Company NameMy Developments Scotland Limited
DirectorJames Charles Myron
Company StatusActive
Company NumberSC450612
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Charles Myron
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
AB56 1AH
Scotland
Director NameMr Brian John Yeats
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Cluny Square
Buckie
AB56 1AH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

13 May 2020Delivered on: 14 May 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 38A nelson street, huntly, AB54 8DF title number ABN83598.
Outstanding
5 September 2017Delivered on: 12 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 160-162 mid street, keith BNF10618.
Outstanding
5 September 2017Delivered on: 7 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2024Micro company accounts made up to 30 June 2023 (6 pages)
1 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
6 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 30 June 2021 (6 pages)
1 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 June 2020 (6 pages)
29 June 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 29 June 2020 (1 page)
29 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
14 May 2020Registration of charge SC4506120003, created on 13 May 2020 (6 pages)
29 April 2020Micro company accounts made up to 30 June 2019 (6 pages)
7 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
30 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 December 2017Change of details for Mr James Charles Myron as a person with significant control on 9 November 2017 (2 pages)
7 December 2017Change of details for Mr James Charles Myron as a person with significant control on 9 November 2017 (2 pages)
12 September 2017Registration of charge SC4506120002, created on 5 September 2017 (6 pages)
12 September 2017Registration of charge SC4506120002, created on 5 September 2017 (6 pages)
7 September 2017Registration of charge SC4506120001, created on 5 September 2017 (8 pages)
7 September 2017Registration of charge SC4506120001, created on 5 September 2017 (8 pages)
1 August 2017Cessation of Brian John Yeats as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Brian John Yeats as a person with significant control on 1 August 2017 (1 page)
20 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
20 July 2017Notification of Brian John Yeats as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of James Charles Myron as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of James Charles Myron as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Brian John Yeats as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
19 April 2017Termination of appointment of Brian John Yeats as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Brian John Yeats as a director on 31 March 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
22 May 2013Incorporation (23 pages)
22 May 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
22 May 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
22 May 2013Incorporation (23 pages)