Company NameMy Designs My Way Limited
DirectorsAlexander William Macgregor and Sarah Ann Macgregor
Company StatusActive
Company NumberSC487132
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Alexander William Macgregor
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigbarnet Cottage Campsie Glen
Glasgow
G66 7AR
Scotland
Director NameMs Sarah Ann Macgregor
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigbamet Cottage Campsie Glen
Glasgow
G66 7AR
Scotland

Contact

Websitemydesignmyway.com

Location

Registered AddressCraigbarnet Cottage
Campsie Glen
Glasgow
G66 7AR
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCampsie and Kirkintilloch North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alexander William Macgregor
50.00%
Ordinary
1 at £1Sarah Ann Logie
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Filing History

22 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
3 July 2023Micro company accounts made up to 30 September 2022 (9 pages)
4 December 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
4 December 2022Registered office address changed from Suite 302 103 Byres Road Glasgow G11 5HW to Craigbarnet Cottage Campsie Glen Glasgow G66 7AR on 4 December 2022 (1 page)
23 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
28 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
6 September 2021Change of details for Mr Alexander William Macgregor as a person with significant control on 6 September 2021 (2 pages)
6 September 2021Change of details for Ms Sarah Ann Macgregor as a person with significant control on 6 September 2021 (2 pages)
22 March 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
28 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
11 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 October 2018Director's details changed for Mr Alexander William Macgregor on 10 May 2018 (2 pages)
3 October 2018Director's details changed for Ms Sarah Ann Logie on 10 May 2018 (2 pages)
3 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
3 October 2018Change of details for Ms Sarah Ann Lodgie as a person with significant control on 10 May 2018 (2 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
13 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 November 2015Registered office address changed from Milngavie Enterprise Centre Ellangowan Court Milngavie G62 8PH Scotland to Suite 302 103 Byres Road Glasgow G11 5HW on 16 November 2015 (1 page)
16 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Registered office address changed from Milngavie Enterprise Centre Ellangowan Court Milngavie G62 8PH Scotland to Suite 302 103 Byres Road Glasgow G11 5HW on 16 November 2015 (1 page)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)