Edinburgh
Midlothian
EH6 4RJ
Scotland
Director Name | Mrs Maureen Anabel Patterson |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(36 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Consultant |
Country of Residence | Edinburgh |
Correspondence Address | 4 Craighall Gardens Trinity Edinburgh EH6 4RJ Scotland |
Secretary Name | Mrs Maureen Anabel Patterson |
---|---|
Status | Current |
Appointed | 24 June 2014(57 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Park Road Kirkcaldy KY1 3ER Scotland |
Director Name | Mr Angus Robert Patterson |
---|---|
Date of Birth | July 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Park Road Kirkcaldy KY1 3ER Scotland |
Director Name | James Dallas Dick |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(32 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hawthorn Villa 19 Whyterose Terrace Methil Leven Fife KY8 3AP Scotland |
Director Name | Mrs Janette Joyce Johnstone |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(32 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 24 June 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 69 Craigearn Avenue Kirkcaldy KY2 6YS Scotland |
Director Name | Mr Ewen Mathieson Allan |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 1991) |
Role | Food Distribution |
Country of Residence | Scotland |
Correspondence Address | Fairbairn House Craigrothie Fife KY15 5QD Scotland |
Director Name | Mrs Elizabeth Ann Carson |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1994) |
Role | Food Distributor |
Correspondence Address | Rusco Tower Gatehouse Of Fleet Kirkcudbrightshire |
Director Name | Robert Graham Carson |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1994) |
Role | Food Distributor |
Country of Residence | Scotland |
Correspondence Address | Rusco The Hermitage Gatehouse Of Fleet Castle Douglas DG7 2NP Scotland |
Secretary Name | Janette Joyce Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(32 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 24 June 2014) |
Role | Company Director |
Correspondence Address | William Yule And Son Ltd Park Road Kirkcaldy Fife KY1 3ER Scotland |
Director Name | Robert Graham Carson |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(44 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 October 2012) |
Role | Food Distributor |
Country of Residence | Scotland |
Correspondence Address | Rusco The Hermitage Gatehouse Of Fleet Castle Douglas DG7 2NP Scotland |
Website | www.williamyule.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01592 652255 |
Telephone region | Kirkcaldy |
Registered Address | 8 Park Road Kirkcaldy KY1 3ER Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Year | 2013 |
---|---|
Net Worth | £1,155,168 |
Cash | £421,306 |
Current Liabilities | £874,471 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2022 (11 months ago) |
---|---|
Next Return Due | 15 May 2023 (1 month, 2 weeks from now) |
26 April 1994 | Delivered 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 1989 | Delivered 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 |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
---|---|
4 March 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
20 January 2020 | Particulars of variation of rights attached to shares (3 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
13 January 2020 | Statement of company's objects (2 pages) |
13 January 2020 | Resolutions
|
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 July 2018 | Appointment of Mr Angus Robert Patterson as a director on 1 July 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 September 2017 | Termination of appointment of James Dallas Dick as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of James Dallas Dick as a director on 31 August 2017 (1 page) |
1 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2014 | Appointment of Mrs Maureen Anabel Patterson as a secretary (2 pages) |
24 June 2014 | Termination of appointment of Janette Johnstone as a director (1 page) |
24 June 2014 | Termination of appointment of Janette Johnstone as a secretary (1 page) |
24 June 2014 | Termination of appointment of Janette Johnstone as a secretary (1 page) |
24 June 2014 | Appointment of Mrs Maureen Anabel Patterson as a secretary (2 pages) |
24 June 2014 | Termination of appointment of Janette Johnstone as a director (1 page) |
24 June 2014 | Termination of appointment of Janette Johnstone as a secretary (1 page) |
24 June 2014 | Termination of appointment of Janette Johnstone as a secretary (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 November 2012 | Termination of appointment of Robert Carson as a director (1 page) |
9 November 2012 | Termination of appointment of Robert Carson as a director (1 page) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for Mrs Janette Joyce Johnstone on 1 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Michael Ian Patterson on 1 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Maureen Anabel Patterson on 1 May 2010 (2 pages) |
3 May 2010 | Director's details changed for James Dallas Dick on 1 May 2010 (2 pages) |
3 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for Mrs Janette Joyce Johnstone on 1 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Michael Ian Patterson on 1 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Maureen Anabel Patterson on 1 May 2010 (2 pages) |
3 May 2010 | Director's details changed for James Dallas Dick on 1 May 2010 (2 pages) |
3 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for Mrs Janette Joyce Johnstone on 1 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Maureen Anabel Patterson on 1 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Michael Ian Patterson on 1 May 2010 (2 pages) |
3 May 2010 | Director's details changed for James Dallas Dick on 1 May 2010 (2 pages) |
18 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 May 2007 | Return made up to 01/05/07; no change of members
|
3 May 2007 | Return made up to 01/05/07; no change of members
|
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (9 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (9 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 May 2005 | Return made up to 01/05/05; full list of members (9 pages) |
5 May 2005 | Return made up to 01/05/05; full list of members (9 pages) |
17 September 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
17 September 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
5 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
5 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
26 September 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
26 September 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
28 April 2003 | Return made up to 01/05/03; full list of members (9 pages) |
28 April 2003 | Return made up to 01/05/03; full list of members (9 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
7 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
7 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 May 2000 | Return made up to 01/05/00; full list of members
|
5 May 2000 | Return made up to 01/05/00; full list of members
|
6 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
6 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 May 1998 | Return made up to 01/05/98; no change of members
|
5 May 1998 | Return made up to 01/05/98; no change of members
|
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
20 March 1997 | Ad 19/03/97--------- £ si [email protected]=150 £ ic 12000/12150 (2 pages) |
20 March 1997 | Nc inc already adjusted 19/03/97 (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Ad 19/03/97--------- £ si [email protected]=150 £ ic 12000/12150 (2 pages) |
20 March 1997 | Nc inc already adjusted 19/03/97 (1 page) |
20 March 1997 | Resolutions
|
8 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 May 1996 | Return made up to 01/05/96; full list of members
|
7 May 1996 | Return made up to 01/05/96; full list of members
|
16 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
15 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
15 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
5 September 1956 | Certificate of incorporation (2 pages) |
5 September 1956 | Certificate of incorporation (2 pages) |