Myra Properties Limited GLASGOW


Myra Properties started in year 2004 as Private Limited Company with registration number SC268055. The Myra Properties company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Glasgow at 1 Cambuslang Court. Postal code: G32 8FH.

The firm has 2 directors, namely Carol D., William D.. Of them, William D. has been with the company the longest, being appointed on 18 May 2004 and Carol D. has been with the company for the least time - from 30 March 2009. As of 19 April 2024, there were 2 ex secretaries - Mark M., Grace C. and others listed below. There were no ex directors.

Myra Properties Limited Address / Contact

Office Address 1 Cambuslang Court
Office Address2 Cambuslang
Town Glasgow
Post code G32 8FH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC268055
Date of Incorporation Tue, 18th May 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Carol D.

Position: Director

Appointed: 30 March 2009

William D.

Position: Director

Appointed: 18 May 2004

Mark M.

Position: Secretary

Appointed: 30 September 2009

Resigned: 28 February 2017

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 18 May 2004

Resigned: 18 May 2004

First Scottish International Services Limited

Position: Nominee Director

Appointed: 18 May 2004

Resigned: 18 May 2004

Grace C.

Position: Secretary

Appointed: 18 May 2004

Resigned: 30 September 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is William D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

William D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth724 136755 403765 786780 969796 827813 407       
Balance Sheet
Cash Bank In Hand  25 20044 23868 55070 900       
Cash Bank On Hand     70 90045 754114 348534 106474 726494 597528 905419 972
Current Assets727 157769 715771 194787 782806 501827 226839 912858 506727 796474 726 528 905431 292
Debtors58943 14719 42616 97611 38329 75867 59017 59026 068   11 320
Net Assets Liabilities        723 842969 586982 578995 019987 379
Other Debtors       2 240-344   11 320
Property Plant Equipment         7 695506 804495 701610 501
Stocks Inventory726 568726 568726 568726 568726 568726 568       
Total Inventories     726 568726 568726 568167 622    
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve724 036755 303           
Shareholder Funds724 136755 403765 786780 969796 827813 407       
Other
Accrued Liabilities     1 0771 2931 2931 2931 2921 293  
Accumulated Depreciation Impairment Property Plant Equipment         1 3588 31719 42032 942
Additional Provisions Increase From New Provisions Recognised           2213
Administrative Expenses-738 3785 563           
Amounts Owed By Group Undertakings      52 240      
Amounts Owed To Group Undertakings     3 796   1 947   
Average Number Employees During Period         222 
Corporation Tax Due Within One Year1 7487 817           
Corporation Tax Payable     8 1098 2685 104 13 3414 184  
Cost Sales 1 533           
Creditors     13 81910 3987 2343 95417 44118 73729 47954 293
Creditors Due Within One Year3 02114 3125 4086 8139 67413 819       
Debtors Due Within One Year58943 147           
Gross Profit Loss -1 533           
Increase From Depreciation Charge For Year Property Plant Equipment         1 3586 95911 10313 522
Merchandise     726 568726 568726 568167 622    
Net Current Assets Liabilities724 136755 403765 786780 969796 827813 407829 514851 272723 842457 285475 860499 426376 999
Number Shares Allotted 100100100100100       
Other Creditors         1 94714 55324 80644 297
Other Operating Income14 92146 180           
Other Taxation Social Security Payable          4 1844 6739 996
Par Value Share 11111       
Prepayments        11 062    
Profit Loss For Period751 55131 267           
Profit Loss On Ordinary Activities Before Tax753 29939 084           
Property Plant Equipment Gross Cost         9 053515 121515 121643 443
Provisions         1 46286108121
Provisions For Liabilities Balance Sheet Subtotal         1 46286108121
Recoverable Value-added Tax     2 950       
Share Capital Allotted Called Up Paid100100100100100100       
Stocks Raw Materials Consumables726 568726 568           
Tax On Profit Or Loss On Ordinary Activities1 7487 817           
Total Additions Including From Business Combinations Property Plant Equipment         9 053  128 322
Total Assets Less Current Liabilities724 136755 403765 786780 969796 827813 407829 514851 272723 842971 048982 664995 127987 500
Trade Creditors Trade Payables        474    
Trade Creditors Within One Year 1           
Trade Debtors Trade Receivables     26 80815 35015 35015 350    
U K Current Corporation Tax1 7487 817           
V A T Current Asset589843           
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          -1 376  
Additions Other Than Through Business Combinations Investment Property Fair Value Model         506 068   
Fixed Assets         513 763506 804  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment          506 068  
Investment Property         506 068   
Investment Property Fair Value Model         506 068   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, February 2024
Free Download (10 pages)

Company search

Advertisements