Company NameC & M Yule Limited
Company StatusDissolved
Company NumberSC237745
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Martha McBeth Yule
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusClosed
Appointed30 November 2018(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 18 February 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Belhaven Terrace
Rutherglen
Glasgow
G73 3SH
Scotland
Director NameMargo McBeth Yule
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2009)
RoleShopkeeper
Correspondence Address65 Woodside Avenue
Rutherglen
Glasgow
G73 3JT
Scotland
Director NameCraig Watson Yule
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(1 day after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2018)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address195a Stonelaw Road
Burnside
Glasgow
G73 3SH
Scotland
Secretary NameMargo McBeth Yule
NationalityBritish
StatusResigned
Appointed08 October 2002(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2009)
RoleShopkeeper
Correspondence Address65 Woodside Avenue
Rutherglen
Glasgow
G73 3JT
Scotland
Director NameMrs Deborah McAllister
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 October 2018)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address11 Westfarm Court
Cambuslang
Glasgow
G72 7TU
Scotland
Secretary NameMrs Deborah McAllister
NationalityBritish
StatusResigned
Appointed30 April 2009(6 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 November 2018)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address11 Westfarm Court
Cambuslang
Glasgow
G72 7TU
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0141 7714954
Telephone regionGlasgow

Location

Registered Address14 Main Street
Baillieston
Glasgow
G69 6SJ
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

1 at £1Deborah Mcallister
50.00%
Ordinary
1 at £1Mr Craig Watson Yule
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,739
Cash£840
Current Liabilities£35,958

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
22 November 2019Application to strike the company off the register (3 pages)
10 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 December 2018Appointment of Mrs Martha Mcbeth Yule as a director on 30 November 2018 (2 pages)
10 December 2018Termination of appointment of Deborah Mcallister as a secretary on 30 November 2018 (1 page)
10 December 2018Termination of appointment of Craig Watson Yule as a director on 30 November 2018 (1 page)
10 December 2018Cessation of Craig Yule as a person with significant control on 30 November 2018 (1 page)
10 December 2018Notification of Martha Mcbeth Yule as a person with significant control on 30 November 2018 (2 pages)
25 October 2018Cessation of Deborah Mcallister as a person with significant control on 12 October 2018 (1 page)
25 October 2018Termination of appointment of Deborah Mcallister as a director on 12 October 2018 (1 page)
15 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 October 2017 (4 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(6 pages)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(6 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 October 2009Secretary's details changed for Deborah Mcallister on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mrs Deborah Mcallister on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
13 October 2009Secretary's details changed for Deborah Mcallister on 13 October 2009 (1 page)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mrs Deborah Mcallister on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Craig Watson Yule on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Craig Watson Yule on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 May 2009Director and secretary appointed deborah mcallister (1 page)
25 May 2009Director and secretary appointed deborah mcallister (1 page)
25 May 2009Appointment terminated director and secretary margo yule (1 page)
25 May 2009Appointment terminated director and secretary margo yule (1 page)
10 October 2008Return made up to 07/10/08; full list of members (4 pages)
10 October 2008Return made up to 07/10/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 November 2007Return made up to 07/10/07; no change of members (7 pages)
15 November 2007Return made up to 07/10/07; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 November 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 October 2005Return made up to 07/10/05; full list of members (7 pages)
11 October 2005Return made up to 07/10/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 October 2004Return made up to 07/10/04; full list of members (7 pages)
12 October 2004Return made up to 07/10/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 October 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Registered office changed on 05/11/02 from: 14 main street, baillieston, glasgow, G69 6SJ (1 page)
5 November 2002Registered office changed on 05/11/02 from: 14 main street baillieston glasgow G69 6SJ (1 page)
5 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
7 October 2002Incorporation (6 pages)
7 October 2002Incorporation (6 pages)