Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Director Name | Michael Lawrence Hinz |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 10 years (closed 13 March 2015) |
Role | Company Director |
Correspondence Address | 18803 Ember Trails Dr Houston Tx 77094 |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Mr Douglas John Stevenson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2001(1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 September 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Ritchie Road Rosehearty Fraserburgh AB43 7NY Scotland |
Director Name | Alan Borg Frost |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 2006) |
Role | Company Director |
Correspondence Address | 7918 N Wellington Ct Houston Tx 77055 |
Director Name | Mark Sambrook |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2006) |
Role | Sales And Marketing |
Correspondence Address | 219a Countesswells Road Aberdeen Aberdeenshire AB15 7RD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(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 | 30 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.yr20.com |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Yr20 Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,976 |
Cash | £363 |
Current Liabilities | £1,447 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Application to strike the company off the register (4 pages) |
4 November 2014 | Application to strike the company off the register (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
30 September 2013 | Termination of appointment of Douglas John Stevenson as a director on 11 September 2013 (2 pages) |
30 September 2013 | Termination of appointment of Douglas John Stevenson as a director on 11 September 2013 (2 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Timothy Fraser Everitt on 2 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Timothy Fraser Everitt on 2 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Timothy Fraser Everitt on 2 March 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
26 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
15 March 2005 | Memorandum and Articles of Association (14 pages) |
15 March 2005 | Memorandum and Articles of Association (14 pages) |
9 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
9 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
16 February 2005 | Company name changed YR20 LIMITED\certificate issued on 16/02/05 (2 pages) |
16 February 2005 | Company name changed YR20 LIMITED\certificate issued on 16/02/05 (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
2 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
13 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
19 February 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
19 February 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
4 June 2001 | Ad 07/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
4 June 2001 | Ad 07/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
30 April 2001 | Incorporation (13 pages) |
30 April 2001 | Incorporation (13 pages) |