Company NameYampower Limited
DirectorPhilip Walbourne Beckwith
Company StatusActive
Company NumberSC180059
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Philip Walbourne Beckwith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(2 days after company formation)
Appointment Duration26 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address30 Lomond Drive
Bishopbriggs
Glasgow
G64 3BZ
Scotland
Secretary NameCarol Muir Beckwith
NationalityBritish
StatusCurrent
Appointed30 October 1997(2 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address30 Lomond Drive
Bishopbriggs
Glasgow
G64 3BZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.yampower.co.uk/
Telephone0141 7785384
Telephone regionGlasgow

Location

Registered Address50 Eastmuir Street
Shettleston
Glasgow\
G32 0HS
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£8,568
Cash£5,109
Current Liabilities£162,103

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

26 January 2001Delivered 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

Filing History

10 November 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
2 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
1 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000
(4 pages)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2,000
(4 pages)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,000
(4 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Philip Walbourne Beckwith on 10 November 2009 (2 pages)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Philip Walbourne Beckwith on 10 November 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 November 2008Return made up to 28/10/08; full list of members (3 pages)
14 November 2008Return made up to 28/10/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 November 2007Return made up to 28/10/07; full list of members (2 pages)
21 November 2007Return made up to 28/10/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
3 September 2007Registered office changed on 03/09/07 from: 34 stanley street kinning park glasgow G41 1JB (1 page)
3 September 2007Registered office changed on 03/09/07 from: 34 stanley street kinning park glasgow G41 1JB (1 page)
23 November 2006Return made up to 28/10/06; full list of members (2 pages)
23 November 2006Return made up to 28/10/06; full list of members (2 pages)
18 November 2005Return made up to 28/10/05; full list of members (2 pages)
18 November 2005Return made up to 28/10/05; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 November 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(6 pages)
8 November 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(6 pages)
24 August 2004Registered office changed on 24/08/04 from: 48 west regent street glasgow G2 2QT (1 page)
24 August 2004Registered office changed on 24/08/04 from: 48 west regent street glasgow G2 2QT (1 page)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 November 2003Return made up to 28/10/03; full list of members (6 pages)
25 November 2003Return made up to 28/10/03; full list of members (6 pages)
21 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 November 2002Return made up to 28/10/02; full list of members (6 pages)
22 November 2002Return made up to 28/10/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 November 2001Return made up to 28/10/01; full list of members (6 pages)
21 November 2001Return made up to 28/10/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
19 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
9 February 2001Partic of mort/charge * (6 pages)
9 February 2001Partic of mort/charge * (6 pages)
1 December 2000Return made up to 28/10/00; full list of members (6 pages)
1 December 2000Return made up to 28/10/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 December 1999Return made up to 28/10/99; full list of members (6 pages)
2 December 1999Return made up to 28/10/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (9 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (9 pages)
23 July 1999Ad 17/12/97--------- £ si 1998@1 (2 pages)
23 July 1999Ad 17/12/97--------- £ si 1998@1 (2 pages)
17 November 1998Return made up to 28/10/98; full list of members (6 pages)
17 November 1998Return made up to 28/10/98; full list of members (6 pages)
8 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1998Nc inc already adjusted 17/12/97 (1 page)
8 September 1998Nc inc already adjusted 17/12/97 (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
5 November 1997Company name changed galeport LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed galeport LIMITED\certificate issued on 05/11/97 (2 pages)
3 November 1997Registered office changed on 03/11/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Registered office changed on 03/11/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1997Incorporation (16 pages)
28 October 1997Incorporation (16 pages)