Company NameMyroy Creative Ltd
Company StatusDissolved
Company NumberSC264387
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)
Previous NameMyroy Books Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Colin Foreman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(1 week, 5 days after company formation)
Appointment Duration11 years, 3 months (closed 19 June 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Molineux Court
Byker
Newcastle Upon Tyne
NE6 1SH
Secretary NamePeter James Christopher Foreman
NationalityBritish
StatusClosed
Appointed01 July 2006(2 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 19 June 2015)
RoleStudent
Correspondence Address19d Stafford Street
Aberdeen
Aberdeenshire
AB25 3UP
Scotland
Secretary NameJulie Helen Foreman
NationalityBritish
StatusResigned
Appointed15 March 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2006)
RoleTeacher
Correspondence AddressHillside House
Glenlomond
Kinross
KY13 9HF
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Colin Foreman
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,692
Current Liabilities£53,692

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015Application to strike the company off the register (3 pages)
13 February 2015Application to strike the company off the register (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts made up to 31 March 2012 (7 pages)
24 September 2012Accounts made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 August 2011Accounts made up to 31 March 2011 (7 pages)
8 August 2011Accounts made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Colin Foreman on 28 February 2010 (2 pages)
23 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Colin Foreman on 28 February 2010 (2 pages)
21 January 2010Company name changed myroy books LIMITED\certificate issued on 21/01/10
  • CONNOT ‐
(3 pages)
21 January 2010Company name changed myroy books LIMITED\certificate issued on 21/01/10
  • CONNOT ‐
(3 pages)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
(1 page)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
(1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 03/03/09; full list of members (3 pages)
6 May 2009Return made up to 03/03/09; full list of members (3 pages)
6 May 2009Director's change of particulars / colin foreman / 20/03/2009 (1 page)
6 May 2009Director's change of particulars / colin foreman / 20/03/2009 (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 03/03/08; full list of members (3 pages)
29 April 2008Director's change of particulars / colin foreman / 30/06/2007 (2 pages)
29 April 2008Return made up to 03/03/08; full list of members (3 pages)
29 April 2008Director's change of particulars / colin foreman / 30/06/2007 (2 pages)
27 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 03/03/07; full list of members (2 pages)
10 April 2007Return made up to 03/03/07; full list of members (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 03/03/06; full list of members (2 pages)
29 March 2006Return made up to 03/03/06; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 03/03/05; full list of members (2 pages)
9 March 2005Return made up to 03/03/05; full list of members (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Registered office changed on 22/03/04 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Registered office changed on 22/03/04 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Registered office changed on 12/03/04 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Registered office changed on 12/03/04 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
3 March 2004Incorporation (6 pages)
3 March 2004Incorporation (6 pages)