Auchterhouse
Dundee
DD2 5PB
Scotland
Director Name | Mr Alexander Grant Yorke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | Newton Farm Auchterhouse Dundee DD2 5PB Scotland |
Director Name | Mr Frank Thomas Yorke |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | Moorcroft Old Whisky Road, Auchterhouse Dundee DD3 0RD Scotland |
Secretary Name | Mr Frank Thomas Yorke |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | Moorcroft Old Whisky Road, Auchterhouse Dundee DD3 0RD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.yorkesofdundee.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 825901 |
Telephone region | Dundee |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £92,856 |
Cash | £100 |
Current Liabilities | £2,146 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 4 days from now) |
4 November 2015 | Delivered on: 17 November 2015 Persons entitled: Royal Bank of Scotland Classification: A registered charge Particulars: 30-34 strathmartine road, dundee. Outstanding |
---|---|
27 April 2015 | Delivered on: 6 May 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
27 April 2015 | Delivered on: 28 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 November 2015 | Registration of charge SC2486350003, created on 4 November 2015 (9 pages) |
17 November 2015 | Registration of charge SC2486350003, created on 4 November 2015 (9 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
6 May 2015 | Registration of charge SC2486350002, created on 27 April 2015 (11 pages) |
6 May 2015 | Registration of charge SC2486350002, created on 27 April 2015 (11 pages) |
28 April 2015 | Registration of charge SC2486350001, created on 27 April 2015 (4 pages) |
28 April 2015 | Registration of charge SC2486350001, created on 27 April 2015 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 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
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 May 2012 | Registered office address changed from 14 City Quay Dundee DD1 3JA on 2 May 2012 (1 page) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Registered office address changed from 14 City Quay Dundee DD1 3JA on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 14 City Quay Dundee DD1 3JA on 2 May 2012 (1 page) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 41 north lindsay street dundee DD1 1PW (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 41 north lindsay street dundee DD1 1PW (1 page) |
4 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
21 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members
|
17 May 2004 | Return made up to 30/04/04; full list of members
|
14 September 2003 | Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
4 June 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
4 June 2003 | Ad 30/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
4 June 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
4 June 2003 | Ad 30/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
30 April 2003 | Incorporation (17 pages) |
30 April 2003 | Incorporation (17 pages) |