Company NameMy Office (Scotland) Limited
DirectorLiam McDaid
Company StatusActive - Proposal to Strike off
Company NumberSC272656
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameLiam McDaid
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Douglas Avenue
Elderslie
Renfrewshire
PA5 9ND
Scotland
Secretary NameMrs Valerie McDaid
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Douglas Avenue
Elderslie
Renfrewshire
PA5 9ND
Scotland
Director NameMrs Valerie McDaid
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Douglas Avenue
Elderslie
Renfrewshire
PA5 9ND
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Director NameMr Peter Frederick Warden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 12 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Newcraigs Drive
Carmunnock, Clarkston
Glasgow
Lanarkshire
G76 9AX
Scotland
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years after company formation)
Appointment Duration8 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteactivemaintenance.co.uk
Email address[email protected]
Telephone0141 8878767
Telephone regionGlasgow

Location

Registered Address61 Douglas Avenue
Elderslie
Johnstone
PA5 9ND
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone South, Elderslie & Howwood

Shareholders

50 at £1Liam Mcdaid
50.00%
Ordinary A
50 at £1Liam Mcdaid
50.00%
Ordinary B

Financials

Year2014
Net Worth-£4,346
Current Liabilities£36,378

Accounts

Latest Accounts26 February 2022 (2 years, 2 months ago)
Next Accounts Due26 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End26 February

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

4 December 2020Micro company accounts made up to 26 February 2020 (5 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 26 February 2019 (5 pages)
22 November 2018Micro company accounts made up to 26 February 2018 (5 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
26 March 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 26 March 2018 (1 page)
14 September 2017Micro company accounts made up to 26 February 2017 (5 pages)
14 September 2017Micro company accounts made up to 26 February 2017 (5 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 September 2016Registered office address changed from Homelea House Faith Avenue Quarries Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 30 September 2016 (1 page)
30 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
30 September 2016Registered office address changed from Homelea House Faith Avenue Quarries Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 30 September 2016 (1 page)
30 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 26 February 2016 (8 pages)
28 July 2016Total exemption small company accounts made up to 26 February 2016 (8 pages)
21 October 2015Total exemption small company accounts made up to 26 February 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 26 February 2015 (8 pages)
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
18 July 2014Termination of appointment of Peter Frederick Warden as a director on 12 July 2014 (1 page)
18 July 2014Termination of appointment of Peter Frederick Warden as a director on 12 July 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 26 February 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 26 February 2014 (8 pages)
21 November 2013Total exemption small company accounts made up to 26 February 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 26 February 2013 (7 pages)
27 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
14 November 2012Total exemption small company accounts made up to 26 February 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 26 February 2012 (6 pages)
9 October 2012Termination of appointment of Robert Wotherspoon as a director (1 page)
9 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
9 October 2012Termination of appointment of Robert Wotherspoon as a director (1 page)
15 November 2011Total exemption small company accounts made up to 26 February 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 26 February 2011 (6 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
14 June 2011Termination of appointment of Valerie Mcdaid as a director (1 page)
14 June 2011Termination of appointment of Valerie Mcdaid as a director (1 page)
2 November 2010Total exemption small company accounts made up to 26 February 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 26 February 2010 (6 pages)
23 September 2010Director's details changed for Mrs Valerie Mcdaid on 27 August 2010 (2 pages)
23 September 2010Director's details changed for Mrs Valerie Mcdaid on 27 August 2010 (2 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 27 August 2009 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 27 August 2009 with a full list of shareholders (6 pages)
19 March 2010Total exemption small company accounts made up to 26 February 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 26 February 2009 (6 pages)
16 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
10 December 2009Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 10 December 2009 (2 pages)
16 February 2009Total exemption full accounts made up to 26 February 2008 (9 pages)
16 February 2009Total exemption full accounts made up to 26 February 2008 (9 pages)
9 October 2008Return made up to 27/08/08; full list of members (4 pages)
9 October 2008Return made up to 27/08/08; full list of members (4 pages)
22 July 2008Appointment terminated secretary roderick urquhart (1 page)
22 July 2008Appointment terminated secretary roderick urquhart (1 page)
16 November 2007Return made up to 27/08/07; full list of members (2 pages)
16 November 2007Return made up to 27/08/07; full list of members (2 pages)
7 November 2007Accounting reference date extended from 31/08/07 to 26/02/08 (1 page)
7 November 2007Accounting reference date extended from 31/08/07 to 26/02/08 (1 page)
25 September 2007New director appointed (16 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: 13 glasgow road paisley PA1 3QS (1 page)
25 September 2007New director appointed (16 pages)
25 September 2007Ad 05/09/07-06/09/07 £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: 13 glasgow road paisley PA1 3QS (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 September 2007Ad 05/09/07-06/09/07 £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 2007New director appointed (2 pages)
14 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
14 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
26 September 2006Return made up to 27/08/06; full list of members (2 pages)
26 September 2006Return made up to 27/08/06; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
21 June 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
6 September 2005Return made up to 27/08/05; full list of members (2 pages)
6 September 2005Return made up to 27/08/05; full list of members (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
27 August 2004Incorporation (16 pages)
27 August 2004Incorporation (16 pages)