Company NameYR20 (UK) Limited
Company StatusDissolved
Company NumberSC218687
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 11 months ago)
Dissolution Date13 March 2015 (9 years ago)
Previous NameYR20 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy Fraser Everitt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address9 Woodlands Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Director NameMichael Lawrence Hinz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2005(3 years, 9 months after company formation)
Appointment Duration10 years (closed 13 March 2015)
RoleCompany Director
Correspondence Address18803 Ember Trails Dr
Houston
Tx 77094
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameMr Douglas John Stevenson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2001(1 week after company formation)
Appointment Duration12 years, 4 months (resigned 11 September 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Ritchie Road
Rosehearty
Fraserburgh
AB43 7NY
Scotland
Director NameAlan Borg Frost
Date of BirthMay 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2005(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 March 2006)
RoleCompany Director
Correspondence Address7918 N Wellington Ct
Houston
Tx 77055
Director NameMark Sambrook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2006)
RoleSales And Marketing
Correspondence Address219a Countesswells Road
Aberdeen
Aberdeenshire
AB15 7RD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.yr20.com

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Yr20 Group Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£4,976
Cash£363
Current Liabilities£1,447

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (4 pages)
4 November 2014Application to strike the company off the register (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
30 September 2013Termination of appointment of Douglas John Stevenson as a director on 11 September 2013 (2 pages)
30 September 2013Termination of appointment of Douglas John Stevenson as a director on 11 September 2013 (2 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Timothy Fraser Everitt on 2 March 2010 (2 pages)
30 March 2010Director's details changed for Timothy Fraser Everitt on 2 March 2010 (2 pages)
30 March 2010Director's details changed for Timothy Fraser Everitt on 2 March 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
26 May 2006Return made up to 30/04/06; full list of members (3 pages)
26 May 2006Return made up to 30/04/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
3 May 2005Return made up to 30/04/05; full list of members (4 pages)
3 May 2005Return made up to 30/04/05; full list of members (4 pages)
15 March 2005Memorandum and Articles of Association (14 pages)
15 March 2005Memorandum and Articles of Association (14 pages)
9 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
9 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
16 February 2005Company name changed YR20 LIMITED\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed YR20 LIMITED\certificate issued on 16/02/05 (2 pages)
9 February 2005Registered office changed on 09/02/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 February 2005Registered office changed on 09/02/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 May 2004Return made up to 30/04/04; full list of members (6 pages)
2 May 2004Return made up to 30/04/04; full list of members (6 pages)
15 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 May 2003Return made up to 30/04/03; full list of members (6 pages)
1 May 2003Return made up to 30/04/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 May 2002Return made up to 30/04/02; full list of members (7 pages)
19 February 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
19 February 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
4 June 2001Ad 07/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 June 2001Ad 07/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
30 April 2001Incorporation (13 pages)
30 April 2001Incorporation (13 pages)