Company NameJM Co (Scotland) Ltd
DirectorsColin Shiells Dalgliesh and Moira Jane Dalgliesh
Company StatusActive
Company NumberSC328390
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Previous NameConstruction Support (Scotland) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Shiells Dalgliesh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressColmohra
Hume
Kelso
Roxburghshire
TD5 7TS
Scotland
Secretary NameMoira Jane Dalgliesh
NationalityBritish
StatusCurrent
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressColmohra
Hume
Kelso
Roxburghshire
TD5 7TS
Scotland
Director NameMrs Moira Jane Dalgliesh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColmohra Hume
Kelso
Roxburghshire
TD5 7TS
Scotland

Contact

Websiteconstructionsupportscotland.co.u

Location

Registered AddressTweedside Park
Galashiels
Borders
TD1 3TE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Colin Shiells Dalgliesh
50.00%
Ordinary
1 at £1Moira Jane Dalgliesh
50.00%
Ordinary

Financials

Year2014
Net Worth£6,004
Current Liabilities£4,978

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 31 July 2022 (6 pages)
8 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
26 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 July 2019 (6 pages)
11 September 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
3 July 2019Secretary's details changed for Moira Jane Dalgleish on 3 July 2019 (1 page)
3 July 2019Director's details changed for Colin Shiells Dalgleish on 3 July 2019 (2 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
31 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
21 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
10 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
10 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
22 March 2017Appointment of Mrs Moira Jane Dalgliesh as a director on 1 March 2017 (2 pages)
22 March 2017Appointment of Mrs Moira Jane Dalgliesh as a director on 1 March 2017 (2 pages)
21 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
13 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
13 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
17 June 2015Company name changed construction support (scotland) LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
(3 pages)
17 June 2015Company name changed construction support (scotland) LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
(3 pages)
16 April 2015Micro company accounts made up to 31 July 2014 (6 pages)
16 April 2015Micro company accounts made up to 31 July 2014 (6 pages)
4 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Colin Shiells Dalgleish on 26 July 2010 (2 pages)
2 August 2010Director's details changed for Colin Shiells Dalgleish on 26 July 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
26 July 2007Incorporation (17 pages)
26 July 2007Incorporation (17 pages)