Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M.Y.E. LIMITED
Company Information for

M.Y.E. LIMITED

1 RUTLAND COURT, EDINBURGH, EH3 8EY,
Company Registration Number
SC007623
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M.y.e. Ltd
M.Y.E. LIMITED was founded on 1910-07-13 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". M.y.e. Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
M.Y.E. LIMITED
 
Legal Registered Office
1 RUTLAND COURT
EDINBURGH
EH3 8EY
Other companies in EH3
 
Filing Information
Company Number SC007623
Company ID Number SC007623
Date formed 1910-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts 
Last Datalog update: 2020-12-06 06:14:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.Y.E. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M.Y.E. LIMITED
The following companies were found which have the same name as M.Y.E. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.Y.E. CLOTHING INC 518 SOUTH A STREET LAKE WORTH FL 33460 Inactive Company formed on the 2011-01-12
M.Y.E. DRYWALL INC. 15845 SW 143 PATH MIAMI FL 33177 Inactive Company formed on the 2003-02-13
M.Y.E. GIFTS, INC. 4819 14TH AVENUE Kings BROOKLYN NY 11219 Active Company formed on the 1991-04-03
M.Y.E. LEGACY LLC 2126 SCHILDER DR HOUSTON TX 77093 Active Company formed on the 2022-04-06
M.Y.E. RECONDITIONING AND PERFORMANCE, LLC 6055 35TH AVE SW APT 202 SEATTLE WA 981263050 Active Company formed on the 2021-05-27
M.Y.E. Theatre Company 702 Virginia St Ste 5 El Segundo CA 90245 FTB Suspended Company formed on the 1998-02-20
M.Y.E.E. Family Investments Inc. 41034 Ridgegate Lane Palmdale CA 93551 FTB Suspended Company formed on the 2007-05-14
M.Y.E.M LLC 7014 13TH AVENUE SUITE 202 Queens BROOKLYN NY 11228 Active Company formed on the 2021-03-16
M.Y.E.N. MARKETING GROUP LLC Default Company formed on the 2015-02-11
M.Y.E.W. PROPERTY LLC 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2023-06-02

Company Officers of M.Y.E. LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE CADDY
Company Secretary 2009-10-31
SARAH LOUISE CADDY
Director 2010-06-17
JONATHAN ROWLATT HUBER RIDDLE
Director 2003-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KEAY YOUNG
Company Secretary 1989-11-13 2009-10-31
MARTIN KEAY YOUNG
Director 2000-03-31 2009-10-31
SARAH JANE MARIE JOHNSON
Director 2001-01-29 2003-09-19
GEOFF GIBSON
Director 1994-04-28 2001-01-29
MARTIN HOWARD BUCKLEY
Director 1988-07-29 2000-03-31
ROBERT HARTLEY
Director 1994-04-28 1999-04-09
ROBERT BANNATYNE
Director 1994-02-01 1994-05-05
RODERIC WILLIAM CRANSTON
Director 1988-07-29 1994-05-05
ALISTAIR EDMUND MARR
Director 1988-07-29 1994-05-05
MICHAEL ANDREW SANDERSON
Director 1990-05-01 1994-05-05
GEORGE MCDOUGALL
Director 1988-07-29 1994-05-01
ANDREW JOHN DALTON
Company Secretary 1988-07-29 1989-11-13
STUART HALL
Director 1988-07-29 1989-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE CADDY THE GARDEN MARKETING LIMITED Director 2017-05-17 CURRENT 1989-04-27 Active - Proposal to Strike off
SARAH LOUISE CADDY WAKEFIELD HOLDINGS LIMITED Director 2013-05-09 CURRENT 1979-10-15 Active - Proposal to Strike off
SARAH LOUISE CADDY CANADA 2 LIMITED Director 2013-05-09 CURRENT 1990-08-16 Active - Proposal to Strike off
SARAH LOUISE CADDY CHORLEY DIRECT MAIL LIMITED Director 2013-05-09 CURRENT 1985-05-10 Active - Proposal to Strike off
SARAH LOUISE CADDY BENDON CAPITAL PARTNER LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
SARAH LOUISE CADDY WADDINGTON LIMITED Director 2010-07-27 CURRENT 1921-03-14 Active - Proposal to Strike off
SARAH LOUISE CADDY WADDINGTONS HOUSE LIMITED Director 2010-07-16 CURRENT 1904-10-03 Active - Proposal to Strike off
SARAH LOUISE CADDY NEWJMTCO LIMITED Director 2010-07-16 CURRENT 1989-06-22 Active - Proposal to Strike off
SARAH LOUISE CADDY MCCORQUODALE COLOUR DISPLAY LIMITED Director 2010-07-16 CURRENT 1964-03-26 Active - Proposal to Strike off
SARAH LOUISE CADDY JAYPAK LIMITED Director 2010-07-16 CURRENT 1981-10-01 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS CHORLEYS LTD Director 2010-07-05 CURRENT 1962-10-17 Active - Proposal to Strike off
SARAH LOUISE CADDY WADDINGTONS PLAYING CARD COMPANY LIMITED Director 2010-07-01 CURRENT 1942-07-04 Active - Proposal to Strike off
SARAH LOUISE CADDY WADDINGTONS SECURITY PRINT LIMITED Director 2010-07-01 CURRENT 1970-01-05 Active - Proposal to Strike off
SARAH LOUISE CADDY JOHN WADDINGTON PROPERTIES Director 2010-06-30 CURRENT 1991-07-05 Active - Proposal to Strike off
