Company Name8 Yards Limited
DirectorsPaul Swadzba and Hamish Roderick Gordon Robertson
Company StatusActive
Company NumberSC158881
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Previous NamesThe Kilt Hire Company Limited and 8Yards Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Paul Swadzba
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1995(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address26 Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameHamish Roderick Gordon Robertson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(22 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMrs Donna Swadzba
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 Whitehaugh Park
Peebles
EH45 9DA
Scotland
Director NameMrs Donna Swadzba
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(7 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 October 2010)
RoleRetailer
Country of ResidenceScotland
Correspondence Address107 Whitehaugh Park
Peebles
EH45 9DA
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£183,077
Cash£39,728
Current Liabilities£212,365

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

7 February 2002Delivered on: 25 February 2002
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

30 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
5 July 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
6 June 2023Change of details for Mr Paul Swadzba as a person with significant control on 17 April 2023 (2 pages)
19 May 2023Change of share class name or designation (2 pages)
19 May 2023Statement of capital following an allotment of shares on 17 April 2023
  • GBP 26,002
(3 pages)
17 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2023Change of details for Mr Paul Swadzba as a person with significant control on 17 April 2023 (2 pages)
16 May 2023Notification of Hamish Roderick Gordon Robertson as a person with significant control on 17 April 2023 (2 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
25 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
2 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
20 November 2020Registered office address changed from Dundas House, Westfield Park Eskbank Edinburgh Midlothian EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 20 November 2020 (1 page)
29 September 2020Amended total exemption full accounts made up to 28 February 2020 (11 pages)
17 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
18 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-17
(3 pages)
6 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
29 June 2018Company name changed the kilt hire company LIMITED\certificate issued on 29/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
(3 pages)
11 April 2018Appointment of Hamish Roderick Gordon Robertson as a director on 3 April 2018 (3 pages)
11 April 2018Particulars of variation of rights attached to shares (2 pages)
11 April 2018Statement of company's objects (2 pages)
11 April 2018Change of share class name or designation (2 pages)
11 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
15 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
3 August 2017Notification of Paul Swadzba as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Paul Swadzba as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Paul Swadzba as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
3 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
18 July 2016Director's details changed for Mr Paul Swadzba on 18 July 2016 (2 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 26,001
(6 pages)
18 July 2016Director's details changed for Mr Paul Swadzba on 18 July 2016 (2 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 26,001
(6 pages)
17 September 2015Total exemption full accounts made up to 28 February 2015 (17 pages)
17 September 2015Total exemption full accounts made up to 28 February 2015 (17 pages)
5 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 26,001
(4 pages)
5 August 2015Director's details changed for Mr Paul Swadzba on 1 July 2012 (2 pages)
5 August 2015Director's details changed for Mr Paul Swadzba on 1 July 2012 (2 pages)
5 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 26,001
(4 pages)
5 August 2015Director's details changed for Mr Paul Swadzba on 1 July 2012 (2 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 26,001
(4 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 26,001
(4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 July 2013Register inspection address has been changed (1 page)
22 July 2013Register(s) moved to registered inspection location (1 page)
22 July 2013Register inspection address has been changed (1 page)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Register(s) moved to registered inspection location (1 page)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
28 July 2011Purchase of own shares. (3 pages)
28 July 2011Purchase of own shares. (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 November 2010Termination of appointment of Donna Swadzba as a secretary (2 pages)
16 November 2010Termination of appointment of Donna Swadzba as a secretary (2 pages)
29 October 2010Termination of appointment of Donna Swadzba as a director (2 pages)
29 October 2010Termination of appointment of Donna Swadzba as a director (2 pages)
8 July 2010Director's details changed for Donna Swadzba on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Donna Swadzba on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Donna Swadzba on 1 June 2010 (2 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 July 2009Return made up to 27/06/09; full list of members (4 pages)
6 July 2009Return made up to 27/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 July 2008Return made up to 27/06/08; full list of members (4 pages)
9 July 2008Return made up to 27/06/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 August 2007Return made up to 27/06/07; full list of members (2 pages)
29 August 2007Return made up to 27/06/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 September 2006Return made up to 27/06/06; full list of members (2 pages)
14 September 2006Return made up to 27/06/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 July 2005Return made up to 27/06/05; full list of members (2 pages)
21 July 2005Return made up to 27/06/05; full list of members (2 pages)
5 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
5 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
11 October 2003Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
11 October 2003Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
29 September 2003Registered office changed on 29/09/03 from: 24A melville street edinburgh midlothian EH3 7NS (1 page)
29 September 2003Registered office changed on 29/09/03 from: 24A melville street edinburgh midlothian EH3 7NS (1 page)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 July 2003Return made up to 27/06/03; full list of members (7 pages)
23 July 2003Return made up to 27/06/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (1 page)
8 July 2002Return made up to 27/06/02; full list of members (6 pages)
8 July 2002Return made up to 27/06/02; full list of members (6 pages)
25 February 2002Partic of mort/charge * (6 pages)
25 February 2002Partic of mort/charge * (6 pages)
29 June 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 June 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 July 2000Return made up to 27/06/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 July 2000Return made up to 27/06/00; full list of members (6 pages)
27 October 1999Registered office changed on 27/10/99 from: 23 queen street edinburgh EH2 1JX (1 page)
27 October 1999Return made up to 27/06/99; full list of members (6 pages)
27 October 1999Return made up to 27/06/99; full list of members (6 pages)
27 October 1999Registered office changed on 27/10/99 from: 23 queen street edinburgh EH2 1JX (1 page)
6 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 July 1998Return made up to 27/06/98; no change of members (4 pages)
7 July 1998Return made up to 27/06/98; no change of members (4 pages)
5 November 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
5 November 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
30 October 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 October 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 October 1997£ nc 1000/100000 26/08/95 (1 page)
21 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1997£ nc 1000/100000 26/08/95 (1 page)
21 October 1997Ad 30/06/96--------- £ si 52000@1 (2 pages)
21 October 1997Ad 30/06/96--------- £ si 52000@1 (2 pages)
21 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1997Return made up to 27/06/97; no change of members (4 pages)
21 July 1997Return made up to 27/06/97; no change of members (4 pages)
29 July 1996Return made up to 27/06/96; full list of members (6 pages)
29 July 1996Return made up to 27/06/96; full list of members (6 pages)
25 July 1996Registered office changed on 25/07/96 from: 10 main street davidsons mains edinburgh EH4 5BY (1 page)
25 July 1996Registered office changed on 25/07/96 from: 10 main street davidsons mains edinburgh EH4 5BY (1 page)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
27 June 1995Incorporation (16 pages)
27 June 1995Incorporation (16 pages)