Company NameMYLO Design Ltd
Company StatusDissolved
Company NumberSC428342
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date11 June 2022 (1 year, 10 months ago)
Previous NameMYLO Furniture Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Matthew John Paton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland

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

1 at £1Matt Paton
100.00%
Ordinary

Financials

Year2014
Net Worth£58,798
Cash£50,132
Current Liabilities£7,298

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 June 2022Final Gazette dissolved following liquidation (1 page)
11 March 2022Final account prior to dissolution in MVL (final account attached) (12 pages)
16 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
(1 page)
16 March 2020Registered 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 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
16 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
31 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
(3 pages)
26 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Registered 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 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Registered 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 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 August 2013Company name changed mylo furniture LTD\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2013Company name changed mylo furniture LTD\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)