Company NameYau's Investments Limited
DirectorAsghar Ali
Company StatusActive
Company NumberSC251469
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Asghar Ali
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(4 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Westcroft Court
Livingston
West Lothian
EH54 7EW
Scotland
Secretary NameMrs Nasreen Akhtar
NationalityBritish
StatusCurrent
Appointed30 January 2008(4 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address4 Eliburn South
Livingston
West Lothian
EH54 6FW
Scotland
Director NameMr Kwok Wah Yau
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address35 Cathkin Crescent
Cumbernauld
G68 0FD
Scotland
Secretary NameMr Kwun Kei Yau
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashton Croft
Solihull
West Midlands
B91 3TY
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitez1properties.com
Email address[email protected]
Telephone07 850755065
Telephone regionMobile

Location

Registered Address38 Westcroft Court
Livingston
West Lothian
EH54 7EW
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Z1 Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£176,573
Cash£398
Current Liabilities£88,500

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

4 February 2008Delivered on: 14 February 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The purple sage restaurant, bankton centre, livingston.
Outstanding
30 January 2008Delivered on: 14 February 2008
Satisfied on: 26 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 February 2008Delivered on: 9 February 2008
Satisfied on: 14 May 2013
Persons entitled: Kwok Wah Yau and Another

Classification: Standard security
Secured details: £50,000.
Particulars: Area of ground lying on the south side of murieston east, livingston MID52772.
Fully Satisfied
1 December 2003Delivered on: 3 December 2003
Satisfied on: 30 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at bankton centre, livingston.
Fully Satisfied
14 November 2003Delivered on: 25 November 2003
Satisfied on: 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 June 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
17 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 30 November 2017 (8 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
8 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
26 August 2014Satisfaction of charge 4 in full (4 pages)
26 August 2014Satisfaction of charge 4 in full (4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
17 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
14 May 2013Satisfaction of charge 3 in full (3 pages)
14 May 2013Satisfaction of charge 3 in full (3 pages)
30 April 2013Satisfaction of charge 2 in full (3 pages)
30 April 2013Satisfaction of charge 2 in full (3 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from 39 Sutherland Way Livingston EH54 8HT on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 39 Sutherland Way Livingston EH54 8HT on 17 April 2012 (1 page)
14 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
27 May 2010Secretary's details changed for Nasreen Akhtar on 1 May 2010 (2 pages)
27 May 2010Secretary's details changed for Nasreen Akhtar on 1 May 2010 (2 pages)
27 May 2010Secretary's details changed for Nasreen Akhtar on 1 May 2010 (2 pages)
21 September 2009Return made up to 19/06/09; full list of members (3 pages)
21 September 2009Return made up to 19/06/09; full list of members (3 pages)
12 May 2009Total exemption full accounts made up to 30 November 2008 (16 pages)
12 May 2009Total exemption full accounts made up to 30 November 2008 (16 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
6 August 2008Return made up to 19/06/08; full list of members (3 pages)
6 August 2008Return made up to 19/06/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 February 2008Partic of mort/charge * (3 pages)
14 February 2008Partic of mort/charge * (3 pages)
14 February 2008Partic of mort/charge * (3 pages)
14 February 2008Partic of mort/charge * (3 pages)
9 February 2008Partic of mort/charge * (3 pages)
9 February 2008Partic of mort/charge * (3 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Declaration of assistance for shares acquisition (4 pages)
7 February 2008Registered office changed on 07/02/08 from: 9 royal crescent glasgow G3 7SP (1 page)
7 February 2008Declaration of assistance for shares acquisition (4 pages)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008Registered office changed on 07/02/08 from: 9 royal crescent glasgow G3 7SP (1 page)
12 December 2007Accounting reference date shortened from 30/06/08 to 30/11/07 (1 page)
12 December 2007Accounting reference date shortened from 30/06/08 to 30/11/07 (1 page)
14 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 August 2007Return made up to 19/06/07; full list of members (6 pages)
9 August 2007Return made up to 19/06/07; full list of members (6 pages)
29 June 2006Return made up to 19/06/06; full list of members (6 pages)
29 June 2006Return made up to 19/06/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 July 2005Return made up to 19/06/05; full list of members (6 pages)
5 July 2005Return made up to 19/06/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 July 2004Return made up to 19/06/04; full list of members (6 pages)
6 July 2004Return made up to 19/06/04; full list of members (6 pages)
3 December 2003Partic of mort/charge * (5 pages)
3 December 2003Partic of mort/charge * (5 pages)
25 November 2003Partic of mort/charge * (6 pages)
25 November 2003Partic of mort/charge * (6 pages)
27 September 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
19 June 2003Incorporation (15 pages)
19 June 2003Incorporation (15 pages)