J M Y Design Limited

  • Active
  • Incorporated on 23 Nov 2005

Reg Address: Unit 1 1987 Maryhill Road, Glasgow G20 0BT, Scotland

Previous Names:
Braegrove Limited - 3 Mar 2006
Braegrove Limited - 23 Nov 2005

Company Classifications:
47990 - Other retail sale not in stores, stalls or markets


  • Summary The company with name "J M Y Design Limited" is a ltd and located in Unit 1 1987 Maryhill Road, Glasgow G20 0BT. J M Y Design Limited is currently in active status and it was incorporated on 23 Nov 2005 (18 years 9 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in J M Y Design Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Pierre Maurice Andre Bhuglah Secretary 8 Feb 2006 - Active
2 Joyce Mary Young Director 21 Dec 2005 British Active
3 BRIAN REID LTD. Corporate Nominee Secretary 23 Nov 2005 - Resigned
21 Dec 2005
4 STEPHEN MABBOTT LTD. Corporate Nominee Director 23 Nov 2005 - Resigned
21 Dec 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Joyce Mary Young
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Right To Appoint And Remove Directors
23 Nov 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for J M Y Design Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Unaudited Abridged 28 May 2024 Download PDF
2 Confirmation Statement - No Updates 3 Nov 2022 Download PDF
3 Accounts - Total Exemption Full 21 Jul 2022 Download PDF
6 Pages
4 Accounts - Total Exemption Full 18 Jun 2021 Download PDF
5 Confirmation Statement - No Updates 4 Dec 2020 Download PDF
3 Pages
6 Accounts - Total Exemption Full 28 Jul 2020 Download PDF
5 Pages
7 Confirmation Statement - No Updates 19 Nov 2019 Download PDF
3 Pages
8 Accounts - Total Exemption Full 29 Jul 2019 Download PDF
5 Pages
9 Confirmation Statement - No Updates 6 Dec 2018 Download PDF
3 Pages
10 Accounts - Total Exemption Full 30 Jul 2018 Download PDF
4 Pages
11 Confirmation Statement - No Updates 1 Dec 2017 Download PDF
3 Pages
12 Accounts - Total Exemption Small 28 Jun 2017 Download PDF
5 Pages
13 Confirmation Statement - Updates 23 Nov 2016 Download PDF
5 Pages
14 Accounts - Total Exemption Small 14 Jul 2016 Download PDF
5 Pages
15 Address - Change Registered Office Company With Date Old New 21 Dec 2015 Download PDF
1 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2015 Download PDF
4 Pages
17 Accounts - Total Exemption Small 29 Jul 2015 Download PDF
3 Pages
18 Address - Change Registered Office Company With Date Old New 10 Jun 2015 Download PDF
2 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 30 Dec 2014 Download PDF
4 Pages
20 Accounts - Total Exemption Small 31 Jul 2014 Download PDF
3 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2014 Download PDF
4 Pages
22 Accounts - Total Exemption Small 30 Jul 2013 Download PDF
3 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2013 Download PDF
4 Pages
24 Accounts - Total Exemption Small 31 Jul 2012 Download PDF
4 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2012 Download PDF
4 Pages
26 Address - Change Registered Office Company With Date Old 10 Jan 2012 Download PDF
1 Pages
27 Accounts - Total Exemption Small 2 Aug 2011 Download PDF
8 Pages
28 Officers - Change Person Secretary Company With Change Date 25 Nov 2010 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2010 Download PDF
4 Pages
30 Accounts - Total Exemption Small 23 Jul 2010 Download PDF
7 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2009 Download PDF
14 Pages
32 Accounts - Total Exemption Small 25 Aug 2009 Download PDF
7 Pages
33 Annual Return - Legacy 3 Feb 2009 Download PDF
4 Pages
34 Address - Legacy 3 Feb 2009 Download PDF
1 Pages
35 Accounts - Total Exemption Small 29 Aug 2008 Download PDF
7 Pages
36 Annual Return - Legacy 1 Feb 2008 Download PDF
6 Pages
37 Accounts - Total Exemption Small 3 Sep 2007 Download PDF
7 Pages
38 Address - Legacy 9 Jul 2007 Download PDF
1 Pages
39 Annual Return - Legacy 18 Dec 2006 Download PDF
6 Pages
40 Mortgage - Legacy 17 May 2006 Download PDF
3 Pages
41 Officers - Legacy 3 Mar 2006 Download PDF
2 Pages
42 Address - Legacy 3 Mar 2006 Download PDF
1 Pages
43 Accounts - Legacy 3 Mar 2006 Download PDF
2 Pages
44 Address - Legacy 3 Mar 2006 Download PDF
1 Pages
45 Change Of Name - Certificate Company 3 Mar 2006 Download PDF
3 Pages
46 Officers - Legacy 11 Jan 2006 Download PDF
2 Pages
47 Officers - Legacy 22 Dec 2005 Download PDF
1 Pages
48 Address - Legacy 22 Dec 2005 Download PDF
1 Pages
49 Resolution 22 Dec 2005 Download PDF
13 Pages
50 Officers - Legacy 22 Dec 2005 Download PDF
1 Pages
51 Incorporation - Company 23 Nov 2005 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 By Storm Limited
Mutual People: Joyce Mary Young
Active
2 The Scottish Tartans Authority
Mutual People: Joyce Mary Young
Active