M.Y.E. LIMITED
Overview
Company Name | M.Y.E. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC007623 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of M.Y.E. LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is M.Y.E. LIMITED located?
Registered Office Address | 1 Rutland Court Edinburgh EH3 8EY |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M.Y.E. LIMITED?
Company Name | From | Until |
---|---|---|
ALEXANDER PETTIGREW, LIMITED | Jul 13, 1910 | Jul 13, 1910 |
What are the latest accounts for M.Y.E. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for M.Y.E. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Timothy Austin Burgham as a director on Oct 26, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Clive Rawlins as a director on Oct 26, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Termination of appointment of Sarah Louise Caddy as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Steven Clive Rawlins as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on Aug 15, 2014 | 3 pages | CH01 | ||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Miss Sarah Louise Caddy on Aug 15, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Miss Sarah Louise Caddy on Aug 15, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of M.Y.E. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAWLINS, Steven Clive | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 256481980001 | |||||||
BURGHAM, Timothy Austin | Director | Manston Lane LS15 8AH Leeds Communisis House England England | United Kingdom | British | Finance Director | 274846850001 | ||||
RIDDLE, Jonathan Rowlatt Huber | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | Tax Manager | 53609030001 | ||||
CADDY, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 146632160002 | |||||||
DALTON, Andrew John | Secretary | 3 St Chads Rise LS6 3QE Leeds Yorkshire | British | 41800960001 | ||||||
YOUNG, Martin Keay | Secretary | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | British | 41926620002 | ||||||
BANNATYNE, Robert | Director | 3 Avonbrae Crescent ML3 7PQ Hamilton Lanarkshire | British | Company Director | 38564680001 | |||||
BUCKLEY, Martin Howard | Director | Ausbourne Grange Linton Common Linton LS22 4JD Wetherby West Yorkshire | England | British | Director | 4517290001 | ||||
CADDY, Sarah Louise | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | Company Secretary | 150731100003 | ||||
CRANSTON, Roderic William | Director | 23 Esselmount Road EH16 5PX Edinburgh | British | Sales Director | 68974090001 | |||||
GIBSON, Geoff | Director | Bylands Hopton Hall Lane WF14 8EL Mirfield West Yorkshire | England | British | Finance Director | 221764440001 | ||||
HALL, Stuart | Director | Newlyn Huntly Road AB34 5HE Aboyne Aberdeenshire | British | Chartered Accountant | 37727490001 | |||||
HARTLEY, Robert | Director | 7 Wigton Green LS17 8QR Leeds West Yorkshire | United Kingdom | British | Financial Controller | 64100080001 | ||||
JOHNSON, Sarah Jane Marie | Director | 6 Primitive Street Carlton WF3 3QS Wakefield Yorkshire | British | Assistant Company Secretary | 74070450003 | |||||
MARR, Alistair Edmund | Director | 23 Woodvale Avenue Giffnock G46 6RG Glasgow Lanarkshire | Scotland | British | Chartered Accountant | 16261610001 | ||||
MCDOUGALL, George | Director | 32 Lochearn Crescent ML6 6SQ Airdrie Lanarkshire | British | Works Director | 222350001 | |||||
RAWLINS, Steven Clive | Director | Manston Lane LS15 8AH Leeds Communisis House England England | England | United Kingdom | Company Director | 240837130001 | ||||
SANDERSON, Michael Andrew | Director | 12 Field Grove, Clarkston G76 8SN Glasgow | Scotland | British | Co Director | 108870500001 | ||||
YOUNG, Martin Keay | Director | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | England | British | Company Secretary | 41926620002 |
Who are the persons with significant control of M.Y.E. LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Waddingtons House Limited | Apr 06, 2016 | Manston Lane LS15 8AH Leeds Communisis House England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0