Leith
Edinburgh
EH6 5NP
Scotland
Director Name | Mr James Edward Lovelace |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Yakara Ltd 2 Anderson Place Leith Edinburgh EH6 5NP Scotland |
Director Name | Dr Martin Hall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2006(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Yakara Ltd 2 Anderson Place Leith Edinburgh EH6 5NP Scotland |
Secretary Name | Michael John Gough |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2006(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Yakara Ltd 2 Anderson Place Leith Edinburgh EH6 5NP Scotland |
Director Name | Charles Stuart Malcolm |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | Meikle Law Cottage Woodcote Mains Fala EH37 5TQ Scotland |
Secretary Name | Charles Stuart Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 July 2006) |
Role | Software Engineer |
Correspondence Address | Meikle Law Cottage Woodcote Mains Fala EH37 5TQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.yakara.com |
---|---|
Email address | [email protected] |
Telephone | 01935 804233 |
Telephone region | Yeovil |
Registered Address | C/O Yakara Ltd 2 Anderson Place Leith Edinburgh EH6 5NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1 at £1 | Yakara LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
20 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
17 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
20 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
20 October 2021 | Registered office address changed from C/O C/O Yakara Ltd 47 Timber Bush Leith Edinburgh EH6 6QH to 2 C/O Yakara Ltd Anderson Place Leith Edinburgh EH6 5NP on 20 October 2021 (1 page) |
20 October 2021 | Registered office address changed from 2 C/O Yakara Ltd Anderson Place Leith Edinburgh EH6 5NP to C/O Yakara Ltd 2 Anderson Place Leith Edinburgh EH6 5NP on 20 October 2021 (1 page) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
22 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
19 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 November 2013 | Registered office address changed from C/O C/O Yakara Plc 47 Timber Bush Leith Edinburgh EH6 6QH United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered office address changed from C/O C/O Yakara Plc 47 Timber Bush Leith Edinburgh EH6 6QH United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered office address changed from C/O C/O Yakara Plc 47 Timber Bush Leith Edinburgh EH6 6QH United Kingdom on 5 November 2013 (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 November 2010 | Registered office address changed from C/O Yakara Plc Software Partner Centre Station Road, South Queensferry West Lothian EH30 9TG on 16 November 2010 (1 page) |
16 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Registered office address changed from C/O Yakara Plc Software Partner Centre Station Road, South Queensferry West Lothian EH30 9TG on 16 November 2010 (1 page) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
27 October 2009 | Director's details changed for Dr Martin Hall on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Secretary's details changed for Michael John Gough on 27 October 2009 (1 page) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr James Edward Lovelace on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael John Gough on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Michael John Gough on 27 October 2009 (1 page) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Dr Martin Hall on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael John Gough on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr James Edward Lovelace on 27 October 2009 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
7 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Location of register of members (1 page) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 November 2007 | Location of register of members (1 page) |
9 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
9 November 2007 | Location of register of members (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o yakara PLC alba centre livingston west lothian EH54 7EG (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o yakara PLC alba centre livingston west lothian EH54 7EG (1 page) |
30 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Return made up to 09/10/05; full list of members
|
21 August 2006 | Return made up to 09/10/05; full list of members
|
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 June 2006 | Registered office changed on 03/06/06 from: sanderson house 35 water street edinburgh EH6 6SU (1 page) |
3 June 2006 | Registered office changed on 03/06/06 from: sanderson house 35 water street edinburgh EH6 6SU (1 page) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
13 October 2003 | Return made up to 09/10/03; full list of members
|
13 October 2003 | Return made up to 09/10/03; full list of members
|
1 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
5 November 2002 | Return made up to 09/10/02; full list of members
|
5 November 2002 | Return made up to 09/10/02; full list of members
|
15 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 October 2001 | Return made up to 09/10/01; full list of members
|
30 October 2001 | Return made up to 09/10/01; full list of members
|
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
3 November 2000 | Company name changed pacific shelf 991 LIMITED\certificate issued on 03/11/00 (2 pages) |
3 November 2000 | Company name changed pacific shelf 991 LIMITED\certificate issued on 03/11/00 (2 pages) |
9 October 2000 | Incorporation (15 pages) |
9 October 2000 | Incorporation (15 pages) |