Company NameMAYO Technology Services Limited
Company StatusDissolved
Company NumberSC465012
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameMs Cuimin Liu
StatusClosed
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Umbrella Pine Terrace
Edinburgh
EH4 8FS
Scotland
Director NameMr Kevin Stewart Mayo
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(2 weeks, 3 days after company formation)
Appointment Duration9 years, 7 months (closed 01 August 2023)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address4 Umbrella Pine Terrace
Edinburgh
EH4 8FS
Scotland
Director NameMr Kevin Stewart Mayo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleTechnology Consultant
Country of ResidenceScotland
Correspondence Address31 Leadervale Road
Edinburgh
EH16 6PB
Scotland

Location

Registered Address4 Umbrella Pine Terrace
Edinburgh
EH4 8FS
Scotland

Shareholders

100 at £1Kevin Mayo
100.00%
Ordinary

Financials

Year2014
Net Worth£73,701
Cash£80,191
Current Liabilities£30,259

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
7 May 2023Application to strike the company off the register (1 page)
13 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 January 2022Registered office address changed from 31 Leadervale Road Edinburgh EH16 6PB to 4 Umbrella Pine Terrace Edinburgh EH4 8FS on 5 January 2022 (1 page)
5 January 2022Notification of Cuimin Liu as a person with significant control on 31 March 2021 (2 pages)
5 January 2022Cessation of Kevin Stewart Mayo as a person with significant control on 31 March 2021 (1 page)
5 January 2022Director's details changed for Mr Kevin Stewart Mayo on 15 December 2021 (2 pages)
5 January 2022Confirmation statement made on 2 December 2021 with updates (4 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
31 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
14 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
26 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
21 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
21 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
19 December 2013Termination of appointment of Kevin Mayo as a director (1 page)
19 December 2013Appointment of Mr Kevin Stewart Mayo as a director (2 pages)
19 December 2013Termination of appointment of Kevin Mayo as a director (1 page)
19 December 2013Appointment of Mr Kevin Stewart Mayo as a director (2 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)