Company NameMyles-Mooney Business Management Limited
Company StatusDissolved
Company NumberSC360144
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameMyles Mooney Management Consultants Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Brian Mooney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleBusiness Management
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameMary Sneddon Mooney
NationalityBritish
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCitypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John B. Mooney
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,545
Cash£11,537
Current Liabilities£28,892

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
3 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 May 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
13 May 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 July 2014Director's details changed for John Brian Mooney on 1 August 2013 (2 pages)
9 July 2014Director's details changed for John Brian Mooney on 1 August 2013 (2 pages)
9 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Director's details changed for John Brian Mooney on 1 August 2013 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 July 2013Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
31 July 2013Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 June 2010Director's details changed for John Brian Mooney on 26 May 2010 (2 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for John Brian Mooney on 26 May 2010 (2 pages)
24 June 2010Secretary's details changed for Mary Sneddon Mooney on 26 May 2010 (1 page)
24 June 2010Secretary's details changed for Mary Sneddon Mooney on 26 May 2010 (1 page)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
18 January 2010Company name changed myles mooney management consultants LTD.\certificate issued on 18/01/10
  • CONNOT ‐
(3 pages)
18 January 2010Company name changed myles mooney management consultants LTD.\certificate issued on 18/01/10
  • CONNOT ‐
(3 pages)
26 November 2009Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
26 November 2009Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 26 November 2009 (1 page)
26 November 2009Appointment of Mary Sneddon Mooney as a secretary (2 pages)
26 November 2009Appointment of Mary Sneddon Mooney as a secretary (2 pages)
26 November 2009Appointment of John Brian Mooney as a director (2 pages)
26 November 2009Appointment of John Brian Mooney as a director (2 pages)
26 November 2009Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 26 November 2009 (1 page)
26 November 2009Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-11
(1 page)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-11
(1 page)
29 May 2009Appointment terminated director stephen george mabbott (1 page)
29 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
29 May 2009Appointment terminated secretary brian reid LTD. (1 page)
29 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
29 May 2009Appointment terminated director stephen george mabbott (1 page)
29 May 2009Appointment terminated secretary brian reid LTD. (1 page)
26 May 2009Incorporation (18 pages)
26 May 2009Incorporation (18 pages)