Company NameGordon Myron & Son Limited
DirectorsGordon Frederick Myron and James Myron
Company StatusActive
Company NumberSC422252
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gordon Frederick Myron
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr James Myron
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Gordon Myron
50.00%
Ordinary
50 at £1James Myron
50.00%
Ordinary

Financials

Year2014
Net Worth£104
Current Liabilities£44,337

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Filing History

2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (7 pages)
3 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (7 pages)
10 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 April 2020 (7 pages)
12 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
7 October 2019Micro company accounts made up to 30 April 2019 (6 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 30 April 2018 (6 pages)
30 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
7 June 2012Appointment of Gordon Frederick Myron as a director (3 pages)
7 June 2012Appointment of Gordon Frederick Myron as a director (3 pages)
30 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 100
(4 pages)
30 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 100
(4 pages)
30 May 2012Appointment of James Myron as a director (3 pages)
30 May 2012Appointment of James Myron as a director (3 pages)
27 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
19 April 2012Incorporation (21 pages)
19 April 2012Incorporation (21 pages)