Company NameYoltech Limited
Company StatusDissolved
Company NumberSC136566
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date10 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameFrank Gribbin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address102 Halbeath Road
Dunfermline
Fife
KY12 7LR
Scotland
Secretary NameElaine Agnes Gribbin
NationalityBritish
StatusClosed
Appointed12 February 1992(same day as company formation)
RoleSecretary
Correspondence Address102 Halbeath Road
Dunfermline
Fife
KY12 7LR
Scotland
Director NameMrs Elaine Agnes Gribbin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Halbeath Road
Dunfermline
Fife
KY12 7LR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £1Frank Gribbin
75.00%
Ordinary
1 at £1Elaine Agnes Gribbin
25.00%
Ordinary

Financials

Year2014
Net Worth£77,768
Cash£94,308
Current Liabilities£21,045

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Return of final meeting of voluntary winding up (3 pages)
10 September 2015Return of final meeting of voluntary winding up (3 pages)
15 June 2015Registered office address changed from 102 Halbeath Road Dunfermline Fife to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from 102 Halbeath Road Dunfermline Fife to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 15 June 2015 (2 pages)
12 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-10
(1 page)
29 April 2015Appointment of Mrs Elaine Agnes Gribbin as a director on 1 August 2014 (2 pages)
29 April 2015Appointment of Mrs Elaine Agnes Gribbin as a director on 1 August 2014 (2 pages)
29 April 2015Appointment of Mrs Elaine Agnes Gribbin as a director on 1 August 2014 (2 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
(4 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(4 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Frank Gribbin on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Frank Gribbin on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Frank Gribbin on 1 October 2009 (2 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
20 February 2009Return made up to 12/02/09; full list of members (3 pages)
20 February 2009Return made up to 12/02/09; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
12 March 2008Return made up to 12/02/08; full list of members (3 pages)
12 March 2008Return made up to 12/02/08; full list of members (3 pages)
13 April 2007Return made up to 12/02/07; full list of members (2 pages)
13 April 2007Return made up to 12/02/07; full list of members (2 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
11 April 2006Return made up to 12/02/06; full list of members (2 pages)
11 April 2006Return made up to 12/02/06; full list of members (2 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
24 February 2005Return made up to 12/02/05; full list of members (6 pages)
24 February 2005Return made up to 12/02/05; full list of members (6 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
5 March 2004Return made up to 12/02/04; full list of members (6 pages)
5 March 2004Return made up to 12/02/04; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
20 February 2003Return made up to 12/02/03; full list of members (6 pages)
20 February 2003Return made up to 12/02/03; full list of members (6 pages)
16 April 2002Return made up to 12/02/02; full list of members (6 pages)
16 April 2002Return made up to 12/02/02; full list of members (6 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
2 April 2001Full accounts made up to 31 May 2000 (9 pages)
2 April 2001Full accounts made up to 31 May 2000 (9 pages)
28 March 2001Return made up to 12/02/01; full list of members (6 pages)
28 March 2001Return made up to 12/02/01; full list of members (6 pages)
24 May 2000Return made up to 12/02/00; full list of members (6 pages)
24 May 2000Return made up to 12/02/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (9 pages)
31 March 2000Full accounts made up to 31 May 1999 (9 pages)
22 March 1999Full accounts made up to 31 May 1998 (9 pages)
22 March 1999Full accounts made up to 31 May 1998 (9 pages)
17 February 1999Return made up to 12/02/99; full list of members (6 pages)
17 February 1999Return made up to 12/02/99; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
17 February 1998Return made up to 12/02/98; no change of members (4 pages)
17 February 1998Return made up to 12/02/98; no change of members (4 pages)
1 April 1997Full accounts made up to 31 May 1996 (10 pages)
1 April 1997Full accounts made up to 31 May 1996 (10 pages)
3 March 1997Return made up to 12/02/97; no change of members (4 pages)
3 March 1997Return made up to 12/02/97; no change of members (4 pages)
28 March 1996Full accounts made up to 31 May 1995 (10 pages)
28 March 1996Full accounts made up to 31 May 1995 (10 pages)
20 March 1996Return made up to 12/02/96; full list of members (6 pages)
20 March 1996Return made up to 12/02/96; full list of members (6 pages)
12 February 1992Incorporation (17 pages)
12 February 1992Incorporation (17 pages)