Download leads from Nexok and grow your business. Find out more

My Office (Scotland) Limited

Documents

Total Documents101
Total Pages453

Filing History

4 December 2020Micro company accounts made up to 26 February 2020
27 August 2020Confirmation statement made on 27 August 2020 with no updates
27 August 2019Confirmation statement made on 27 August 2019 with no updates
16 August 2019Micro company accounts made up to 26 February 2019
22 November 2018Micro company accounts made up to 26 February 2018
28 August 2018Confirmation statement made on 27 August 2018 with no updates
26 March 2018Registered 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 26 March 2018
14 September 2017Micro company accounts made up to 26 February 2017
14 September 2017Micro company accounts made up to 26 February 2017
28 August 2017Confirmation statement made on 27 August 2017 with no updates
28 August 2017Confirmation statement made on 27 August 2017 with no updates
30 September 2016Registered 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 30 September 2016
30 September 2016Confirmation statement made on 27 August 2016 with updates
30 September 2016Registered 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 30 September 2016
30 September 2016Confirmation statement made on 27 August 2016 with updates
28 July 2016Total exemption small company accounts made up to 26 February 2016
28 July 2016Total exemption small company accounts made up to 26 February 2016
21 October 2015Total exemption small company accounts made up to 26 February 2015
21 October 2015Total exemption small company accounts made up to 26 February 2015
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
17 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
18 July 2014Termination of appointment of Peter Frederick Warden as a director on 12 July 2014
18 July 2014Termination of appointment of Peter Frederick Warden as a director on 12 July 2014
15 July 2014Total exemption small company accounts made up to 26 February 2014
15 July 2014Total exemption small company accounts made up to 26 February 2014
21 November 2013Total exemption small company accounts made up to 26 February 2013
21 November 2013Total exemption small company accounts made up to 26 February 2013
27 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
27 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
14 November 2012Total exemption small company accounts made up to 26 February 2012
14 November 2012Total exemption small company accounts made up to 26 February 2012
9 October 2012Termination of appointment of Robert Wotherspoon as a director
9 October 2012Annual return made up to 27 August 2012 with a full list of shareholders
9 October 2012Annual return made up to 27 August 2012 with a full list of shareholders
9 October 2012Termination of appointment of Robert Wotherspoon as a director
15 November 2011Total exemption small company accounts made up to 26 February 2011
15 November 2011Total exemption small company accounts made up to 26 February 2011
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
14 June 2011Termination of appointment of Valerie Mcdaid as a director
14 June 2011Termination of appointment of Valerie Mcdaid as a director
2 November 2010Total exemption small company accounts made up to 26 February 2010
2 November 2010Total exemption small company accounts made up to 26 February 2010
23 September 2010Director's details changed for Mrs Valerie Mcdaid on 27 August 2010
23 September 2010Director's details changed for Mrs Valerie Mcdaid on 27 August 2010
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
15 April 2010Annual return made up to 27 August 2009 with a full list of shareholders
15 April 2010Annual return made up to 27 August 2009 with a full list of shareholders
19 March 2010Total exemption small company accounts made up to 26 February 2009
19 March 2010Total exemption small company accounts made up to 26 February 2009
16 December 2009Annual return made up to 27 August 2009 with a full list of shareholders
16 December 2009Annual return made up to 27 August 2009 with a full list of shareholders
10 December 2009Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 10 December 2009
10 December 2009Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 10 December 2009
16 February 2009Total exemption full accounts made up to 26 February 2008
16 February 2009Total exemption full accounts made up to 26 February 2008
9 October 2008Return made up to 27/08/08; full list of members
9 October 2008Return made up to 27/08/08; full list of members
22 July 2008Appointment terminated secretary roderick urquhart
22 July 2008Appointment terminated secretary roderick urquhart
16 November 2007Return made up to 27/08/07; full list of members
16 November 2007Return made up to 27/08/07; full list of members
7 November 2007Accounting reference date extended from 31/08/07 to 26/02/08
7 November 2007Accounting reference date extended from 31/08/07 to 26/02/08
25 September 2007New director appointed
25 September 2007New secretary appointed
25 September 2007New director appointed
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 September 2007New secretary appointed
25 September 2007Registered office changed on 25/09/07 from: 13 glasgow road paisley PA1 3QS
25 September 2007New director appointed
25 September 2007Ad 05/09/07-06/09/07 £ si 98@1=98 £ ic 2/100
25 September 2007Secretary resigned
25 September 2007New director appointed
25 September 2007New director appointed
25 September 2007Registered office changed on 25/09/07 from: 13 glasgow road paisley PA1 3QS
25 September 2007Secretary resigned
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 September 2007Ad 05/09/07-06/09/07 £ si 98@1=98 £ ic 2/100
25 September 2007New director appointed
14 May 2007Accounts for a dormant company made up to 31 August 2006
14 May 2007Accounts for a dormant company made up to 31 August 2006
26 September 2006Return made up to 27/08/06; full list of members
26 September 2006Return made up to 27/08/06; full list of members
21 June 2006Accounts for a dormant company made up to 31 August 2005
21 June 2006Accounts for a dormant company made up to 31 August 2005
6 September 2005Return made up to 27/08/05; full list of members
6 September 2005Return made up to 27/08/05; full list of members
16 September 2004New director appointed
16 September 2004New director appointed
16 September 2004New secretary appointed
16 September 2004New secretary appointed
31 August 2004Director resigned
31 August 2004Director resigned
31 August 2004Secretary resigned
31 August 2004Secretary resigned
27 August 2004Incorporation
27 August 2004Incorporation
Sign up now to grow your client base. Plans & Pricing