Company NameMUAY Thai (Scotland) Limited
Company StatusDissolved
Company NumberSC310828
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr John Dunwoodie Craig
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(1 day after company formation)
Appointment Duration9 years, 7 months (closed 24 May 2016)
RoleMuay Thai Coach
Country of ResidenceScotland
Correspondence Address123 Teal Crescent
Greenhills
East Kilbride
Lanarkshire
G75 8UT
Scotland
Secretary NameLaura Craig
NationalityBritish
StatusClosed
Appointed24 October 2006(1 day after company formation)
Appointment Duration9 years, 7 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address123 Teal Crescent
Greenhills
East Kilbride
Lanarkshire
G75 8UT
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,520
Cash£100
Current Liabilities£9,348

Accounts

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

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Registered office address changed from 33 Kittoch Street East Kilnride Glasgow Strathclyde G74 4JW on 20 November 2012 (1 page)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
20 November 2012Registered office address changed from 33 Kittoch Street East Kilnride Glasgow Strathclyde G74 4JW on 20 November 2012 (1 page)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for John Dunwoodie Craig on 27 October 2009 (2 pages)
27 October 2009Director's details changed for John Dunwoodie Craig on 27 October 2009 (2 pages)
3 February 2009Return made up to 23/10/08; full list of members (3 pages)
3 February 2009Return made up to 23/10/08; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2007Return made up to 23/10/07; full list of members (2 pages)
27 December 2007Return made up to 23/10/07; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007New secretary appointed (1 page)
23 February 2007New secretary appointed (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
23 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
23 November 2006New secretary appointed (2 pages)
24 October 2006Registered office changed on 24/10/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
23 October 2006Incorporation (17 pages)
23 October 2006Incorporation (17 pages)