Company NameMYMO Accessories Limited
DirectorFaraaz Ahmad
Company StatusActive
Company NumberSC455269
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)
Previous NameOne Two Distribution Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Faraaz Ahmad
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(4 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Commerce Street
Glasgow
G5 8EP
Scotland
Director NameMr Faris Ahmad
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Kingston Street
Glasgow
G5 8BJ
Scotland
Director NameMr Faraaz Ahmad
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97 Kingston Street
Glasgow
G5 8BJ
Scotland
Director NameMrs Bushra Khan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97 Kingston Street
Glasgow
G5 8BJ
Scotland

Location

Registered Address85 Commerce Street
Glasgow
G5 8EP
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £50Faraaz Ahmad
50.00%
Ordinary
1 at £50Faris Ahmad
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Charges

12 April 2016Delivered on: 14 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
3 October 2019Compulsory strike-off action has been discontinued (1 page)
3 October 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
2 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
22 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
4 September 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 September 2017Termination of appointment of Bushra Khan as a director on 1 August 2017 (1 page)
11 September 2017Appointment of Mr Faraaz Ahmad as a director on 1 August 2017 (2 pages)
11 September 2017Cessation of Faris Ahmad as a person with significant control on 1 August 2017 (1 page)
11 September 2017Appointment of Mr Faraaz Ahmad as a director on 1 August 2017 (2 pages)
11 September 2017Termination of appointment of Bushra Khan as a director on 1 August 2017 (1 page)
11 September 2017Notification of Faraaz Ahmad as a person with significant control on 1 August 2017 (2 pages)
11 September 2017Notification of Faraaz Ahmad as a person with significant control on 1 August 2017 (2 pages)
11 September 2017Cessation of Faris Ahmad as a person with significant control on 1 August 2017 (1 page)
6 September 2017Registered office address changed from 97 Kingston Street Glasgow G5 8BJ to 85 Commerce Street Glasgow G5 8EP on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 97 Kingston Street Glasgow G5 8BJ to 85 Commerce Street Glasgow G5 8EP on 6 September 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 November 2016Appointment of Mrs Bushra Khan as a director on 28 September 2016 (2 pages)
24 November 2016Appointment of Mrs Bushra Khan as a director on 28 September 2016 (2 pages)
24 November 2016Termination of appointment of Faris Ahmad as a director on 28 September 2016 (1 page)
24 November 2016Termination of appointment of Faris Ahmad as a director on 28 September 2016 (1 page)
6 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 April 2016Registration of charge SC4552690001, created on 12 April 2016 (7 pages)
14 April 2016Registration of charge SC4552690001, created on 12 April 2016 (7 pages)
4 February 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
4 February 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
22 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(3 pages)
22 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 October 2014Termination of appointment of Faraaz Ahmad as a director on 1 July 2014 (1 page)
16 October 2014Registered office address changed from C/O Mahli & Company 36 Nithsdale Road Glasgow G41 2AN to 97 Kingston Street Glasgow G5 8BJ on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Mahli & Company 36 Nithsdale Road Glasgow G41 2AN to 97 Kingston Street Glasgow G5 8BJ on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Faraaz Ahmad as a director on 1 July 2014 (1 page)
16 October 2014Termination of appointment of Faraaz Ahmad as a director on 1 July 2014 (1 page)
9 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(3 pages)
9 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(3 pages)
25 October 2013Company name changed one two distribution LTD\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Company name changed one two distribution LTD\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)