Company NameMyraine Retail Limited
Company StatusDissolved
Company NumberSC281702
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Iain Macmillan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Secretary NameMrs Myra Macmillan
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Director NameMrs Myra Macmillan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 16 March 2011)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Glen Gavin Way
Paisley
PA2 7DF
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressWestgate House
Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Iain Macmillan
50.00%
Ordinary
1 at £1Myra Macmillan
50.00%
Ordinary

Financials

Year2014
Net Worth-£81,619
Cash£13,708
Current Liabilities£110,145

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
10 May 2016Application to strike the company off the register (3 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
17 March 2016Register(s) moved to registered inspection location 2 Glen Gavin Way Paisley Renfrewshire PA2 7DF (1 page)
17 March 2016Register(s) moved to registered inspection location 2 Glen Gavin Way Paisley Renfrewshire PA2 7DF (1 page)
16 March 2016Register inspection address has been changed to 2 Glen Gavin Way Paisley Renfrewshire PA2 7DF (1 page)
16 March 2016Register inspection address has been changed to 2 Glen Gavin Way Paisley Renfrewshire PA2 7DF (1 page)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from C/O Carr Accounting St James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from C/O Carr Accounting St James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT United Kingdom on 23 March 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
22 April 2011Secretary's details changed for Mrs Myra Macmillan on 17 March 2011 (1 page)
22 April 2011Termination of appointment of Myra Macmillan as a director (1 page)
22 April 2011Registered office address changed from 2 Glen Gavin Way Paisley PA2 7DF on 22 April 2011 (1 page)
22 April 2011Termination of appointment of Myra Macmillan as a director (1 page)
22 April 2011Secretary's details changed for Mrs Myra Macmillan on 17 March 2011 (1 page)
22 April 2011Registered office address changed from 2 Glen Gavin Way Paisley PA2 7DF on 22 April 2011 (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for Mrs Myra Macmillan on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Iain Macmillan on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Myra Macmillan on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Iain Macmillan on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mrs Myra Macmillan on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Iain Macmillan on 1 March 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 17/03/09; full list of members (4 pages)
17 April 2009Return made up to 17/03/09; full list of members (4 pages)
17 April 2009Director appointed mrs myra macmillan (1 page)
17 April 2009Director appointed mrs myra macmillan (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
10 March 2008Return made up to 17/03/07; full list of members (3 pages)
10 March 2008Return made up to 17/03/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 17/03/06; full list of members (6 pages)
21 March 2006Return made up to 17/03/06; full list of members (6 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New director appointed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (1 page)
18 March 2005Registered office changed on 18/03/05 from: 91 hanover street edinburgh EH2 1DJ (1 page)
18 March 2005Registered office changed on 18/03/05 from: 91 hanover street edinburgh EH2 1DJ (1 page)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (1 page)
18 March 2005New secretary appointed (1 page)
18 March 2005Director resigned (1 page)
17 March 2005Incorporation (11 pages)
17 March 2005Incorporation (11 pages)