Company NameMylash Online Limited
DirectorThomas Walker
Company StatusActive
Company NumberSC448488
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Thomas Walker
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
Director NameDr Tom Walker
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Falloch Road
Milngavie
Glasgow
G62 7RP
Scotland
Director NameMs Kelly Anne Etherson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2015)
RolePharmacist
Country of ResidenceScotland
Correspondence Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland

Location

Registered Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Thomas Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£89
Cash£13,112
Current Liabilities£13,023

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
15 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
27 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
8 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
17 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 November 2015Termination of appointment of Kelly Anne Etherson as a director on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Kelly Anne Etherson as a director on 1 November 2015 (1 page)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Appointment of Dr Thomas Walker as a director on 1 November 2015 (2 pages)
24 November 2015Termination of appointment of Kelly Anne Etherson as a director on 1 November 2015 (1 page)
24 November 2015Appointment of Dr Thomas Walker as a director on 1 November 2015 (2 pages)
24 November 2015Appointment of Dr Thomas Walker as a director on 1 November 2015 (2 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
3 April 2015Registered office address changed from C/O Mylash Online 120 Woodhill Road Bishopbriggs Glasgow G64 1AX to 3 Baird Gardens Blantyre Glasgow G72 0WT on 3 April 2015 (1 page)
3 April 2015Registered office address changed from C/O Mylash Online 120 Woodhill Road Bishopbriggs Glasgow G64 1AX to 3 Baird Gardens Blantyre Glasgow G72 0WT on 3 April 2015 (1 page)
3 April 2015Registered office address changed from C/O Mylash Online 120 Woodhill Road Bishopbriggs Glasgow G64 1AX to 3 Baird Gardens Blantyre Glasgow G72 0WT on 3 April 2015 (1 page)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Registered office address changed from 28 Falloch Road Milngavie Glasgow G62 7RP Scotland on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 28 Falloch Road Milngavie Glasgow G62 7RP Scotland on 29 April 2014 (1 page)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
9 March 2014Termination of appointment of Tom Walker as a director (1 page)
9 March 2014Appointment of Ms Kelly Anne Etherson as a director (2 pages)
9 March 2014Termination of appointment of Tom Walker as a director (1 page)
9 March 2014Appointment of Ms Kelly Anne Etherson as a director (2 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)