MYOB HOLDINGS LIMITED
Overview
Company Name | MYOB HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC763207 |
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 MYOB HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MYOB HOLDINGS LIMITED located?
Registered Office Address | Unit 2a Bandeath Industrial Estate Throsk FK7 7NP Stirling Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MYOB HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BKF CROSS LIMITED | Mar 22, 2023 | Mar 22, 2023 |
What are the latest accounts for MYOB HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MYOB HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Mar 21, 2026 |
---|---|
Next Confirmation Statement Due | Apr 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 21, 2025 |
Overdue | No |
What are the latest filings for MYOB HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 21, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Notification of Carmelo Stamato as a person with significant control on Oct 01, 2023 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Alexander Douglas Miller Cruickshank as a person with significant control on Oct 01, 2023 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of David William Deane as a person with significant control on Oct 01, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mr Alexander Douglas Miller Cruickshank as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Carmelo Stamato as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David William Deane as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland to Unit 2a Bandeath Industrial Estate Throsk Stirling FK7 7NP on Nov 21, 2023 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2023
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2023
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2023
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2023
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2023
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2023
| 4 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 22, 2023
| 4 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of change of name Company name changed bkf cross LIMITED\certificate issued on 17/05/23 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of MYOB HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRUICKSHANK, Alexander Douglas Miller | Director | Bandeath Industrial Estate Throsk FK7 7NP Stirling Unit 2a Scotland | Scotland | British | Company Director | 106071730002 | ||||
STAMATO, Carmelo | Director | Bandeath Industrial Estate Throsk FK7 7NP Stirling Unit 2a Scotland | Scotland | British | Company Director | 316177840001 | ||||
DEANE, David William | Director | Bandeath Industrial Estate Throsk FK7 7NP Stirling Unit 2a Scotland | Scotland | British | Solicitor | 60462200001 |
Who are the persons with significant control of MYOB HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alexander Douglas Miller Cruickshank | Oct 01, 2023 | Bandeath Industrial Estate Throsk FK7 7NP Stirling Unit 2a Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Carmelo Stamato | Oct 01, 2023 | Bandeath Industrial Estate Throsk FK7 7NP Stirling Unit 2a Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr David William Deane | Mar 22, 2023 | Bandeath Industrial Estate Throsk FK7 7NP Stirling Unit 2a Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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