Company NameYardbury Engineering & Oilfield Products Limited
Company StatusActive
Company NumberSC137487
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameBarbara Ann Mahoney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSessnie Croft
Methlick
Ellon
Aberdeenshire
AB41 0DL
Scotland
Director NameKevin John Mahoney
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSessnie Croft
Methlick
Ellon
Aberdeenshire
AB41 0DL
Scotland
Secretary NameBarbara Ann Mahoney
NationalityBritish
StatusCurrent
Appointed21 July 1999(7 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSessnie Croft
Methlick
Ellon
Aberdeenshire
AB41 0DL
Scotland
Director NameMr Ian Mahoney
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(22 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenhole Place
Bridge Of Don
Aberdeen
AB23 8EU
Scotland
Director NameMr Michael Robert Mahoney
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(22 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenhole Place
Bridge Of Don
Aberdeen
AB23 8EU
Scotland
Director NameMr Robert Robertson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(22 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenhole Place
Bridge Of Don
Aberdeen
AB23 8EU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameKevin John Mahoney
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSessnie Croft
Methlick
Ellon
Aberdeenshire
AB41 0DL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Ruaridh McDonald Leslie
NationalityBritish
StatusResigned
Appointed16 April 1996(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 1999)
RoleCompany Director
Correspondence AddressMarykirk
Laurencekirk
Aberdeenshire
AB30 1XN
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed05 August 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 1996)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websiteyardbury.co.uk
Telephone01224 826677
Telephone regionAberdeen

Location

Registered AddressGreenhole Place
Bridge Of Don
Aberdeen
AB23 8EU
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

15k at £1Barbara Ann Mahoney
25.00%
Ordinary A
15k at £1Kevin John Mahoney
25.00%
Ordinary A
10k at £1Ian Mahoney
16.67%
Ordinary B
10k at £1Michael Robert Mahoney
16.67%
Ordinary B
10k at £1Robert Robertson
16.67%
Ordinary B

Financials

Year2014
Net Worth£725,730
Cash£134,087
Current Liabilities£1,531,608

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Charges

18 June 2013Delivered on: 21 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited, No 1 Brookhill Way, Banbury. Oxon, OX16 3EL

