Company NameBrian & Ayrlie Yuill Limited
DirectorBrian Alexander Yuill
Company StatusActive
Company NumberSC195845
CategoryPrivate Limited Company
Incorporation Date30 April 1999(24 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Brian Alexander Yuill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameAyrlie Mary Yuill
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01357 520649
Telephone regionStrathaven

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Ayrlie Mary Yuill
50.00%
Ordinary
1 at £1Brian Alexander Yuill
50.00%
Ordinary

Financials

Year2014
Net Worth£97,406
Cash£14,426
Current Liabilities£462,936

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

20 June 1999Delivered on: 2 July 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
20 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
20 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
27 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
5 May 2011Secretary's details changed for Ayrlie Mary Yuill on 30 April 2011 (1 page)
5 May 2011Secretary's details changed for Ayrlie Mary Yuill on 30 April 2011 (1 page)
5 May 2011Director's details changed for Brian Alexander Yuill on 30 April 2011 (2 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Brian Alexander Yuill on 30 April 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 May 2009Return made up to 30/04/09; full list of members (3 pages)
22 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 May 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Director's change of particulars / brian yuill / 01/04/2008 (1 page)
30 April 2008Secretary's change of particulars / ayrlie yuill / 01/04/2008 (1 page)
30 April 2008Secretary's change of particulars / ayrlie yuill / 01/04/2008 (1 page)
30 April 2008Director's change of particulars / brian yuill / 01/04/2008 (1 page)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 May 2005Return made up to 30/04/05; full list of members (2 pages)
9 May 2005Return made up to 30/04/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 05/05/03
(6 pages)
5 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 05/05/03
(6 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 May 2002Return made up to 30/04/02; full list of members (6 pages)
24 May 2002Return made up to 30/04/02; full list of members (6 pages)
24 January 2002Amended accounts made up to 31 July 2001 (7 pages)
24 January 2002Amended accounts made up to 31 July 2001 (7 pages)
12 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
12 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 July 2000 (6 pages)
15 September 2000Accounts for a small company made up to 31 July 2000 (6 pages)
31 May 2000Return made up to 30/04/00; full list of members (6 pages)
31 May 2000Return made up to 30/04/00; full list of members (6 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
2 July 1999Partic of mort/charge * (6 pages)
2 July 1999Partic of mort/charge * (6 pages)
7 June 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
7 June 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
7 May 1999Company name changed brian & ayrlie yule LIMITED\certificate issued on 10/05/99 (2 pages)
7 May 1999Company name changed brian & ayrlie yule LIMITED\certificate issued on 10/05/99 (2 pages)
30 April 1999Incorporation (15 pages)
30 April 1999Incorporation (15 pages)