Company NameYellow Book Limited
DirectorsWendy Lord and John Fraser Lord
Company StatusActive
Company NumberSC204031
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Wendy Lord
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleNursery Nurse
Country of ResidenceScotland
Correspondence Address39/2 Gardners Crescent
Edinburgh
EH3 8DG
Scotland
Director NameMr John Fraser Lord
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address39/2 Gardners Crescent
Edinburgh
EH3 8DG
Scotland
Secretary NameDouglas Fraser McDonald
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Octavia Building
Kilmacolm
Renfrewshire
PA13 4AE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteyellowbookltd.com
Telephone0131 2290179
Telephone regionEdinburgh

Location

Registered AddressMr J Lord
39/2 Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

70 at £1John Lord
70.00%
Ordinary
30 at £1Wendy Lord
30.00%
Ordinary

Financials

Year2014
Net Worth-£34,680
Cash£6,060
Current Liabilities£58,258

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

21 May 2001Delivered on: 24 May 2001
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

23 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
31 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
4 May 2011Registered office address changed from 1 Hill Street Edinburgh EH2 3JP on 4 May 2011 (1 page)
4 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
4 May 2011Registered office address changed from 1 Hill Street Edinburgh EH2 3JP on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 1 Hill Street Edinburgh EH2 3JP on 4 May 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Wendy Lord on 1 January 2010 (2 pages)
3 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Wendy Lord on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Wendy Lord on 1 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 17/02/09; full list of members (4 pages)
14 May 2009Return made up to 17/02/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
23 May 2008Return made up to 17/02/08; full list of members (4 pages)
23 May 2008Return made up to 17/02/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 March 2007Return made up to 17/02/07; full list of members (7 pages)
16 March 2007Return made up to 17/02/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/06
(7 pages)
23 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/06
(7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 17/02/05; full list of members (2 pages)
4 April 2005Return made up to 17/02/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 April 2003Return made up to 17/02/03; full list of members (7 pages)
4 April 2003Return made up to 17/02/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 March 2002Return made up to 17/02/02; full list of members (6 pages)
21 March 2002Return made up to 17/02/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
29 August 2001Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2001Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2001Registered office changed on 05/07/01 from: studio 29 abbey mill bus ctr paisley renfrewshire PA1 1TJ (1 page)
5 July 2001Registered office changed on 05/07/01 from: studio 29 abbey mill bus ctr paisley renfrewshire PA1 1TJ (1 page)
24 May 2001Partic of mort/charge * (6 pages)
24 May 2001Partic of mort/charge * (6 pages)
10 May 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
10 May 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
12 March 2001Return made up to 17/02/01; full list of members (6 pages)
12 March 2001Return made up to 17/02/01; full list of members (6 pages)
30 June 2000Company name changed jla strategy LIMITED\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed jla strategy LIMITED\certificate issued on 03/07/00 (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/02/00
(1 page)
18 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/02/00
(1 page)
17 February 2000Incorporation (17 pages)
17 February 2000Incorporation (17 pages)