Glasgow
G2 2ND
Scotland
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Matt Paton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,798 |
Cash | £50,132 |
Current Liabilities | £7,298 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2022 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
16 March 2020 | Resolutions
|
16 March 2020 | Registered office address changed from 22 Fifth Avenue Glasgow G12 0AT to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 16 March 2020 (2 pages) |
24 October 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
31 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from C/O Matt Paton 157 Milngavie Road Bearsden Glasgow G61 3DY Scotland to 22 Fifth Avenue Glasgow G12 0AT on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from C/O Matt Paton 157 Milngavie Road Bearsden Glasgow G61 3DY Scotland to 22 Fifth Avenue Glasgow G12 0AT on 28 August 2014 (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 August 2013 | Company name changed mylo furniture LTD\certificate issued on 12/08/13
|
12 August 2013 | Company name changed mylo furniture LTD\certificate issued on 12/08/13
|
7 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|