Background WavePink WaveYellow Wave

MYS ASSET MANAGEMENT LIMITED (SC822397)

MYS ASSET MANAGEMENT LIMITED (SC822397) is an active UK company. incorporated on 11 September 2024. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MYS ASSET MANAGEMENT LIMITED has been registered for 1 year. Current directors include KING, Allan Alexander, MATHEWSON, David John, MCILHAGGER, Murdo John and 1 others.

Company Number
SC822397
Status
active
Type
ltd
Incorporated
11 September 2024
Age
1 years
Address
3 Alva Street, Edinburgh, EH2 4PH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KING, Allan Alexander, MATHEWSON, David John, MCILHAGGER, Murdo John, SHEPHERD, Andrew Watt
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYS ASSET MANAGEMENT LIMITED

MYS ASSET MANAGEMENT LIMITED is an active company incorporated on 11 September 2024 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MYS ASSET MANAGEMENT LIMITED was registered 1 year ago.(SIC: 68320)

Status

active

Active since 1 years ago

Company No

SC822397

LTD Company

Age

1 Years

Incorporated 11 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to N/A

Next Due

Due by 11 June 2026
Period: 11 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

3 Alva Street Edinburgh, EH2 4PH,

Previous Addresses

54 Fauldburn Edinburgh EH12 8YH Scotland
From: 11 September 2024To: 8 October 2024
Timeline

6 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Sept 24
Loan Secured
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

YOUSAF, Neelum Khalid

Active
Alva Street, EdinburghEH2 4PH
Secretary
Appointed 12 Sept 2024

KING, Allan Alexander

Active
Alva Street, EdinburghEH2 4PH
Born August 1989
Director
Appointed 31 Oct 2024

MATHEWSON, David John

Active
Alva Street, EdinburghEH2 4PH
Born August 1978
Director
Appointed 11 Sept 2024

MCILHAGGER, Murdo John

Active
Alva Street, EdinburghEH2 4PH
Born August 1982
Director
Appointed 11 Sept 2024

SHEPHERD, Andrew Watt

Active
Alva Street, EdinburghEH2 4PH
Born May 1960
Director
Appointed 31 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
3 Alva Street, EdinburghEH2 4PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr David John Mathewson

Ceased
Alva Street, EdinburghEH2 4PH
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2024
Ceased 30 Sept 2024

Mr Murdo John Mcilhagger

Ceased
Alva Street, EdinburghEH2 4PH
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2024
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Memorandum Articles
26 September 2024
MAMA
Resolution
26 September 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Incorporation Company
11 September 2024
NEWINCIncorporation