Company NameYorkes Of Dundee Limited
Company StatusActive
Company NumberSC248635
CategoryPrivate Limited Company
Incorporation Date30 April 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Grant Yorke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressNewton Farm
Auchterhouse
Dundee
DD2 5PB
Scotland
Director NameMr Alexander Grant Yorke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressNewton Farm
Auchterhouse
Dundee
DD2 5PB
Scotland
Director NameMr Frank Thomas Yorke
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressMoorcroft
Old Whisky Road, Auchterhouse
Dundee
DD3 0RD
Scotland
Secretary NameMr Frank Thomas Yorke
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressMoorcroft
Old Whisky Road, Auchterhouse
Dundee
DD3 0RD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.yorkesofdundee.co.uk
Email address[email protected]
Telephone01382 825901
Telephone regionDundee

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£92,856
Cash£100
Current Liabilities£2,146

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Charges

4 November 2015Delivered on: 17 November 2015
Persons entitled: Royal Bank of Scotland

Classification: A registered charge
Particulars: 30-34 strathmartine road, dundee.
Outstanding
27 April 2015Delivered on: 6 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
27 April 2015Delivered on: 28 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
17 November 2015Registration of charge SC2486350003, created on 4 November 2015 (9 pages)
17 November 2015Registration of charge SC2486350003, created on 4 November 2015 (9 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
6 May 2015Registration of charge SC2486350002, created on 27 April 2015 (11 pages)
6 May 2015Registration of charge SC2486350002, created on 27 April 2015 (11 pages)
28 April 2015Registration of charge SC2486350001, created on 27 April 2015 (4 pages)
28 April 2015Registration of charge SC2486350001, created on 27 April 2015 (4 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 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)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 May 2012Registered office address changed from 14 City Quay Dundee DD1 3JA on 2 May 2012 (1 page)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
2 May 2012Registered office address changed from 14 City Quay Dundee DD1 3JA on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 14 City Quay Dundee DD1 3JA on 2 May 2012 (1 page)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from 41 north lindsay street dundee DD1 1PW (1 page)
7 May 2008Registered office changed on 07/05/2008 from 41 north lindsay street dundee DD1 1PW (1 page)
4 June 2007Return made up to 30/04/07; full list of members (2 pages)
4 June 2007Return made up to 30/04/07; full list of members (2 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 June 2006Return made up to 30/04/06; full list of members (2 pages)
21 June 2006Return made up to 30/04/06; full list of members (2 pages)
18 May 2005Return made up to 30/04/05; full list of members (2 pages)
18 May 2005Return made up to 30/04/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2003Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
14 September 2003Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
4 June 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
4 June 2003Ad 30/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 June 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
4 June 2003Ad 30/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
30 April 2003Incorporation (17 pages)
30 April 2003Incorporation (17 pages)