Bishopbriggs
Glasgow
G64 3BZ
Scotland
Secretary Name | Carol Muir Beckwith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1997(2 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 30 Lomond Drive Bishopbriggs Glasgow G64 3BZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | www.yampower.co.uk/ |
---|---|
Telephone | 0141 7785384 |
Telephone region | Glasgow |
Registered Address | 50 Eastmuir Street Shettleston Glasgow\ G32 0HS Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£8,568 |
Cash | £5,109 |
Current Liabilities | £162,103 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
26 January 2001 | Delivered on: 9 February 2001 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 |
---|
10 November 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
---|---|
2 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
1 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
11 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Philip Walbourne Beckwith on 10 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Philip Walbourne Beckwith on 10 November 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
14 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
21 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 34 stanley street kinning park glasgow G41 1JB (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 34 stanley street kinning park glasgow G41 1JB (1 page) |
23 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
18 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
18 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 November 2004 | Return made up to 28/10/04; full list of members
|
8 November 2004 | Return made up to 28/10/04; full list of members
|
24 August 2004 | Registered office changed on 24/08/04 from: 48 west regent street glasgow G2 2QT (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 48 west regent street glasgow G2 2QT (1 page) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
25 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
22 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
22 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
9 February 2001 | Partic of mort/charge * (6 pages) |
9 February 2001 | Partic of mort/charge * (6 pages) |
1 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
1 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
2 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
23 July 1999 | Ad 17/12/97--------- £ si 1998@1 (2 pages) |
23 July 1999 | Ad 17/12/97--------- £ si 1998@1 (2 pages) |
17 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Nc inc already adjusted 17/12/97 (1 page) |
8 September 1998 | Nc inc already adjusted 17/12/97 (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
5 November 1997 | Company name changed galeport LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed galeport LIMITED\certificate issued on 05/11/97 (2 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
28 October 1997 | Incorporation (16 pages) |
28 October 1997 | Incorporation (16 pages) |