Company NameYangon Limited
Company StatusDissolved
Company NumberSC391439
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date27 February 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr James Buchan Murray
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleContracts And Logistics Lead
Country of ResidenceEngland
Correspondence AddressFlat 95 Riverside Court
20 Nine Elms Lane
London
SW8 5BZ

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1James Buchan Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£360,827
Current Liabilities£20,168

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

27 November 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
24 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-17
(1 page)
24 September 2019Registered office address changed from R&a House Woodburn Road Blackburn Aberdeen AB21 0PS to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 24 September 2019 (2 pages)
13 September 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
12 September 2019Previous accounting period shortened from 31 March 2020 to 31 August 2019 (1 page)
15 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
10 January 2018Notification of James Buchan Murray as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Notification of James Buchan Murray as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
29 June 2016Micro company accounts made up to 31 March 2016 (6 pages)
29 June 2016Micro company accounts made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(3 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(3 pages)
16 October 2015Micro company accounts made up to 31 March 2015 (6 pages)
16 October 2015Micro company accounts made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 10 January 2015
Statement of capital on 2015-01-13
  • GBP 10
(3 pages)
13 January 2015Annual return made up to 10 January 2015
Statement of capital on 2015-01-13
  • GBP 10
(3 pages)
7 November 2014Micro company accounts made up to 31 March 2014 (6 pages)
7 November 2014Micro company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(3 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
27 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
27 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)