Company NameYogi Management Limited
DirectorRasik Valand
Company StatusActive
Company NumberSC178595
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rasik Valand
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(1 month after company formation)
Appointment Duration26 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameMrs Hansa Valand
NationalityBritish
StatusCurrent
Appointed18 December 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,275
Cash£3,270
Current Liabilities£7,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

22 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
10 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
27 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
19 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 November 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 29 November 2015 (2 pages)
29 November 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 29 November 2015 (2 pages)
23 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 999
(4 pages)
23 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 999
(4 pages)
20 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 999
(4 pages)
20 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 999
(4 pages)
20 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 999
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Secretary's details changed for Mrs Hansa Valand on 9 September 2012 (1 page)
22 October 2013Director's details changed for Rasik Valand on 9 September 2012 (2 pages)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 999
(4 pages)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 999
(4 pages)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 999
(4 pages)
22 October 2013Secretary's details changed for Mrs Hansa Valand on 9 September 2012 (1 page)
22 October 2013Director's details changed for Rasik Valand on 9 September 2012 (2 pages)
22 October 2013Director's details changed for Rasik Valand on 9 September 2012 (2 pages)
22 October 2013Secretary's details changed for Mrs Hansa Valand on 9 September 2012 (1 page)
19 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2009Return made up to 08/09/09; full list of members (4 pages)
30 September 2009Return made up to 08/09/09; full list of members (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Return made up to 08/09/08; full list of members (7 pages)
25 November 2008Return made up to 08/09/08; full list of members (7 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 November 2007Return made up to 08/09/07; full list of members (7 pages)
26 November 2007Return made up to 08/09/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 October 2006Return made up to 08/09/06; full list of members (7 pages)
26 October 2006Return made up to 08/09/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 October 2005Return made up to 08/09/05; full list of members (7 pages)
24 October 2005Return made up to 08/09/05; full list of members (7 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 September 2004Return made up to 08/09/04; full list of members (7 pages)
24 September 2004Return made up to 08/09/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 September 2003Return made up to 08/09/03; full list of members (6 pages)
15 September 2003Return made up to 08/09/03; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 November 2002Return made up to 08/09/02; full list of members (6 pages)
13 November 2002Return made up to 08/09/02; full list of members (6 pages)
8 February 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
8 February 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
20 September 2001Return made up to 08/09/01; full list of members (6 pages)
20 September 2001Return made up to 08/09/01; full list of members (6 pages)
26 June 2001Full accounts made up to 30 September 2000 (9 pages)
26 June 2001Full accounts made up to 30 September 2000 (9 pages)
25 September 2000Return made up to 08/09/00; full list of members (6 pages)
25 September 2000Return made up to 08/09/00; full list of members (6 pages)
30 June 2000Full accounts made up to 30 September 1999 (11 pages)
30 June 2000Full accounts made up to 30 September 1999 (11 pages)
12 November 1999Return made up to 08/09/99; full list of members (6 pages)
12 November 1999Return made up to 08/09/99; full list of members (6 pages)
14 July 1999Full accounts made up to 30 September 1998 (10 pages)
14 July 1999Full accounts made up to 30 September 1998 (10 pages)
9 October 1998Return made up to 08/09/98; full list of members (8 pages)
9 October 1998Return made up to 08/09/98; full list of members (8 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Ad 18/12/97--------- £ si 449@1=449 £ ic 451/900 (2 pages)
3 February 1998Ad 18/12/97--------- £ si 449@1=449 £ ic 2/451 (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Memorandum and Articles of Association (18 pages)
3 February 1998Ad 18/12/97--------- £ si 99@1=99 £ ic 900/999 (2 pages)
3 February 1998£ nc 1000/999 18/12/97 (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Ad 18/12/97--------- £ si 449@1=449 £ ic 451/900 (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Ad 18/12/97--------- £ si 99@1=99 £ ic 900/999 (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998£ nc 1000/999 18/12/97 (1 page)
3 February 1998Memorandum and Articles of Association (18 pages)
3 February 1998Ad 18/12/97--------- £ si 449@1=449 £ ic 2/451 (2 pages)
28 December 1997Company name changed chainwind LIMITED\certificate issued on 29/12/97 (2 pages)
28 December 1997Company name changed chainwind LIMITED\certificate issued on 29/12/97 (2 pages)
8 September 1997Incorporation (23 pages)
8 September 1997Incorporation (23 pages)