SARAH LOUISE CADDY SUPERVISION ENTERTAINMENT LIMITED Director 2010-06-30 CURRENT 1991-04-16 Active - Proposal to Strike off
SARAH LOUISE CADDY PFB ADVERTISING LIMITED Director 2010-06-30 CURRENT 1977-12-30 Active - Proposal to Strike off
SARAH LOUISE CADDY GDE LIMITED Director 2010-06-29 CURRENT 1942-10-16 Active - Proposal to Strike off
SARAH LOUISE CADDY YOMEGO LIMITED Director 2010-06-29 CURRENT 1971-12-17 Active - Proposal to Strike off
SARAH LOUISE CADDY JOHNSEN & JORGENSEN PLASTICS LIMITED Director 2010-06-29 CURRENT 1925-07-29 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS BROADPRINT LTD Director 2010-06-28 CURRENT 1985-08-14 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS SECURITY PRODUCTS LTD Director 2010-06-28 CURRENT 1985-09-12 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS NI LTD Director 2010-06-28 CURRENT 1912-08-09 Active - Proposal to Strike off
SARAH LOUISE CADDY E.K.LICKFOLD LIMITED Director 2010-06-17 CURRENT 1955-06-29 Active - Proposal to Strike off
SARAH LOUISE CADDY MONO-WEB LIMITED Director 2010-06-17 CURRENT 1957-03-12 Active - Proposal to Strike off
SARAH LOUISE CADDY STANDARD CHECK BOOK COMPANY LIMITED Director 2010-06-17 CURRENT 1969-01-31 Active - Proposal to Strike off
SARAH LOUISE CADDY THE COMMUNICATIONS AGENCY ONE LIMITED Director 2010-06-17 CURRENT 1975-04-15 Active - Proposal to Strike off
SARAH LOUISE CADDY KIEON LIMITED Director 2010-06-17 CURRENT 1948-02-06 Active - Proposal to Strike off
SARAH LOUISE CADDY ROBOT NO. 7 LIMITED Director 2010-06-16 CURRENT 1965-02-19 Active - Proposal to Strike off
SARAH LOUISE CADDY ART MASTER OF CHELSEA LIMITED Director 2010-06-11 CURRENT 1978-01-04 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS BBF LTD Director 2010-06-11 CURRENT 1917-09-20 Active - Proposal to Strike off
SARAH LOUISE CADDY LASER IMAGE LIMITED Director 2010-06-04 CURRENT 1985-05-03 Active - Proposal to Strike off
SARAH LOUISE CADDY ROBOT NO. 6 LIMITED Director 2010-06-03 CURRENT 1973-09-19 Active - Proposal to Strike off
SARAH LOUISE CADDY KEN STOKES LIMITED Director 2010-06-03 CURRENT 1980-05-28 Active - Proposal to Strike off
SARAH LOUISE CADDY JACARANDA PRODUCTIONS LIMITED Director 2010-06-03 CURRENT 1981-07-31 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS DATAFORM LIMITED Director 2010-04-21 CURRENT 1997-04-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE THE GARDEN MARKETING LIMITED Director 2017-05-17 CURRENT 1989-04-27 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WAKEFIELD HOLDINGS LIMITED Director 2013-05-09 CURRENT 1979-10-15 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS CHORLEYS LTD Director 2013-05-09 CURRENT 1962-10-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE BENDON CAPITAL PARTNER LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS NI LTD Director 2009-10-31 CURRENT 1912-08-09 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE B2E CONSULTING LIMITED Director 2008-12-22 CURRENT 2003-10-22 Liquidation
JONATHAN ROWLATT HUBER RIDDLE INTUISTIC LIMITED Director 2008-12-22 CURRENT 2003-12-04 Liquidation
JONATHAN ROWLATT HUBER RIDDLE ABSOLUTE DATA SOLUTIONS LIMITED Director 2008-12-22 CURRENT 2001-02-19 Liquidation
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (DIGITAL) LIMITED Director 2006-12-30 CURRENT 1986-06-27 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (NORTHERN) LIMITED Director 2006-12-30 CURRENT 1988-03-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE PRINT DIRECTIVE LIMITED Director 2006-12-30 CURRENT 1995-11-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE CANADA 2 LIMITED Director 2006-12-30 CURRENT 1990-08-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS BROADPRINT LTD Director 2006-12-30 CURRENT 1985-08-14 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS DATAFORM LIMITED Director 2006-12-30 CURRENT 1997-04-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (MIDLANDS) LIMITED Director 2006-12-30 CURRENT 1997-08-26 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS DATAFORM SOUTH WEST LTD Director 2006-12-30 CURRENT 2000-10-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS BBF LTD Director 2006-12-30 CURRENT 1917-09-20 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS ONE LTD Director 2006-12-30 CURRENT 1978-03-21 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD Director 2006-10-16 CURRENT 1987-05-01 