Company NameWilliam Yule & Son Limited
Company StatusActive
Company NumberSC031736
CategoryPrivate Limited Company
Incorporation Date5 September 1956(67 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Michael Ian Patterson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(35 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Craighall Gardens
Edinburgh
Midlothian
EH6 4RJ
Scotland
Director NameMrs Maureen Anabel Patterson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(36 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleConsultant
Country of ResidenceEdinburgh
Correspondence Address4 Craighall Gardens
Trinity
Edinburgh
EH6 4RJ
Scotland
Secretary NameMrs Maureen Anabel Patterson
StatusCurrent
Appointed24 June 2014(57 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address8 Park Road
Kirkcaldy
KY1 3ER
Scotland
Director NameMr Angus Robert Patterson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(61 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Park Road
Kirkcaldy
KY1 3ER
Scotland
Director NameMr Ewen Mathieson Allan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 1991)
RoleFood Distribution
Country of ResidenceScotland
Correspondence AddressFairbairn House
Craigrothie
Fife
KY15 5QD
Scotland
Director NameMrs Elizabeth Ann Carson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(32 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1994)
RoleFood Distributor
Correspondence AddressRusco Tower
Gatehouse Of Fleet
Kirkcudbrightshire
Director NameRobert Graham Carson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(32 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1994)
RoleFood Distributor
Country of ResidenceScotland
Correspondence AddressRusco The Hermitage
Gatehouse Of Fleet
Castle Douglas
DG7 2NP
Scotland
Director NameMrs Janette Joyce Johnstone
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(32 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 24 June 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address69 Craigearn Avenue
Kirkcaldy
KY2 6YS
Scotland
Director NameJames Dallas Dick
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(32 years, 8 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHawthorn Villa 19 Whyterose Terrace
Methil
Leven
Fife
KY8 3AP
Scotland
Secretary NameJanette Joyce Johnstone
NationalityBritish
StatusResigned
Appointed09 May 1989(32 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 24 June 2014)
RoleCompany Director
Correspondence AddressWilliam Yule And Son Ltd
Park Road
Kirkcaldy
Fife
KY1 3ER
Scotland
Director NameRobert Graham Carson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(44 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 October 2012)
RoleFood Distributor
Country of ResidenceScotland
Correspondence AddressRusco The Hermitage
Gatehouse Of Fleet
Castle Douglas
DG7 2NP
Scotland

Contact

Websitewww.williamyule.co.uk/
Email address[email protected]
Telephone01592 652255
Telephone regionKirkcaldy

Location

Registered Address8 Park Road
Kirkcaldy
KY1 3ER
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Financials

Year2013
Net Worth£1,155,168
Cash£421,306
Current Liabilities£874,471

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Charges

26 April 1994Delivered on: 6 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in park road, kirkcaldy see ch microfiche.
Outstanding
24 May 1989Delivered on: 13 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 March 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
20 January 2020Particulars of variation of rights attached to shares (3 pages)
13 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 212,150
(4 pages)
13 January 2020Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 to authorise directors conflicts of interest 23/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 January 2020Statement of company's objects (2 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 July 2018Appointment of Mr Angus Robert Patterson as a director on 1 July 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 September 2017Termination of appointment of James Dallas Dick as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of James Dallas Dick as a director on 31 August 2017 (1 page)
1 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 12,150
(5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 12,150
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 12,150
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 12,150
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 12,150
(5 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2014Appointment of Mrs Maureen Anabel Patterson as a secretary (2 pages)
24 June 2014Termination of appointment of Janette Johnstone as a secretary (1 page)
24 June 2014Termination of appointment of Janette Johnstone as a director (1 page)
24 June 2014Termination of appointment of Janette Johnstone as a director (1 page)
24 June 2014Termination of appointment of Janette Johnstone as a secretary (1 page)
24 June 2014Appointment of Mrs Maureen Anabel Patterson as a secretary (2 pages)
24 June 2014Termination of appointment of Janette Johnstone as a secretary (1 page)
24 June 2014Termination of appointment of Janette Johnstone as a secretary (1 page)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 12,150
(7 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 12,150
(7 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 12,150
(7 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 November 2012Termination of appointment of Robert Carson as a director (1 page)
9 November 2012Termination of appointment of Robert Carson as a director (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 May 2010Director's details changed for Mrs Janette Joyce Johnstone on 1 May 2010 (2 pages)
3 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
3 May 2010Director's details changed for Michael Ian Patterson on 1 May 2010 (2 pages)
3 May 2010Director's details changed for Mrs Janette Joyce Johnstone on 1 May 2010 (2 pages)
3 May 2010Director's details changed for Mrs Janette Joyce Johnstone on 1 May 2010 (2 pages)
3 May 2010Director's details changed for Maureen Anabel Patterson on 1 May 2010 (2 pages)
3 May 2010Director's details changed for James Dallas Dick on 1 May 2010 (2 pages)
3 May 2010Director's details changed for James Dallas Dick on 1 May 2010 (2 pages)
3 May 2010Director's details changed for Michael Ian Patterson on 1 May 2010 (2 pages)
3 May 2010Director's details changed for Maureen Anabel Patterson on 1 May 2010 (2 pages)
3 May 2010Director's details changed for James Dallas Dick on 1 May 2010 (2 pages)
3 May 2010Director's details changed for Maureen Anabel Patterson on 1 May 2010 (2 pages)
3 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
3 May 2010Director's details changed for Michael Ian Patterson on 1 May 2010 (2 pages)
3 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
18 June 2009Return made up to 01/05/09; full list of members (5 pages)
18 June 2009Return made up to 01/05/09; full list of members (5 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (5 pages)
2 May 2008Return made up to 01/05/08; full list of members (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 May 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 May 2006Return made up to 01/05/06; full list of members (9 pages)
4 May 2006Return made up to 01/05/06; full list of members (9 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 May 2005Return made up to 01/05/05; full list of members (9 pages)
5 May 2005Return made up to 01/05/05; full list of members (9 pages)
17 September 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
17 September 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
5 May 2004Return made up to 01/05/04; full list of members (9 pages)
5 May 2004Return made up to 01/05/04; full list of members (9 pages)
26 September 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
26 September 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
28 April 2003Return made up to 01/05/03; full list of members (9 pages)
28 April 2003Return made up to 01/05/03; full list of members (9 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 May 2002Return made up to 01/05/02; full list of members (9 pages)
7 May 2002Return made up to 01/05/02; full list of members (9 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 May 2001Return made up to 01/05/01; full list of members (8 pages)
3 May 2001Return made up to 01/05/01; full list of members (8 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 May 1999Return made up to 01/05/99; full list of members (6 pages)
6 May 1999Return made up to 01/05/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 June 1997Return made up to 01/05/97; full list of members (6 pages)
5 June 1997Return made up to 01/05/97; full list of members (6 pages)
20 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1997Nc inc already adjusted 19/03/97 (1 page)
20 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1997Nc inc already adjusted 19/03/97 (1 page)
20 March 1997Ad 19/03/97--------- £ si 150@1=150 £ ic 12000/12150 (2 pages)
20 March 1997Ad 19/03/97--------- £ si 150@1=150 £ ic 12000/12150 (2 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
15 May 1995Return made up to 01/05/95; no change of members (4 pages)
15 May 1995Return made up to 01/05/95; no change of members (4 pages)
5 September 1956Certificate of incorporation (2 pages)
5 September 1956Certificate of incorporation (2 pages)