Company NameM And N Asset Limited
DirectorAlbert Milne
Company StatusActive
Company NumberSC427704
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Albert Milne
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland

Location

Registered Address20 Harland Street
Glasgow
G14 0AT
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Lucy Hannah Melody Milne
100.00%
Ordinary

Financials

Year2014
Net Worth£51,213
Cash£38,374
Current Liabilities£103,175

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

30 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
30 August 2023Registered office address changed from 169 West George Street Glasgow G2 2LB to 20 Harland Street Glasgow G14 0AT on 30 August 2023 (1 page)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023Micro company accounts made up to 31 July 2021 (6 pages)
11 January 2023Compulsory strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
22 July 2022Previous accounting period shortened from 26 July 2021 to 25 July 2021 (1 page)
8 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 July 2020 (6 pages)
23 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
15 July 2021Director's details changed for Mr Albert Milne on 3 July 2021 (2 pages)
15 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 July 2019 (5 pages)
19 March 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
27 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 July 2020Current accounting period shortened from 27 July 2019 to 26 July 2019 (1 page)
20 December 2019Director's details changed for Mr Albert Milne on 1 December 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 July 2018 (5 pages)
26 July 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
12 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
26 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
25 October 2018Micro company accounts made up to 31 July 2017 (5 pages)
25 July 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
25 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
23 September 2017Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP to 169 West George Street Glasgow G2 2LB on 23 September 2017 (2 pages)
23 September 2017Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP to 169 West George Street Glasgow G2 2LB on 23 September 2017 (2 pages)
4 September 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
25 April 2017Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
25 April 2017Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 March 2016Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
25 March 2016Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
2 October 2015Annual return made up to 5 July 2015
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 5 July 2015
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 5 July 2015
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 April 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
29 April 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
10 November 2014Annual return made up to 5 July 2014
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 5 July 2014
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 5 July 2014
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
5 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 April 2014Registered office address changed from 4D Auchingramont Road, Hamilton ML3 6JT Scotland on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4D Auchingramont Road, Hamilton ML3 6JT Scotland on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4D Auchingramont Road, Hamilton ML3 6JT Scotland on 3 April 2014 (1 page)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
27 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-13
(1 page)
27 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-13
(1 page)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)