Company NameMylocal5Aday Limited
DirectorsChristopher Alan Sherry and Karen Ann Sherry
Company StatusActive - Proposal to Strike off
Company NumberSC366695
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Alan Sherry
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(same day as company formation)
RolePlanner
Country of ResidenceScotland
Correspondence Address1 Causewayend
Linlithgow
Falkirk
EH49 6LW
Scotland
Director NameMiss Karen Ann Sherry
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed12 October 2009(same day as company formation)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address1 Causewayend
Linlithgow
Falkirk
EH49 6LW
Scotland

Contact

Websitemylocal5aday.co.uk
Email address[email protected]
Telephone01506 846888
Telephone regionBathgate

Location

Registered Address1 Causewayend
Linlithgow
Falkirk
EH49 6LW
Scotland
ConstituencyLinlithgow and East Falkirk
WardUpper Braes

Shareholders

100 at £1Christopher Alan Muirhead
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,851
Current Liabilities£40,735

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 December 2022 (1 year, 4 months ago)
Next Return Due25 December 2023 (overdue)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
4 May 2023Compulsory strike-off action has been discontinued (1 page)
3 May 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
15 February 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
26 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 December 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
9 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
9 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
6 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Confirmation statement made on 12 October 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 12 October 2016 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 March 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
25 March 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
7 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 October 2011Director's details changed for Mr Christopher Alan Sherry on 17 October 2011 (2 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
17 October 2011Director's details changed for Mr Christopher Alan Muirhead on 17 October 2011 (2 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
17 October 2011Director's details changed for Mr Christopher Alan Muirhead on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Christopher Alan Sherry on 17 October 2011 (2 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 October 2009Incorporation (24 pages)
12 October 2009Incorporation (24 pages)