Company NameMy Home Grampian Property Services Limited
DirectorAndrew Douglas Loveday
Company StatusActive
Company NumberSC427886
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Andrew Douglas Loveday
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Andrew Kemp
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolo House The Courtyard, London Road
Horsham
West Sussex
RH12 1AT

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,472
Cash£644
Current Liabilities£6,099

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
20 July 2022Confirmation statement made on 9 July 2022 with updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
22 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
17 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
2 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
27 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
27 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
17 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 10 November 2015 (1 page)
18 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(4 pages)
18 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(4 pages)
18 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Register(s) moved to registered inspection location (1 page)
23 July 2013Register(s) moved to registered inspection location (1 page)
23 July 2013Register inspection address has been changed (1 page)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Register inspection address has been changed (1 page)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
11 September 2012Appointment of Mr Andrew Douglas Loveday as a director (2 pages)
11 September 2012Appointment of Mr Andrew Douglas Loveday as a director (2 pages)
11 September 2012Termination of appointment of Andrew Kemp as a director (1 page)
11 September 2012Termination of appointment of Andrew Kemp as a director (1 page)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)