MYRESIDE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

08/11/238 November 2023 Appointment of Mr Peter John Goddard as a director on 2023-10-26

View Document

06/11/236 November 2023 Current accounting period extended from 2024-01-31 to 2024-02-29

View Document

01/11/231 November 2023 Termination of appointment of Peter John Goddard as a director on 2023-10-26

View Document

23/05/2323 May 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Appointment of Mr Samuel Leigh Collins as a director on 2022-02-04

View Document

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

06/10/216 October 2021 Cessation of Peter Harry Bertaut as a person with significant control on 2021-09-07

View Document

06/10/216 October 2021 Appointment of Mr Cory Joseph Kennedy as a director on 2021-10-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

23/10/1923 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

02/02/162 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA GODDARD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARRY BERTAUT / 05/11/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LYONS HUNTER / 05/11/2014

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 25 ESKBANK ROAD DALKEITH MIDLOTHIAN EH22 1HJ

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 66/2 CRAIGHOUSE GARDENS EDINBURGH MIDLOTHIAN EH10 5UN

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/01/134 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 CURREXT FROM 31/12/2012 TO 31/01/2013

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA GODDARD / 13/01/2012

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR PETER HARRY BERTAUT

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR KEITH LYONS HUNTER

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR PETER HARRY BERTAUT

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR KEITH LYONS HUNTER

View Document

13/01/1213 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GODDARD / 13/01/2012

View Document

28/12/1128 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BERTAUT

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH HUNTER

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTSON

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR KEITH LYONS HUNTER

View Document

17/12/1017 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR PETER HARRY BERTAUT

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR PETER HARRY BERTAUT

View Document

04/11/104 November 2010 COMPANY NAME CHANGED MYRESIDE MEWS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/11/10

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MACLEOD-GODDARD / 22/12/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0316 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company