MY OFFICE (SCOTLAND) LIMITED
Overview
| Company Name | MY OFFICE (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC272656 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MY OFFICE (SCOTLAND) LIMITED?
- General cleaning of buildings (81210) / Administrative and support service activities
Where is MY OFFICE (SCOTLAND) LIMITED located?
| Registered Office Address | 61 Douglas Avenue Elderslie PA5 9ND Johnstone Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MY OFFICE (SCOTLAND) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 26, 2023 |
| Next Accounts Due On | Nov 26, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 26, 2022 |
What is the status of the latest confirmation statement for MY OFFICE (SCOTLAND) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 27, 2024 |
| Next Confirmation Statement Due | Sep 10, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 27, 2023 |
| Overdue | Yes |
What are the latest filings for MY OFFICE (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Feb 26, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 61 Douglas Avenue Elderslie Johnstone PA5 9nd on Feb 28, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Feb 26, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 26, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 26, 2019 | 5 pages | AA | ||||||||||
Micro company accounts made up to Feb 26, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on Mar 26, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Feb 26, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 27, 2016 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from Homelea House Faith Avenue Quarries Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on Sep 30, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 26, 2016 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 26, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Aug 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Frederick Warden as a director on Jul 12, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of MY OFFICE (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDAID, Liam | Director | 61 Douglas Avenue PA5 9ND Elderslie Renfrewshire | Scotland | British | 82900510001 | |||||
| MCDAID, Valerie | Secretary | 61 Douglas Avenue PA5 9ND Elderslie Renfrewshire | British | 82900330001 | ||||||
| URQUHART, Roderick Macduff | Secretary | The Hall Samuelston EH41 4HG Haddington E Lothian | British | 562500001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| MCDAID, Valerie | Director | 61 Douglas Avenue PA5 9ND Elderslie Renfrewshire | Scotland | British | 82900330001 | |||||
| WARDEN, Peter Frederick | Director | 8 Newcraigs Drive Carmunnock, Clarkston G76 9AX Glasgow Lanarkshire | Scotland | British | 64472510001 | |||||
| WOTHERSPOON, Robert John | Director | Glenlyon House Fortingall PH15 2LN Aberfeldy Perthshire | Scotland | British | 161858620001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of MY OFFICE (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Liam Mcdaid | Apr 06, 2016 | Douglas Avenue Elderslie PA5 9ND Johnstone 61 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Valerie Mcdaid | Apr 06, 2016 | Douglas Avenue Elderslie PA5 9ND Johnstone 61 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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