About

Registered Number: SC124010
Date of Incorporation: 27/03/1990 (35 years ago)
Company Status: Active
Registered Address: C/O Resteazy Limited, 10 Seaward Place, Glasgow, G41 1HH,

 

Based in Glasgow, Jg Wealth Management Ltd was established in 1990. This organisation has 3 directors listed as Brown, Rita, Boyle, Raymond Clark, Mutch, Seonaig Helen. Currently we aren't aware of the number of employees at the Jg Wealth Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Rita 01 October 2015 - 1
BOYLE, Raymond Clark N/A 28 January 1998 1
MUTCH, Seonaig Helen 28 January 1998 06 November 2001 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 18 January 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 02 January 2019
AD01 - Change of registered office address 12 November 2018
RESOLUTIONS - N/A 02 November 2018
CS01 - N/A 28 August 2018
DISS40 - Notice of striking-off action discontinued 11 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
TM01 - Termination of appointment of director 20 March 2017
TM02 - Termination of appointment of secretary 05 February 2017
AA - Annual Accounts 29 January 2017
CS01 - N/A 13 September 2016
TM01 - Termination of appointment of director 18 June 2016
MR04 - N/A 20 April 2016
AA - Annual Accounts 12 January 2016
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 14 September 2015
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 11 July 2013
MR04 - N/A 13 June 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 18 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 20 December 2011
TM01 - Termination of appointment of director 13 October 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 21 June 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 25 May 2007
363s - Annual Return 12 June 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 17 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 02 March 2003
287 - Change in situation or address of Registered Office 13 January 2003
363s - Annual Return 05 June 2002
410(Scot) - N/A 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 01 March 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
363s - Annual Return 04 May 2001
CERTNM - Change of name certificate 19 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 11 May 1998
287 - Change in situation or address of Registered Office 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
AA - Annual Accounts 21 January 1998
CERTNM - Change of name certificate 16 January 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 01 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 June 1994
CERTNM - Change of name certificate 29 November 1993
288 - N/A 24 November 1993
AA - Annual Accounts 18 May 1993
363s - Annual Return 12 May 1993
363a - Annual Return 26 May 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 31 January 1992
363a - Annual Return 06 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1990
RESOLUTIONS - N/A 25 October 1990
287 - Change in situation or address of Registered Office 02 April 1990
NEWINC - New incorporation documents 27 March 1990

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 December 2011 Fully Satisfied

N/A

Bond & floating charge 09 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.