Company NameMyosin Ltd.
DirectorJulia Mary Brown
Company StatusActive
Company NumberSC360287
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Previous NameTomaknock Ventures Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Julia Mary Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(same day as company formation)
RoleDirector Of Programmes
Country of ResidenceScotland
Correspondence AddressTomaknock Cottage Madderty Road
Crieff
Perth And Kinross
PH7 3QH
Scotland
Secretary NameMrs Julia Brown
StatusCurrent
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTomaknock Cottage Madderty Road
Crieff
Perth And Kinross
PH7 3QH
Scotland
Director NameDouglas Roy Brown
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(1 week after company formation)
Appointment Duration10 years, 1 month (resigned 23 July 2019)
RoleOffshore Installation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTomaknock Cottage Madderty Road
Crieff
Perth And Kinross
PH7 3QH
Scotland

Contact

Websitetomaknockventures.co.uk
Email address[email protected]

Location

Registered AddressTomaknock Cottage
Madderty Road
Crieff
Perth And Kinross
PH7 3QH
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,280
Cash£3,761
Current Liabilities£2,878

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
2 June 2020Confirmation statement made on 10 April 2020 with updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
26 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-25
(3 pages)
25 July 2019Termination of appointment of Douglas Roy Brown as a director on 23 July 2019 (1 page)
12 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
6 June 2018Confirmation statement made on 27 May 2018 with updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
10 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
10 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
24 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(4 pages)
7 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(4 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(4 pages)
22 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 June 2013Director's details changed for Ms Julia Mary Edgar on 1 May 2010 (2 pages)
16 June 2013Director's details changed for Ms Julia Mary Edgar on 1 May 2010 (2 pages)
16 June 2013Director's details changed for Ms Julia Mary Edgar on 1 May 2010 (2 pages)
16 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
16 June 2013Secretary's details changed for Julia Edgar on 1 May 2010 (1 page)
16 June 2013Secretary's details changed for Julia Edgar on 1 May 2010 (1 page)
16 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
16 June 2013Secretary's details changed for Julia Edgar on 1 May 2010 (1 page)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Director's details changed for Douglas Roy Brown on 1 May 2010 (2 pages)
2 July 2012Director's details changed for Ms Julia Mary Edgar on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Ms Julia Mary Edgar on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Douglas Roy Brown on 1 May 2010 (2 pages)
2 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for Ms Julia Mary Edgar on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Douglas Roy Brown on 1 May 2010 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
25 June 2011Director's details changed for Douglas Roy Brown on 1 May 2010 (2 pages)
25 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
25 June 2011Director's details changed for Douglas Roy Brown on 1 May 2010 (2 pages)
25 June 2011Director's details changed for Douglas Roy Brown on 1 May 2010 (2 pages)
27 February 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
27 February 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
27 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Secretary's details changed for Julia Edgar on 27 May 2010 (1 page)
15 June 2010Director's details changed for Douglas Roy Brown on 27 May 2010 (2 pages)
15 June 2010Director's details changed for Douglas Roy Brown on 27 May 2010 (2 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for Julia Edgar on 27 May 2010 (1 page)
3 July 2009Director appointed douglas roy brown (2 pages)
3 July 2009Director appointed douglas roy brown (2 pages)
3 July 2009Ad 03/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 July 2009Ad 03/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 May 2009Incorporation (14 pages)
27 May 2009Incorporation (14 pages)