Company NameMyway Enterprises Limited
Company StatusDissolved
Company NumberSC429064
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Thomas Brown Wotherspoon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(1 month, 1 week after company formation)
Appointment Duration10 years (closed 13 September 2022)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMrs Tracey Marley
StatusClosed
Appointed04 September 2012(1 month, 1 week after company formation)
Appointment Duration10 years (closed 13 September 2022)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMrs Tracey Marie Marley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed25 September 2016(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 13 September 2022)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMs Anna Karina Kozlowska
Date of BirthNovember 1986 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,672
Cash£10,783
Current Liabilities£45,644

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 January 2021Compulsory strike-off action has been discontinued (1 page)
11 January 2021Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
4 November 2019Amended total exemption full accounts made up to 31 July 2018 (8 pages)
7 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 July 2019Confirmation statement made on 25 July 2018 with no updates (2 pages)
23 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
23 July 2019Administrative restoration application (3 pages)
8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 October 2016Termination of appointment of Anna Karina Kozlowska as a director on 25 September 2016 (1 page)
5 October 2016Termination of appointment of Anna Karina Kozlowska as a director on 25 September 2016 (1 page)
5 October 2016Appointment of Mrs Tracey Marley as a director on 25 September 2016 (2 pages)
5 October 2016Appointment of Mrs Tracey Marley as a director on 25 September 2016 (2 pages)
2 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 December 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000
(3 pages)
6 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
4 September 2012Appointment of Mrs Tracey Marley as a secretary (1 page)
4 September 2012Appointment of Mrs Tracey Marley as a secretary (1 page)
4 September 2012Appointment of Mr Thomas Brown Wotherspoon as a director (2 pages)
4 September 2012Appointment of Mr Thomas Brown Wotherspoon as a director (2 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)