Company NameYellow Apple Limited
DirectorDavid Lavelle
Company StatusActive
Company NumberSC242926
CategoryPrivate Limited Company
Incorporation Date27 January 2003(20 years, 4 months ago)
Previous Name1st Call Gas And Electric Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Lavelle
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Kingscliffe Avenue
Glasgow
G44 4JW
Scotland
Director NameBrenda Ann Lavelle
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address139 Monreith Road East
Newlands
Glasgow
G44 3DF
Scotland
Secretary NameBrenda Ann Lavelle
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Monreith Road East
Newlands
Glasgow
G44 3DF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Website1stcall.info
Telephone0800 0432133
Telephone regionFreephone

Location

Registered Address11 Kingscliffe Avenue
Glasgow
G44 4JW
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

2 at £1David Lavelle
100.00%
Ordinary

Financials

Year2014
Net Worth£35,900
Cash£48,118
Current Liabilities£17,149

Accounts

Latest Accounts31 May 2022 (1 year ago)
Next Accounts Due29 February 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 November 2022 (6 months, 2 weeks ago)
Next Return Due30 November 2023 (6 months from now)

Filing History

22 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 May 2021 (5 pages)
4 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03
(3 pages)
14 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
25 November 2020Notification of David Lavelle as a person with significant control on 6 April 2016 (2 pages)
25 November 2020Withdrawal of a person with significant control statement on 25 November 2020 (2 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(3 pages)
16 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(3 pages)
2 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
2 February 2013Director's details changed for David Lavelle on 7 January 2013 (2 pages)
2 February 2013Registered office address changed from 139 Monreith Road East Newlands Glasgow G44 3DF on 2 February 2013 (1 page)
2 February 2013Director's details changed for David Lavelle on 7 January 2013 (2 pages)
2 February 2013Registered office address changed from 139 Monreith Road East Newlands Glasgow G44 3DF on 2 February 2013 (1 page)
2 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
2 February 2013Director's details changed for David Lavelle on 7 January 2013 (2 pages)
2 February 2013Registered office address changed from 139 Monreith Road East Newlands Glasgow G44 3DF on 2 February 2013 (1 page)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
27 January 2012Director's details changed for David Lavelle on 29 November 2011 (2 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
27 January 2012Director's details changed for David Lavelle on 29 November 2011 (2 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
30 August 2011Termination of appointment of Brenda Lavelle as a director (1 page)
30 August 2011Termination of appointment of Brenda Lavelle as a secretary (1 page)
30 August 2011Termination of appointment of Brenda Lavelle as a director (1 page)
30 August 2011Termination of appointment of Brenda Lavelle as a secretary (1 page)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for David Lavelle on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Brenda Ann Lavelle on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for David Lavelle on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Brenda Ann Lavelle on 28 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
29 February 2008Ad 26/02/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
29 February 2008Ad 26/02/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 February 2006Return made up to 27/01/06; full list of members (2 pages)
1 February 2006Return made up to 27/01/06; full list of members (2 pages)
31 January 2005Return made up to 27/01/05; full list of members (2 pages)
31 January 2005Return made up to 27/01/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 February 2004Return made up to 27/01/04; full list of members (7 pages)
23 February 2004Return made up to 27/01/04; full list of members (7 pages)
11 November 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
11 November 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
7 October 2003Director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)