Background WavePink WaveYellow Wave

JMG (SCOTLAND) LIMITED (SC467744)

JMG (SCOTLAND) LIMITED (SC467744) is an active UK company. incorporated on 17 January 2014. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JMG (SCOTLAND) LIMITED has been registered for 12 years.

Company Number
SC467744
Status
active
Type
ltd
Incorporated
17 January 2014
Age
12 years
Address
Citypoint, Edinburgh, EH12 5HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMG (SCOTLAND) LIMITED

JMG (SCOTLAND) LIMITED is an active company incorporated on 17 January 2014 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JMG (SCOTLAND) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

SC467744

LTD Company

Age

12 Years

Incorporated 17 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Citypoint 65 Haymarket Terrace Edinburgh, EH12 5HD,

Previous Addresses

Albany House 58 Albany Street Edinburgh EH1 3QR United Kingdom
From: 9 December 2021To: 3 June 2024
C/O Wright, Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ Scotland
From: 1 August 2016To: 9 December 2021
3-5 Melville Street Edinburgh EH3 7PE
From: 17 January 2014To: 1 August 2016
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2023
AAAnnual Accounts
Legacy
26 July 2023
PARENT_ACCPARENT_ACC
Legacy
26 July 2023
GUARANTEE2GUARANTEE2
Legacy
26 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2022
AAAnnual Accounts
Legacy
22 July 2022
PARENT_ACCPARENT_ACC
Legacy
22 July 2022
GUARANTEE2GUARANTEE2
Legacy
22 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
12 August 2021
PARENT_ACCPARENT_ACC
Legacy
12 August 2021
GUARANTEE2GUARANTEE2
Legacy
12 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2020
AAAnnual Accounts
Legacy
4 December 2020
PARENT_ACCPARENT_ACC
Legacy
4 December 2020
AGREEMENT2AGREEMENT2
Legacy
4 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Legacy
1 October 2018
PARENT_ACCPARENT_ACC
Legacy
1 October 2018
AGREEMENT2AGREEMENT2
Legacy
1 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2017
AAAnnual Accounts
Legacy
4 October 2017
PARENT_ACCPARENT_ACC
Legacy
4 October 2017
AGREEMENT2AGREEMENT2
Legacy
4 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2016
AAAnnual Accounts
Legacy
9 October 2016
PARENT_ACCPARENT_ACC
Legacy
9 October 2016
GUARANTEE2GUARANTEE2
Legacy
9 October 2016
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
11 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2014
NEWINCIncorporation