JMCG DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Change of details for Mr James Wilson Mcginty as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Director's details changed for Mr James Wilson Mcginty on 2025-05-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Director's details changed for Mr James Wilson Mcginty on 2024-02-15

View Document

15/02/2415 February 2024 Change of details for Mr James Wilson Mcginty as a person with significant control on 2024-02-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-20

View Document

15/10/2115 October 2021 Director's details changed for Mr James Wilson Mcginty on 2021-07-15

View Document

15/10/2115 October 2021 Change of details for Mr James Wilson Mcginty as a person with significant control on 2021-07-15

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM FLAT 3A GREEN STREET BOTHWELL GLASGOW G71 8RN UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MCGINTY / 26/09/2018

View Document

19/09/1819 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company