Company NameYellowstone Developments Limited
DirectorsRobert Williamson Minto and Jacqueline Minto
Company StatusActive
Company NumberSC216379
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Williamson Minto
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(1 week after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroom Lodge
Inverurie
AB51 5NQ
Scotland
Secretary NameMr Robert Williamson Minto
NationalityBritish
StatusCurrent
Appointed30 September 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroom Lodge
Inverurie
AB51 5NQ
Scotland
Director NameJacqueline Minto
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Lodge
Inverurie
AB51 5NQ
Scotland
Director NameDavid Andrews
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2005)
RoleGeneral Manager
Correspondence AddressThe Paddock
South Road
Oldmeldrum
Aberdeenshire
AB51 0AB
Scotland
Director NameMr Graeme Hay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 week after company formation)
Appointment Duration17 years, 6 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Mill Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 5UD
Scotland
Secretary NameDavid Andrews
NationalityBritish
StatusResigned
Appointed12 March 2001(1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2005)
RoleGeneral Manager
Correspondence AddressThe Paddock
South Road
Oldmeldrum
Aberdeenshire
AB51 0AB
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressBroom Lodge
Inverurie
Aberdeenshire
AB51 5NQ
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

150 at £1Mr Graeme Hay
50.00%
Ordinary
150 at £1Mr Robert Williamson Minto
50.00%
Ordinary

Financials

Year2014
Net Worth£67,436
Cash£22
Current Liabilities£44,033

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

6 March 2002Delivered on: 15 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Offices, 12/14 oldemeldrum road, bucksburn, aberdeen.
Outstanding
11 March 2002Delivered on: 15 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor, 12/14 oldmeldrum road, bucksburn, aberdeen.
Outstanding
12 December 2001Delivered on: 17 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
31 July 2001Delivered on: 7 August 2001
Satisfied on: 5 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12/14 oldmeldrum road, bucksburn, aberdeen.
Fully Satisfied
23 July 2001Delivered on: 30 July 2001
Satisfied on: 5 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper floors at 12/14 oldmeldrum road, bucksburn, aberdeen.
Fully Satisfied
22 June 2001Delivered on: 26 June 2001
Satisfied on: 5 March 2002
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.
Fully Satisfied

Filing History

29 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
25 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 September 2018Termination of appointment of Graeme Hay as a director on 19 September 2018 (1 page)
25 September 2018Appointment of Jacqueline Minto as a director on 19 September 2018 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
20 September 2018Cessation of Graeme Hay as a person with significant control on 18 September 2018 (1 page)
20 September 2018Notification of Jacqueline Minto as a person with significant control on 18 September 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 300
(5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 300
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(5 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(5 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2008Return made up to 05/03/08; no change of members (3 pages)
5 March 2008Return made up to 05/03/08; no change of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 April 2007Return made up to 05/03/07; no change of members (2 pages)
30 April 2007Return made up to 05/03/07; no change of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 March 2006Return made up to 05/03/06; full list of members (5 pages)
31 March 2006Return made up to 05/03/06; full list of members (5 pages)
16 November 2005Secretary resigned;director resigned (1 page)
16 November 2005Secretary resigned;director resigned (1 page)
16 November 2005New secretary appointed (1 page)
16 November 2005New secretary appointed (1 page)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 March 2005Return made up to 05/03/05; no change of members (5 pages)
11 March 2005Return made up to 05/03/05; no change of members (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 June 2004Return made up to 05/03/04; no change of members (5 pages)
28 June 2004Return made up to 05/03/04; no change of members (5 pages)
28 June 2004Location of register of members (1 page)
28 June 2004Location of register of members (1 page)
29 March 2004Registered office changed on 29/03/04 from: c/o simpson forsyth & co 52 queens road aberdeen aberdeenshire AB15 4YE (1 page)
29 March 2004Registered office changed on 29/03/04 from: c/o simpson forsyth & co 52 queens road aberdeen aberdeenshire AB15 4YE (1 page)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 March 2003Return made up to 05/03/03; full list of members (7 pages)
4 March 2003Return made up to 05/03/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 March 2002Partic of mort/charge * (5 pages)
15 March 2002Partic of mort/charge * (5 pages)
15 March 2002Partic of mort/charge * (5 pages)
15 March 2002Partic of mort/charge * (5 pages)
7 March 2002Return made up to 05/03/02; full list of members (7 pages)
7 March 2002Return made up to 05/03/02; full list of members (7 pages)
5 March 2002Dec mort/charge * (4 pages)
5 March 2002Dec mort/charge * (4 pages)
5 March 2002Dec mort/charge * (4 pages)
5 March 2002Dec mort/charge * (4 pages)
5 March 2002Dec mort/charge * (4 pages)
5 March 2002Dec mort/charge * (4 pages)
17 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
7 August 2001Partic of mort/charge * (5 pages)
7 August 2001Partic of mort/charge * (5 pages)
30 July 2001Partic of mort/charge * (5 pages)
30 July 2001Partic of mort/charge * (5 pages)
26 June 2001Partic of mort/charge * (6 pages)
26 June 2001Partic of mort/charge * (6 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2001Director resigned (1 page)
14 March 2001Ad 12/03/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
14 March 2001Ad 12/03/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
5 March 2001Incorporation (17 pages)
5 March 2001Incorporation (17 pages)