Company NameThe Extra 20 Yards Limited
Company StatusDissolved
Company NumberSC191136
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 5 months ago)
Dissolution Date12 March 2024 (1 month, 3 weeks ago)
Previous NamesDunwilco (684) Limited and Catas Deo Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graeme Ross Alexander
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 2 months (closed 12 March 2024)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address20/7 Brunswick Street
Edinburgh
EH7 5JD
Scotland
Secretary NameJames Alexander
NationalityBritish
StatusClosed
Appointed23 December 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 2 months (closed 12 March 2024)
RoleCompany Director
Correspondence Address56 Caiystane Terrace
Edinburgh
EH10 6SW
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleSolicitor
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address2-4 Salamander Place
Edinburgh
EH6 7JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Graeme Ross Alexander
100.00%
Ordinary

Financials

Year2014
Net Worth£4,455
Cash£21,703
Current Liabilities£20,568

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
19 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 April 2021 (4 pages)
4 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
1 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
17 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 30 April 2018 (4 pages)
6 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
6 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
3 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
22 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
(4 pages)
22 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
(4 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
16 September 2014Registered office address changed from 20/7 Brunswick Street Edinburgh EH7 5JD to 2-4 Salamander Place Edinburgh EH6 7JB on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 20/7 Brunswick Street Edinburgh EH7 5JD to 2-4 Salamander Place Edinburgh EH6 7JB on 16 September 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
11 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
23 December 2009Company name changed catas deo LIMITED\certificate issued on 23/12/09
  • CONNOT ‐
(3 pages)
23 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
23 December 2009Company name changed catas deo LIMITED\certificate issued on 23/12/09
  • CONNOT ‐
(3 pages)
23 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
26 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 January 2009Return made up to 16/11/08; full list of members (3 pages)
16 January 2009Return made up to 16/11/08; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 30 April 2008 (2 pages)
2 December 2008Total exemption full accounts made up to 30 April 2008 (2 pages)
30 January 2008Return made up to 16/11/07; full list of members (2 pages)
30 January 2008Return made up to 16/11/07; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
12 February 2007Return made up to 16/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2007Return made up to 16/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2007Registered office changed on 25/01/07 from: 17B fettes road edinburgh EH3 6RH (1 page)
25 January 2007Registered office changed on 25/01/07 from: 17B fettes road edinburgh EH3 6RH (1 page)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
2 February 2006Total exemption full accounts made up to 30 April 2005 (2 pages)
2 February 2006Total exemption full accounts made up to 30 April 2005 (2 pages)
10 November 2005Return made up to 16/11/05; full list of members (6 pages)
10 November 2005Return made up to 16/11/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
9 November 2004Return made up to 16/11/04; full list of members (6 pages)
9 November 2004Return made up to 16/11/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
5 November 2003Return made up to 16/11/03; full list of members (6 pages)
5 November 2003Return made up to 16/11/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
5 November 2002Return made up to 16/11/02; full list of members (6 pages)
5 November 2002Return made up to 16/11/02; full list of members (6 pages)
16 November 2001Return made up to 16/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2001Return made up to 16/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Total exemption small company accounts made up to 30 April 2001 (2 pages)
21 September 2001Total exemption small company accounts made up to 30 April 2001 (2 pages)
29 November 2000Return made up to 16/11/00; full list of members (6 pages)
29 November 2000Return made up to 16/11/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 30 April 2000 (2 pages)
6 September 2000Accounts for a small company made up to 30 April 2000 (2 pages)
31 March 2000Director's particulars changed (1 page)
31 March 2000Director's particulars changed (1 page)
31 March 2000Return made up to 16/11/99; full list of members (8 pages)
31 March 2000Return made up to 16/11/99; full list of members (8 pages)
2 November 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
2 November 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
13 January 1999Company name changed dunwilco (684) LIMITED\certificate issued on 14/01/99 (2 pages)
13 January 1999Company name changed dunwilco (684) LIMITED\certificate issued on 14/01/99 (2 pages)
11 January 1999Registered office changed on 11/01/99 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Registered office changed on 11/01/99 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
16 November 1998Incorporation (26 pages)
16 November 1998Incorporation (26 pages)