company accounts made up to 30 April 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
14 Aug 2017 PSC07 Cessation of Leslie Gray as a person with significant control on 30 April 2017
20 Mar 2017 TM01 Termination of appointment of Leslie Gray as a director on 20 March 2017
05 Feb 2017 TM02 Termination of appointment of Leslie Gray as a secretary on 1 February 2017
29 Jan 2017 AA Micro company accounts made up to 30 April 2016
13 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
18 Jun 2016 TM01 Termination of appointment of Daniel Joseph Boyle as a director on 17 June 2016