Jg Scotland Ltd DUNDEE


Jg Scotland started in year 2015 as Private Limited Company with registration number SC497720. The Jg Scotland company has been functioning successfully for 9 years now and its status is liquidation. The firm's office is based in Dundee at River Court. Postal code: DD1 3JT.

Jg Scotland Ltd Address / Contact

Office Address River Court
Office Address2 5 West Victoria Dock Road
Town Dundee
Post code DD1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC497720
Date of Incorporation Thu, 12th Feb 2015
Industry
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (479 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 27th Jan 2022 (2022-01-27)
Last confirmation statement dated Wed, 13th Jan 2021

Company staff

Pradeep G.

Position: Director

Appointed: 12 February 2015

Nasir J.

Position: Director

Appointed: 12 February 2015

People with significant control

Syed Nasir J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pradeep G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-03-312019-03-312020-03-312021-03-31
Net Worth1     
Balance Sheet
Cash Bank On Hand2214 13812 1411885
Current Assets 216 18812 1413 96126 086
Debtors  2 050 3 94326 001
Net Assets Liabilities 2-113 918-198 220-252 921-366 033
Other Debtors  2 050 3 94326 001
Property Plant Equipment  206 181181 184156 187 
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Amount Specific Advance Or Credit Directors     26 001
Amount Specific Advance Or Credit Made In Period Directors     26 001
Accumulated Depreciation Impairment Property Plant Equipment  24 99749 99474 9918 056
Amounts Owed To Group Undertakings  247 327182 214147 83694 374
Average Number Employees During Period  19212021
Creditors  247 327231 964197 586142 707
Increase From Depreciation Charge For Year Property Plant Equipment  24 99724 99724 9971
Net Current Assets Liabilities 2-72 772-147 440-211 522-223 326
Other Creditors  23 07649 75049 75091 305
Other Taxation Social Security Payable  1 33919 27250 00762 920
Profit Loss  -114 918-84 302-54 701-113 112
Property Plant Equipment Gross Cost  231 178231 178231 1788 056
Total Additions Including From Business Combinations Property Plant Equipment  231 178   
Total Assets Less Current Liabilities22133 40933 744-55 335-223 326
Trade Creditors Trade Payables  40 54520 33028 55821 520
Bank Borrowings Overdrafts     48 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment     66 936
Disposals Property Plant Equipment     223 122
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Number Shares Allotted1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from 637 Pollokshaws Road Glasgow G41 2QG Scotland on 2022/05/03 to River Court 5 West Victoria Dock Road Dundee DD1 3JT
filed on: 3rd, May 2022
Free Download (2 pages)

Company search