About

Registered Number: SC324642
Date of Incorporation: 31/05/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: 88 Broomhouse Crescent, Uddingston, Glasgow, G71 7RE

 

Myles Consultancy Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". Myles, Tracey, Myles, James are listed as directors of this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYLES, James 31 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MYLES, Tracey 31 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 15 June 2020
AA - Annual Accounts 18 May 2020
AA01 - Change of accounting reference date 18 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 11 June 2018
PSC01 - N/A 19 April 2018
PSC01 - N/A 19 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.