Company NameYCH (UK) Limited
DirectorsYap Al Cheng and Yap Chin Kok
Company StatusActive
Company NumberSC207316
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameYap Al Cheng
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySingaporean
StatusCurrent
Appointed23 October 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleExecutive Director
Country of ResidenceSingapore
Correspondence Address8 Bulim Avenue
Singapore
648166
Director NameYap Chin Kok
Date of BirthJune 1952 (Born 71 years ago)
NationalitySingaporean
StatusCurrent
Appointed23 October 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleBusinessman
Country of ResidenceSingapore
Correspondence Address8 Bulim Avenue
Singapore
648166
Director NameComlaw Directors Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address191 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LD
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2002(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£866,813
Cash£1

Accounts

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

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

14 August 2020Micro company accounts made up to 31 December 2019 (1 page)
9 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (1 page)
7 June 2019Change of details for Yap Chin Kok as a person with significant control on 19 May 2019 (2 pages)
7 June 2019Confirmation statement made on 19 May 2019 with updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
7 June 2016Director's details changed for Yap Al Cheng on 19 May 2016 (2 pages)
7 June 2016Director's details changed for Yap Chin Kok on 19 May 2016 (2 pages)
7 June 2016Director's details changed for Yap Al Cheng on 19 May 2016 (2 pages)
7 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Director's details changed for Yap Chin Kok on 19 May 2016 (2 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
10 September 2015Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
10 September 2015Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
13 June 2014Director's details changed for Yap Chin Kok on 19 May 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
13 June 2014Director's details changed for Yap Chin Kok on 19 May 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Yap Al Cheng on 19 May 2013 (2 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Yap Al Cheng on 19 May 2013 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Lycidas Secretaries Limited on 19 May 2010 (2 pages)
30 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Yap Chin Kok on 19 May 2010 (2 pages)
30 June 2010Director's details changed for Yap Al Cheng on 19 May 2010 (2 pages)
30 June 2010Director's details changed for Yap Al Cheng on 19 May 2010 (2 pages)
30 June 2010Director's details changed for Yap Chin Kok on 19 May 2010 (2 pages)
30 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Lycidas Secretaries Limited on 19 May 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
20 June 2008Return made up to 19/05/08; full list of members (3 pages)
20 June 2008Return made up to 19/05/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
31 May 2007Return made up to 19/05/07; full list of members (2 pages)
31 May 2007Return made up to 19/05/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
6 June 2006Return made up to 19/05/06; full list of members (2 pages)
6 June 2006Return made up to 19/05/06; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
27 June 2005Return made up to 19/05/05; full list of members (2 pages)
27 June 2005Return made up to 19/05/05; full list of members (2 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
18 June 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(7 pages)
18 June 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(7 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
28 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
25 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
25 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
4 July 2002Return made up to 19/05/02; full list of members (7 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Return made up to 19/05/02; full list of members (7 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
21 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
7 June 2001Registered office changed on 07/06/01 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
7 June 2001Registered office changed on 07/06/01 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
5 December 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
5 December 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
30 October 2000Company name changed comlaw no. 525 LIMITED\certificate issued on 31/10/00 (2 pages)
30 October 2000Company name changed comlaw no. 525 LIMITED\certificate issued on 31/10/00 (2 pages)
19 May 2000Incorporation (15 pages)
19 May 2000Incorporation (15 pages)