Company NameYour Accounts Squared Ltd.
DirectorsHeather Sturrock and Scott Kenneth Sturrock
Company StatusActive
Company NumberSC154985
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Previous NameWhite Knight (Central Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Heather Sturrock
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(same day as company formation)
RoleVat Accountant Office Manager
Country of ResidenceScotland
Correspondence Address6 Durley Dene Crescent
Bridge Of Earn
Perth
PH2 9RD
Scotland
Director NameMr Scott Kenneth Sturrock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(same day as company formation)
RoleVat Accountant
Country of ResidenceScotland
Correspondence Address6 Durley Dene Crescent
Bridge Of Earn
Perthshire
PH2 9RD
Scotland
Secretary NameMr Scott Kenneth Sturrock
NationalityBritish
StatusCurrent
Appointed19 December 1994(same day as company formation)
RoleVat Accountant
Country of ResidenceScotland
Correspondence Address6 Durley Dene Crescent
Bridge Of Earn
Perthshire
PH2 9RD
Scotland
Director NameJohn Wood Yorkston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBonnington Place Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameMr William John Scott
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBonnington Bond
Anderson Place
Edinburgh
Lothian Region
EH6 5NP
Scotland

Contact

Websitewww.youraccounts2.co.uk/
Email address[email protected]
Telephone01738 636000
Telephone regionPerth

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Heather Sturrock
50.00%
Ordinary
1 at £1Scott K. Sturrock
50.00%
Ordinary

Financials

Year2014
Net Worth£1,691
Cash£153
Current Liabilities£27,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

22 May 1996Delivered on: 28 May 1996
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

21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Company name changed white knight (central scotland) LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2012Company name changed white knight (central scotland) LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Director's details changed for Mr Scott Kenneth Sturrock on 19 December 2009 (2 pages)
2 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Scott Kenneth Sturrock on 19 December 2009 (2 pages)
2 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Return made up to 19/12/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from 2 marshall place perth PH2 8AH united kingdom (1 page)
7 January 2009Return made up to 19/12/08; full list of members (4 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Registered office changed on 07/01/2009 from 2 marshall place perth PH2 8AH united kingdom (1 page)
7 January 2009Location of register of members (1 page)
6 January 2009Registered office changed on 06/01/2009 from 13 marshall place perth perthshire PH2 8AH (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Registered office changed on 06/01/2009 from 13 marshall place perth perthshire PH2 8AH (1 page)
6 January 2009Location of debenture register (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
16 January 2007Return made up to 19/12/06; full list of members (2 pages)
16 January 2007Return made up to 19/12/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Return made up to 19/12/05; full list of members (2 pages)
19 December 2005Return made up to 19/12/05; full list of members (2 pages)
9 December 2004Return made up to 19/12/04; full list of members (7 pages)
9 December 2004Return made up to 19/12/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2003Return made up to 19/12/03; full list of members (7 pages)
23 December 2003Return made up to 19/12/03; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 December 2002Return made up to 19/12/02; full list of members (7 pages)
17 December 2002Return made up to 19/12/02; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 September 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
18 September 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 December 2001Return made up to 19/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2001Return made up to 19/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2001Registered office changed on 29/11/01 from: 3 kintillo place bridge of earn perth PH2 9AT (1 page)
29 November 2001Registered office changed on 29/11/01 from: 3 kintillo place bridge of earn perth PH2 9AT (1 page)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 December 2000Return made up to 19/12/00; full list of members (6 pages)
20 December 2000Return made up to 19/12/00; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
11 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
5 January 2000Return made up to 19/12/99; full list of members (6 pages)
5 January 2000Return made up to 19/12/99; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
4 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
5 January 1999Return made up to 19/12/98; no change of members (4 pages)
5 January 1999Return made up to 19/12/98; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
4 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
25 January 1998Return made up to 19/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/01/98
(6 pages)
25 January 1998Return made up to 19/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/01/98
(6 pages)
29 December 1997Full accounts made up to 28 February 1997 (6 pages)
29 December 1997Full accounts made up to 28 February 1997 (6 pages)
9 January 1997Return made up to 19/12/96; no change of members (4 pages)
9 January 1997Return made up to 19/12/96; no change of members (4 pages)
12 August 1996Full accounts made up to 28 February 1996 (6 pages)
12 August 1996Full accounts made up to 28 February 1996 (6 pages)
28 May 1996Partic of mort/charge * (6 pages)
28 May 1996Partic of mort/charge * (6 pages)
21 February 1996Return made up to 19/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 1996Return made up to 19/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 1996Registered office changed on 24/01/96 from: c e l enterprise park business park 58 cornton road stirling FK9 5AT (1 page)
24 January 1996Registered office changed on 24/01/96 from: c e l enterprise park business park 58 cornton road stirling FK9 5AT (1 page)
21 September 1995Accounting reference date notified as 28/02 (1 page)
21 September 1995Accounting reference date notified as 28/02 (1 page)