Company NameMytan Limited
Company StatusDissolved
Company NumberSC429959
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr James Henderson Sweeney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameAlexander Lambie
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

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

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
19 August 2013Registered office address changed from William Duncan and Co 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from William Duncan and Co 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 19 August 2013 (1 page)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
20 August 2012Termination of appointment of Alexander Lambie as a secretary (1 page)
20 August 2012Termination of appointment of Alexander Lambie as a secretary (1 page)
8 August 2012Incorporation (50 pages)
8 August 2012Incorporation (50 pages)