Company NameMystical Distributing Company UK Limited
Company StatusActive
Company NumberSC334559
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameRodney Neil Cameron
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5960-270th Street
Aldergrove
British Columbia
V4w 1v6
Director NameMr Michael Knox
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gleneagles Court
Whitburn
West Lothian
EH47 8PG
Scotland
Director NameMark Gregory Phillips
Date of BirthJune 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1308 County Road
Trenton
Ontario
Canada
Secretary NameDuncan Young And Co Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address29 Manor Place
Edinburgh
Lothian
EH3 7DX
Scotland

Location

Registered Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£10,687
Cash£36,561
Current Liabilities£44,658

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
28 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 February 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 May 2018Notification of Michael Knox as a person with significant control on 1 November 2016 (2 pages)
23 April 2018Director's details changed for Mark Gregory Phillips on 23 April 2018 (2 pages)
20 April 2018Notification of 598227 British Columbia Limited as a person with significant control on 1 November 2016 (1 page)
20 April 2018Notification of 440136 Bc Limited as a person with significant control on 1 November 2016 (1 page)
20 April 2018Cessation of Michael Knox as a person with significant control on 1 November 2016 (1 page)
25 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
24 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(5 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(5 pages)
25 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 1,000
(5 pages)
25 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 1,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Registered office address changed from C/O Jamieson Campbell 350 Lanark Road West Currie Edinburgh Lothian EH14 5RR on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Jamieson Campbell 350 Lanark Road West Currie Edinburgh Lothian EH14 5RR on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Jamieson Campbell 350 Lanark Road West Currie Edinburgh Lothian EH14 5RR on 2 July 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
4 April 2011Termination of appointment of Duncan Young and Co Limited as a secretary (1 page)
4 April 2011Termination of appointment of Duncan Young and Co Limited as a secretary (1 page)
4 April 2011Director's details changed for Mark Gregory Phillips on 30 August 2010 (2 pages)
4 April 2011Director's details changed for Rodney Neil Cameron on 30 August 2010 (2 pages)
4 April 2011Director's details changed for Mark Gregory Phillips on 30 August 2010 (2 pages)
4 April 2011Director's details changed for Rodney Neil Cameron on 30 August 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 August 2010Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 2 August 2010 (2 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Registered office changed on 23/09/2009 from 29 manor place edinburgh EH3 7DX (1 page)
23 September 2009Registered office changed on 23/09/2009 from 29 manor place edinburgh EH3 7DX (1 page)
23 September 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
23 September 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
10 December 2008Return made up to 27/11/08; full list of members (6 pages)
10 December 2008Return made up to 27/11/08; full list of members (6 pages)
27 November 2007Incorporation (19 pages)
27 November 2007Incorporation (19 pages)