Company NameMyhouseprice.com Ltd.
DirectorDouglas Wilson
Company StatusActive
Company NumberSC236678
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Douglas Wilson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleProperty Researcher
Country of ResidenceScotland
Correspondence AddressP.O. Box 8505 Aitken Street
Largs
KA30 8AU
Scotland
Secretary NameMrs Andrea Gibson
StatusCurrent
Appointed20 January 2021(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressP.O. Box 8505 Aitken Street
Largs
KA30 8AU
Scotland
Director NameDan Cookson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBlairneuk
Carslogie Road
Cupar
KY15 4HY
Scotland
Director NameAlan Douglas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Dewar Street
Dollar
FK14 7EP
Scotland
Director NameDr Crispin Hoult
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Mill Court
Dunblane
FK15 9JZ
Scotland
Director NameGary William Wales
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Clufflat Brae
South Queensferry
EH30 9YQ
Scotland
Secretary NameDan Cookson
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBlairneuk
Carslogie Road
Cupar
KY15 4HY
Scotland
Secretary NameAlan Douglas
NationalityBritish
StatusResigned
Appointed14 March 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 2009)
RoleCompany Director
Correspondence Address9 Dewar Street
Dollar
FK14 7EP
Scotland
Director NameMrs Andrea Dee Gibson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2009(7 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 8505 PO Box 8505
Largs
KA30 8AU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitemyhouseprice.com

Location

Registered AddressTechnology House
9 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Andrea Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£902
Cash£14,988
Current Liabilities£23,336

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

21 January 2021Appointment of Mr. Douglas Wilson as a director on 28 October 2020 (2 pages)
21 January 2021Appointment of Mrs Andrea Gibson as a secretary on 20 January 2021 (2 pages)
19 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
19 January 2021Termination of appointment of Andrea Dee Gibson as a director on 28 October 2020 (1 page)
27 October 2020Notification of Andrea Gibson as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
27 October 2020Cessation of James Gibson as a person with significant control on 27 October 2020 (1 page)
26 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 July 2019Notification of James Gibson as a person with significant control on 31 July 2018 (2 pages)
30 July 2019Cessation of Andrea Gibson as a person with significant control on 31 July 2018 (1 page)
23 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 October 2018Registered office address changed from 66 Suite D Gallowgate Street Largs KA30 8LZ to 55 Greenock Road Largs KA30 8PL on 4 October 2018 (1 page)
4 October 2018Registered office address changed from 55 Greenock Road Largs KA30 8PL Scotland to PO Box 8505 PO Box 8505 Largs KA30 8AU on 4 October 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 January 2010Appointment of Andrea Dee Gibson as a director (2 pages)
31 January 2010Appointment of Andrea Dee Gibson as a director (2 pages)
20 December 2009Registered office address changed from 3 Wellgreen Lane Stirling FK8 2BS on 20 December 2009 (2 pages)
20 December 2009Registered office address changed from 3 Wellgreen Lane Stirling FK8 2BS on 20 December 2009 (2 pages)
18 December 2009Termination of appointment of Crispin Hoult as a director (1 page)
18 December 2009Termination of appointment of Alan Douglas as a director (1 page)
18 December 2009Termination of appointment of Alan Douglas as a secretary (1 page)
18 December 2009Termination of appointment of Alan Douglas as a secretary (1 page)
18 December 2009Termination of appointment of Alan Douglas as a director (1 page)
18 December 2009Termination of appointment of Crispin Hoult as a director (1 page)
23 September 2009Return made up to 11/09/09; full list of members (4 pages)
23 September 2009Return made up to 11/09/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 September 2008Return made up to 11/09/08; full list of members (4 pages)
12 September 2008Return made up to 11/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 September 2007Return made up to 11/09/07; full list of members (3 pages)
12 September 2007Return made up to 11/09/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 October 2006Return made up to 11/09/06; full list of members (4 pages)
6 October 2006Return made up to 11/09/06; full list of members (4 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 March 2006Registered office changed on 22/03/06 from: 21 lansdowne crescent edinburgh EH12 5EH (1 page)
22 March 2006Registered office changed on 22/03/06 from: 21 lansdowne crescent edinburgh EH12 5EH (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Director resigned (1 page)
3 October 2005Return made up to 11/09/05; full list of members (3 pages)
3 October 2005Return made up to 11/09/05; full list of members (3 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 October 2003Return made up to 11/09/03; full list of members (8 pages)
7 October 2003Return made up to 11/09/03; full list of members (8 pages)
4 October 2002Ad 11/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2002Ad 11/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Incorporation (14 pages)
11 September 2002Incorporation (14 pages)