Background WavePink WaveYellow Wave

JWF GROUP HOLDINGS LIMITED (SC759523)

JWF GROUP HOLDINGS LIMITED (SC759523) is an active UK company. incorporated on 20 February 2023. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JWF GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include AITKEN, Brian Anthony, ALLAN, Robert James, BUCHAN, Ian Andrew John and 4 others.

Company Number
SC759523
Status
active
Type
ltd
Incorporated
20 February 2023
Age
3 years
Address
85 Seaward Street, Glasgow, G41 1HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AITKEN, Brian Anthony, ALLAN, Robert James, BUCHAN, Ian Andrew John, FAIRBAIRN, Kenneth Mcinnes, GEMMELL, David James, PIRRIE, James Mcnab, PIRRIE, John Syme
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JWF GROUP HOLDINGS LIMITED

JWF GROUP HOLDINGS LIMITED is an active company incorporated on 20 February 2023 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JWF GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

SC759523

LTD Company

Age

3 Years

Incorporated 20 February 2023

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

PROJECT TIBER LIMITED
From: 20 February 2023To: 6 November 2023
Contact
Address

85 Seaward Street Glasgow, G41 1HJ,

Previous Addresses

221 West George Street Glasgow G2 2nd Scotland
From: 20 February 2023To: 6 November 2023
Timeline

9 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

AITKEN, Brian Anthony

Active
Seaward Street, GlasgowG41 1HJ
Born July 1973
Director
Appointed 20 Feb 2023

ALLAN, Robert James

Active
Seaward Street, GlasgowG41 1HJ
Born June 1976
Director
Appointed 10 Mar 2023

BUCHAN, Ian Andrew John

Active
Seaward Street, GlasgowG41 1HJ
Born February 1981
Director
Appointed 20 Feb 2023

FAIRBAIRN, Kenneth Mcinnes

Active
Seaward Street, GlasgowG41 1HJ
Born February 1958
Director
Appointed 10 Mar 2023

GEMMELL, David James

Active
Seaward Street, GlasgowG41 1HJ
Born October 1971
Director
Appointed 10 Mar 2023

PIRRIE, James Mcnab

Active
Seaward Street, GlasgowG41 1HJ
Born September 1960
Director
Appointed 10 Mar 2023

PIRRIE, John Syme

Active
Seaward Street, GlasgowG41 1HJ
Born October 1958
Director
Appointed 10 Mar 2023

Persons with significant control

3

2 Active
1 Ceased

Kenneth Mcinnes Fairbairn

Active
Seaward Street, GlasgowG41 1HJ
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2023
West George Street, GlasgowG2 2ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2023

Mr Brian Anthony Aitken

Ceased
West George Street, GlasgowG2 2ND
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2023
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
19 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
6 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
29 August 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Capital Allotment Shares
28 August 2023
SH01Allotment of Shares
Incorporation Company
20 February 2023
NEWINCIncorporation