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE BANGQUOTE LIMITED Director 2006-05-31 CURRENT 1982-12-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS SECURITY PRODUCTS LTD Director 2005-02-17 CURRENT 1985-09-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE NEWJMTCO LIMITED Director 2004-08-03 CURRENT 1989-06-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ROBOT NO. 4 LIMITED Director 2004-08-03 CURRENT 1918-11-28 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ROBOT NO. 7 LIMITED Director 2004-08-03 CURRENT 1965-02-19 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE LASER IMAGE LIMITED Director 2004-08-03 CURRENT 1985-05-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE YOMEGO LIMITED Director 2004-08-03 CURRENT 1971-12-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE STANDARD CHECK BOOK COMPANY LIMITED Director 2004-08-03 CURRENT 1969-01-31 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ROBOT NO. 6 LIMITED Director 2004-08-03 CURRENT 1973-09-19 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE MCCORQUODALE COLOUR DISPLAY LIMITED Director 2004-08-03 CURRENT 1964-03-26 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE KEN STOKES LIMITED Director 2004-08-03 CURRENT 1980-05-28 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JACARANDA PRODUCTIONS LIMITED Director 2004-08-03 CURRENT 1981-07-31 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ART MASTER OF CHELSEA LIMITED Director 2003-09-15 CURRENT 1978-01-04 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS GAMES LIMITED Director 2003-09-15 CURRENT 1974-11-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE MONO-WEB LIMITED Director 2003-09-15 CURRENT 1957-03-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE GDE LIMITED Director 2003-09-15 CURRENT 1942-10-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE SUPERVISION ENTERTAINMENT LIMITED Director 2003-09-15 CURRENT 1991-04-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS PLAYING CARD COMPANY LIMITED Director 2003-09-15 CURRENT 1942-07-04 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE SUBBUTEO SPORTS GAMES LIMITED Director 2003-09-15 CURRENT 1965-03-02 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS SECURITY PRINT LIMITED Director 2003-09-15 CURRENT 1970-01-05 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE THE COMMUNICATIONS AGENCY ONE LIMITED Director 2003-09-15 CURRENT 1975-04-15 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS VIDEOMASTER LIMITED Director 2003-09-15 CURRENT 1977-11-30 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE PFB ADVERTISING LIMITED Director 2003-09-15 CURRENT 1977-12-30 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JOHN MANSFIELD TIMBER LIMITED Director 2003-09-15 CURRENT 1964-02-19 Active
JONATHAN ROWLATT HUBER RIDDLE HOUSE OF DUBREQ LIMITED Director 2003-09-15 CURRENT 1981-05-07 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JAYPAK LIMITED Director 2003-09-15 CURRENT 1981-10-01 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE CHORLEY DIRECT MAIL LIMITED Director 2003-09-15 CURRENT 1985-05-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS TRUSTEE COMPANY LIMITED Director 2001-09-09 CURRENT 1956-12-21 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS-CRM LIMITED Director 2000-11-27 CURRENT 1975-04-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS HOUSE LIMITED Director 2000-11-03 CURRENT 1904-10-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JOHNSEN & JORGENSEN PLASTICS LIMITED Director 2000-09-13 CURRENT 1925-07-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS BUSINESS FORMS (CLAYTON WEST) LIMITED Director 2000-08-01 CURRENT 1956-03-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS BUSINESS FORMS LIMITED Director 2000-08-01 CURRENT 1974-11-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTON LIMITED Director 2000-07-11 CURRENT 1921-03-14 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE IMAGIO LTD Director 2000-05-30 CURRENT 1984-07-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE E.K.LICKFOLD LIMITED Director 2000-03-31 CURRENT 1955-06-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE KIEON LIMITED Director 2000-03-31 CURRENT 1948-02-06 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS EUROPE LIMITED Director 1998-01-20 CURRENT 1930-07-14 Active
