Background WavePink WaveYellow Wave

JMG CONSULTANTS LTD (SC529582)

JMG CONSULTANTS LTD (SC529582) is an active UK company. incorporated on 14 March 2016. with registered office in Hamilton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JMG CONSULTANTS LTD has been registered for 10 years. Current directors include GILLESPIE, Jenna, GILLESPIE, Joy Mary.

Company Number
SC529582
Status
active
Type
ltd
Incorporated
14 March 2016
Age
10 years
Address
29 Brandon Street, Hamilton, ML3 6DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILLESPIE, Jenna, GILLESPIE, Joy Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMG CONSULTANTS LTD

JMG CONSULTANTS LTD is an active company incorporated on 14 March 2016 with the registered office located in Hamilton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JMG CONSULTANTS LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

SC529582

LTD Company

Age

10 Years

Incorporated 14 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

29 Brandon Street Hamilton, ML3 6DA,

Previous Addresses

200 Hamilton Road Motherwell ML1 3DW United Kingdom
From: 27 March 2017To: 5 April 2017
272 Bath Street Glasgow G2 4JR Scotland
From: 14 March 2016To: 27 March 2017
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 16
Director Left
Apr 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GILLESPIE, Jenna

Active
Hamilton Road, MotherwellML1 3DW
Born November 1997
Director
Appointed 14 Mar 2016

GILLESPIE, Joy Mary

Active
Hamilton Road, MotherwellML1 3DW
Born July 1971
Director
Appointed 14 Mar 2016

GILLESPIE, Iain

Resigned
Hamilton Road, MotherwellML1 3DW
Born September 1972
Director
Appointed 14 Mar 2016
Resigned 17 Jul 2016

GILLESPIE, Sophia

Resigned
Hamilton Road, MotherwellML1 3DW
Born April 1997
Director
Appointed 14 Mar 2016
Resigned 25 Mar 2016

Persons with significant control

1

Mrs Joy Mary Gillespie

Active
Brandon Street, HamiltonML3 6DA
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Incorporation Company
14 March 2016
NEWINCIncorporation