Advanced company searchLink opens in new window

J G M HEALTHCARE SOLUTIONS LIMITED

Company number SC419321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
13 Mar 2024 AD01 Registered office address changed from 15 King Edward Road Glasgow G13 1QW Scotland to 100 Beith Street Glasgow G11 6DQ on 13 March 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 31 March 2020
30 Dec 2020 CH01 Director's details changed for Mr Neil Inglis on 30 December 2020
30 Dec 2020 CH03 Secretary's details changed for Neil Inglis on 30 December 2020
25 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Jun 2019 AD01 Registered office address changed from 400 Great Western Road Glasgow G4 9HZ Scotland to 15 King Edward Road Glasgow G13 1QW on 19 June 2019
20 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
16 Aug 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AD01 Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ to 400 Great Western Road Glasgow G4 9HZ on 10 May 2016
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
08 Mar 2016 MR01 Registration of charge SC4193210001, created on 7 March 2016
26 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015