JONATHAN ROWLATT HUBER RIDDLE JOHN WADDINGTON PROPERTIES Director 1997-09-19 CURRENT 1991-07-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-30DS01Application to strike the company off the register
2020-10-26AP01DIRECTOR APPOINTED MR TIMOTHY AUSTIN BURGHAM
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE RAWLINS
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CADDY
2019-03-18AP03Appointment of Mr Steven Clive Rawlins as company secretary on 2019-02-28
2019-03-18AP01DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS
2019-03-18TM02Termination of appointment of Sarah Louise Caddy on 2019-02-28
2018-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 75000
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 75000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 75000
2015-08-05AR0128/07/15 ANNUAL RETURN FULL LIST
2014-08-21CH01Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2014-08-15
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 75000
2014-08-21AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE CADDY on 2014-08-15
2014-08-19CH01Director's details changed for Miss Sarah Louise Caddy on 2014-08-15
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-20CH01Director's details changed for Miss Sarah Louise Caddy on 2013-08-10
2013-07-30AR0128/07/13 ANNUAL RETURN FULL LIST
2013-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE MORTON on 2012-09-20
2012-09-20CH01Director's details changed for Miss Sarah Louise Morton on 2012-09-20
2012-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-03AR0128/07/12 ANNUAL RETURN FULL LIST
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-28AR0128/07/11 FULL LIST
2010-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 27/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 27/07/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 27/07/2010
2010-08-04AR0128/07/10 FULL LIST
2010-06-25AP01DIRECTOR APPOINTED MISS SARAH LOUISE MORTON
2009-11-10AR0128/07/09 FULL LIST
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG
2009-11-02AP03SECRETARY APPOINTED MISS SARAH LOUISE MORTON
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-02363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-03-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-08363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-09363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: C/O ANDERSON STRATHERN 48 CASTLE STREET EDINBURGH EH2 3LX
2003-10-01288bDIRECTOR RESIGNED
2003-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-20288aNEW DIRECTOR APPOINTED
2003-07-31363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2002-08-01363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-10288cDIRECTOR'S PARTICULARS CHANGED
2002-01-02288cDIRECTOR'S PARTICULARS CHANGED
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-21363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-02-05288aNEW DIRECTOR APPOINTED
2001-02-05288bDIRECTOR RESIGNED
2001-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00
2000-12-17225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-08-23363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-04-19288aNEW DIRECTOR APPOINTED
2000-04-19288bDIRECTOR RESIGNED
1999-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99
1999-08-10363sRETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS
1999-04-22288bDIRECTOR RESIGNED
1998-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/98
1998-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/98
1998-08-13363sRETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS
1998-06-03287REGISTERED OFFICE CHANGED ON 03/06/98 FROM: C/O WADDINGTON ARCOL LTD A3 STEPHENSON STREET HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4JD
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to M.Y.E. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.Y.E. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M.Y.E. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.Y.E. LIMITED

Intangible Assets
Patents
We have not found any records of M.Y.E. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.Y.E. LIMITED
Trademarks
We have not found any records of M.Y.E. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.Y.E. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as M.Y.E. LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where M.Y.E. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.Y.E. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.Y.E. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.