Company NameYardshelf Three Limited
DirectorMichael John Bracegirdle
Company StatusActive
Company NumberSC106501
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(2 years, 3 months after company formation)
Appointment Duration34 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTitanium 1 Kings Inch Place
Glasgow
G51 4BP
Scotland
Director NameJohn Barclay Cox
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 June 1995)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressEllerslie Sandyhill Road
Banff
Aberdeenshire
AB45 1BE
Scotland
Director NameJames Houstoun
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(2 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland
Director NameMr Brian Charles Milne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(2 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 22 April 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Glasgow
G51 4BP
Scotland
Secretary NameKenneth Baguley
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThornville 228 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 11 December 2017)
RoleCompany Director
Correspondence AddressTitanium 1 Kings Inch Place
Glasgow
G51 4BP
Scotland
Director NameMr Alan William Jackson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTitanium 1 Kings Inch Place
Glasgow
G51 4BP
Scotland
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed15 December 2017(30 years, 3 months after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge, The Courtyard 283 Ashley Road
Hale
Altrincham
WA14 3NG
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed31 December 1989(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1991)
Correspondence AddressAnderson House
9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Location

Registered AddressCampbell Dallas Llp
Titanium 1
Kings Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches6 other UK companies use this postal address

Shareholders

100k at £1Mmi Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£111,988
Current Liabilities£3,485,365

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 August 1991Delivered on: 26 August 1991
Satisfied on: 20 July 1995
Persons entitled: Ucb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.47 hectares of land at march road, buckie in moray.
Fully Satisfied
12 February 1991Delivered on: 19 February 1991
Persons entitled: North East Ice and Cold Storage Company LTD

Classification: Bond and 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

19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
23 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
22 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
22 January 2019Cessation of Mancunian Mercantile Investments Limited as a person with significant control on 30 June 2017 (1 page)
16 January 2019Notification of Michael John Bracegirdle as a person with significant control on 30 June 2017 (2 pages)
5 July 2018Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page)
9 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
11 December 2017Termination of appointment of Alan William Jackson as a director on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Alan William Jackson as a director on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page)
19 July 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
19 July 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
5 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
4 March 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000
(4 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000
(4 pages)
6 January 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
6 January 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
13 May 2015Appointment of Mr Alan William Jackson as a director on 12 May 2015 (2 pages)
13 May 2015Appointment of Mr Alan William Jackson as a director on 12 May 2015 (2 pages)
23 April 2015Termination of appointment of Brian Milne as a director on 22 April 2015 (1 page)
23 April 2015Termination of appointment of Brian Milne as a director on 22 April 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
26 January 2015Director's details changed for Brian Milne on 5 January 2015 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(4 pages)
26 January 2015Director's details changed for Brian Milne on 5 January 2015 (2 pages)
26 January 2015Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page)
26 January 2015Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page)
22 December 2014Registered office address changed from Model Jetty Seagate Peterhead Aberdeenshire AB42 1JP to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Glasgow G51 4BP on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Model Jetty Seagate Peterhead Aberdeenshire AB42 1JP to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Glasgow G51 4BP on 22 December 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,000
(4 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,000
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
13 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 December 2011Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 March 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
4 March 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
24 January 2005Return made up to 31/12/04; full list of members (3 pages)
24 January 2005Return made up to 31/12/04; full list of members (3 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (4 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (4 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (4 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (4 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (4 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (4 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
7 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 July 1998Accounts made up to 31 May 1997 (12 pages)
7 July 1998Accounts made up to 31 May 1997 (12 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 June 1997Accounts made up to 31 May 1996 (12 pages)
5 June 1997Accounts made up to 31 May 1996 (12 pages)
20 January 1997Return made up to 31/12/96; full list of members (5 pages)
20 January 1997Return made up to 31/12/96; full list of members (5 pages)
9 August 1996Accounts made up to 31 May 1995 (10 pages)
9 August 1996Accounts made up to 31 May 1995 (10 pages)
6 February 1996Return made up to 31/12/95; no change of members (4 pages)
6 February 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
20 July 1995Dec mort/charge * (2 pages)
20 July 1995Dec mort/charge * (2 pages)
19 June 1995Company name changed cox seafoods LIMITED\certificate issued on 20/06/95 (4 pages)
19 June 1995Company name changed cox seafoods LIMITED\certificate issued on 20/06/95 (4 pages)
15 June 1995Director resigned (2 pages)
15 June 1995Director resigned (2 pages)
7 January 1988PUC2 98 @ £1 ord made 02/12/87 (2 pages)
7 January 1988PUC2 98 @ £1 ord made 02/12/87 (2 pages)