Background WavePink WaveYellow Wave

STRANGE CASE OF J&H LIMITED (SC697254)

STRANGE CASE OF J&H LIMITED (SC697254) is an active UK company. incorporated on 29 April 2021. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in motion picture production activities. STRANGE CASE OF J&H LIMITED has been registered for 4 years. Current directors include COLTMAN, Alison, GRIFFIN, Wendy Ann.

Company Number
SC697254
Status
active
Type
ltd
Incorporated
29 April 2021
Age
4 years
Address
Rockvilla, Glasgow, G4 9TL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
COLTMAN, Alison, GRIFFIN, Wendy Ann
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRANGE CASE OF J&H LIMITED

STRANGE CASE OF J&H LIMITED is an active company incorporated on 29 April 2021 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. STRANGE CASE OF J&H LIMITED was registered 4 years ago.(SIC: 59111)

Status

active

Active since 4 years ago

Company No

SC697254

LTD Company

Age

4 Years

Incorporated 29 April 2021

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 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Rockvilla 125 Craighall Road Glasgow, G4 9TL,

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jun 21
Director Left
Nov 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
Director Left
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLTMAN, Alison

Active
125 Craighall Road, GlasgowG4 9TL
Born October 1970
Director
Appointed 10 May 2023

GRIFFIN, Wendy Ann

Active
125 Craighall Road, GlasgowG4 9TL
Born July 1963
Director
Appointed 30 Jun 2021

ARMITAGE, Susannah Frances Helen

Resigned
125 Craighall Road, GlasgowG4 9TL
Born June 1980
Director
Appointed 29 Apr 2021
Resigned 10 Nov 2021

DAVIES, Rachel Mary Sanger

Resigned
125 Craighall Road, GlasgowG4 9TL
Born August 1981
Director
Appointed 12 May 2022
Resigned 10 May 2023

HOBSON, Brenna

Resigned
125 Craighall Road, GlasgowG4 9TL
Born March 1976
Director
Appointed 29 Apr 2021
Resigned 05 Jul 2024

Persons with significant control

1

125 Craighall Road, GlasgowG4 9TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2021
NEWINCIncorporation