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 October 1995Delivered on: 13 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
26 August 1994Delivered on: 8 September 1994
Satisfied on: 3 June 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
25 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
20 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
5 November 2018Second filing for the appointment of Mr Robert Robertson as a director (6 pages)
18 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 June 2016Part of the property or undertaking has been released from charge 2 (5 pages)
11 June 2016Part of the property or undertaking has been released from charge SC1374870003 (5 pages)
11 June 2016Part of the property or undertaking has been released from charge SC1374870003 (5 pages)
11 June 2016Part of the property or undertaking has been released from charge 2 (5 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 60,000
(8 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 60,000
(8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 60,000
(8 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 60,000
(8 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
29 May 2014Change of share class name or designation (2 pages)
29 May 2014Particulars of variation of rights attached to shares (2 pages)
29 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 60,000
(3 pages)
29 May 2014Change of share class name or designation (2 pages)
29 May 2014Particulars of variation of rights attached to shares (2 pages)
29 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 60,000
(3 pages)
23 May 2014Appointment of Mr Michael Robert Mahoney as a director (2 pages)
23 May 2014Appointment of Mr Robert Robertson as a director (2 pages)
23 May 2014Appointment of Mr Robert Robertson as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 05/11/2018
(2 pages)
23 May 2014Appointment of Mr Ian Mahoney as a director (2 pages)
23 May 2014Appointment of Mr Ian Mahoney as a director (2 pages)
23 May 2014Appointment of Mr Michael Robert Mahoney as a director (2 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders (6 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders (6 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
22 June 2013Alterations to a floating charge (12 pages)
22 June 2013Alterations to a floating charge (12 pages)
21 June 2013Registration of charge 1374870003 (10 pages)
21 June 2013Registration of charge 1374870003 (10 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
18 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 2 (4 pages)
18 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 2 (4 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
12 July 2010Director's details changed for Barbara Ann Mahoney on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Barbara Ann Mahoney on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Barbara Ann Mahoney on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
8 September 2009Return made up to 12/05/09; full list of members (4 pages)
8 September 2009Return made up to 12/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
16 January 2009Return made up to 12/05/08; full list of members (4 pages)
16 January 2009Return made up to 12/05/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (10 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (10 pages)
28 June 2007Return made up to 12/05/07; no change of members (7 pages)
28 June 2007Return made up to 12/05/07; no change of members (7 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (10 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (10 pages)
8 June 2006Return made up to 12/05/06; full list of members (8 pages)
8 June 2006Return made up to 12/05/06; full list of members (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
19 July 2005Return made up to 12/05/05; full list of members (8 pages)
19 July 2005Return made up to 12/05/05; full list of members (8 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
17 August 2004Return made up to 12/05/04; full list of members (8 pages)
17 August 2004Return made up to 12/05/04; full list of members (8 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (9 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (9 pages)
21 June 2003Return made up to 12/05/03; full list of members (8 pages)
21 June 2003Return made up to 12/05/03; full list of members (8 pages)
18 September 2002Full accounts made up to 30 April 2002 (22 pages)
18 September 2002Full accounts made up to 30 April 2002 (22 pages)
22 May 2002Return made up to 12/05/02; full list of members (8 pages)
22 May 2002Return made up to 12/05/02; full list of members (8 pages)
17 August 2001Accounts for a small company made up to 30 April 2001 (9 pages)
17 August 2001Accounts for a small company made up to 30 April 2001 (9 pages)
24 May 2001Return made up to 12/05/01; full list of members (7 pages)
24 May 2001Return made up to 12/05/01; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
26 June 2000Return made up to 12/05/00; full list of members (7 pages)
26 June 2000Return made up to 12/05/00; full list of members (7 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
2 June 1999Return made up to 12/05/99; full list of members (6 pages)
2 June 1999Return made up to 12/05/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
5 June 1998Return made up to 12/05/98; no change of members (4 pages)
5 June 1998Return made up to 12/05/98; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
2 July 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 July 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
3 June 1996Dec mort/charge * (4 pages)
3 June 1996Dec mort/charge * (4 pages)
30 May 1996Particulars of contract relating to shares (4 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Ad 30/04/96--------- £ si 5000@1 (2 pages)
30 May 1996Return made up to 12/05/96; full list of members (6 pages)
30 May 1996Particulars of contract relating to shares (4 pages)
30 May 1996Particulars of contract relating to shares (4 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Ad 30/04/96--------- £ si 5000@1 (2 pages)
30 May 1996Particulars of contract relating to shares (4 pages)
30 May 1996Ad 30/04/96--------- £ si 11998@1 (2 pages)
30 May 1996Ad 30/04/96--------- £ si 11998@1 (2 pages)
30 May 1996Ad 30/04/96--------- £ si 33000@1 (2 pages)
30 May 1996Particulars of contract relating to shares (4 pages)
30 May 1996Particulars of contract relating to shares (4 pages)
30 May 1996Ad 30/04/96--------- £ si 33000@1 (2 pages)
30 May 1996Return made up to 12/05/96; full list of members (6 pages)
15 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 May 1996Registered office changed on 15/05/96 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
15 May 1996Registered office changed on 15/05/96 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
15 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Memorandum and Articles of Association (7 pages)
15 May 1996£ nc 1000/50000 30/04/96 (1 page)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 May 1996£ nc 1000/50000 30/04/96 (1 page)
15 May 1996Memorandum and Articles of Association (7 pages)
15 May 1996Secretary resigned (1 page)
11 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
11 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
13 October 1995Partic of mort/charge * (8 pages)
13 October 1995Partic of mort/charge * (8 pages)
18 May 1995Return made up to 12/05/95; full list of members (12 pages)
18 May 1995Return made up to 12/05/95; full list of members (12 pages)
4 August 1994Company name changed yardbury LIMITED\certificate issued on 04/08/94 (2 pages)
4 August 1994Company name changed yardbury LIMITED\certificate issued on 04/08/94 (2 pages)
31 March 1992Incorporation (17 pages)
31 March 1992Incorporation (17 pages)