Company NameMYSA Home Interiors Limited
DirectorDavid Samuel
Company StatusActive
Company NumberSC496725
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 years, 3 months ago)
Previous NameSamuel Pym Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Samuel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Deaconsbank Grove
Thornliebank
Glasgow
East Renfrewshire
G46 7UT
Scotland
Director NameMs Holley Samuel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address22 Theave Place Newton Mearns
Glasgow
G77 6YD
Scotland

Location

Registered AddressStore Elliot Avenue
Giffnock
Glasgow
G46 7NS
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 10 January 2024 with updates (4 pages)
13 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 May 2023Director's details changed for Mr David Samuel on 3 May 2023 (2 pages)
3 May 2023Change of details for Mr David Samuel as a person with significant control on 3 May 2023 (2 pages)
3 May 2023Director's details changed for Mr David Samuel on 3 May 2023 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-26
(3 pages)
8 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 February 2019Cessation of Holley Samuel as a person with significant control on 14 November 2018 (1 page)
5 February 2019Confirmation statement made on 3 February 2019 with updates (5 pages)
14 November 2018Termination of appointment of Holley Samuel as a director on 14 November 2018 (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 April 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
4 April 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
21 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
21 March 2017Director's details changed for Mr David Samuel on 21 March 2017 (2 pages)
21 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
21 March 2017Director's details changed for Mr David Samuel on 21 March 2017 (2 pages)
18 October 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
18 October 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
24 May 2016Registered office address changed from 168 Bath Street Glasgow G2 4TP to Store Elliot Avenue Giffnock Glasgow G46 7NS on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 168 Bath Street Glasgow G2 4TP to Store Elliot Avenue Giffnock Glasgow G46 7NS on 24 May 2016 (1 page)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 2
(34 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 2
(34 pages)