Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Myob Holdings Limited
Myob Holdings Limited is an active company incorporated on 22 March 2023 with the registered office located in Stirling, Stirling and Falkirk. Myob Holdings Limited was registered 2 years 5 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC763207
Private limited company
Scottish Company
Age
2 years 5 months
Incorporated
22 March 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 March 2025
(5 months ago)
Next confirmation dated
21 March 2026
Due by
4 April 2026
(6 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
22 Mar
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Myob Holdings Limited
Contact
Address
Unit 2a Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Address changed on
21 Nov 2023
(1 year 9 months ago)
Previous address was
4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland
Companies in FK7 7NP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Carmelo Stamato
Director • PSC • British • Lives in Scotland • Born in Sep 1971
Mr Alexander Douglas Miller Cruickshank
Director • PSC • British • Lives in Scotland • Born in Feb 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stam J Property Ltd
Mr Carmelo Stamato is a mutual person.
Active
Cru&Co Properties Ltd
Mr Alexander Douglas Miller Cruickshank is a mutual person.
Active
S.C.A.C. Limited
Mr Alexander Douglas Miller Cruickshank is a mutual person.
Active
Panorama Healthcare Limited
Mr Alexander Douglas Miller Cruickshank is a mutual person.
Active
Cruickshank Investments Ltd
Mr Alexander Douglas Miller Cruickshank is a mutual person.
Active
Clarence Street Tattoo Limited
Mr Alexander Douglas Miller Cruickshank is a mutual person.
Active
Clearvalue Investments Limited
Mr Alexander Douglas Miller Cruickshank is a mutual person.
Active
Web ALT Limited
Mr Alexander Douglas Miller Cruickshank is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£50.01K
Total Liabilities
£0
Net Assets
£50.01K
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 21 Mar 2025
Micro Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 2 Months Ago on 6 Jul 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 11 Jun 2024
Mr Alexander Douglas Miller Cruickshank Appointed
1 Year 11 Months Ago on 1 Oct 2023
Alexander Douglas Miller Cruickshank (PSC) Appointed
1 Year 11 Months Ago on 1 Oct 2023
David William Deane Resigned
1 Year 11 Months Ago on 1 Oct 2023
David William Deane (PSC) Resigned
1 Year 11 Months Ago on 1 Oct 2023
Mr Carmelo Stamato Appointed
1 Year 11 Months Ago on 1 Oct 2023
Get Alerts
Get Credit Report
Discover Myob Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Second filing of Confirmation Statement dated 21 March 2024
Submitted on 19 Jun 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 21 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 23 Jan 2025
21/03/24 Statement of Capital gbp 50010
Submitted on 16 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 6 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 11 Jun 2024
Registered office address changed from 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland to Unit 2a Bandeath Industrial Estate Throsk Stirling FK7 7NP on 21 November 2023
Submitted on 21 Nov 2023
Notification of Carmelo Stamato as a person with significant control on 1 October 2023
Submitted on 21 Nov 2023
Appointment of Mr Carmelo Stamato as a director on 1 October 2023
Submitted on 21 Nov 2023
Cessation of David William Deane as a person with significant control on 1 October 2023
Submitted on 21 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs