Edinburgh
EH7 4GB
Scotland
Director Name | Mr Douglas Calder Laidlaw |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10/2 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland |
Director Name | Miss Abigail Rose Sweet |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10/2 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland |
Director Name | Muriel Laidlaw |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Logan Way Livingston EH54 8LN Scotland |
Secretary Name | Muriel Laidlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Logan Way Livingston EH54 8LN Scotland |
Director Name | Muriel Laidlaw |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 12 months after company formation) |
Appointment Duration | 8 years (resigned 01 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Logan Way Livingston EH54 8LN Scotland |
Secretary Name | Ian Richard McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2009) |
Role | Chartered Tax Adviser |
Correspondence Address | 8-12 Torphichen Street Edinburgh EH3 8JQ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Website | unionyogacentre.co.uk |
---|
Registered Address | 10/2 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £258,621 |
Net Worth | £62,298 |
Cash | £63,389 |
Current Liabilities | £3,025 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2018 | Compulsory strike-off action has been suspended (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
8 November 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
8 November 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
17 August 2017 | Appointment of Mr Douglas Calder Laidlaw as a director on 23 September 2016 (2 pages) |
17 August 2017 | Appointment of Miss Abigail Rose Sweet as a director on 23 September 2016 (2 pages) |
17 August 2017 | Registered office address changed from 25 Rodney Street Edinburgh EH7 4EL to 10/2 Beaverhall Road Edinburgh Midlothian EH7 4JE on 17 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
17 August 2017 | Appointment of Miss Abigail Rose Sweet as a director on 23 September 2016 (2 pages) |
17 August 2017 | Registered office address changed from 25 Rodney Street Edinburgh EH7 4EL to 10/2 Beaverhall Road Edinburgh Midlothian EH7 4JE on 17 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Douglas Calder Laidlaw as a director on 23 September 2016 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
21 August 2015 | Annual return made up to 4 August 2015 no member list (2 pages) |
21 August 2015 | Annual return made up to 4 August 2015 no member list (2 pages) |
21 August 2015 | Annual return made up to 4 August 2015 no member list (2 pages) |
20 August 2015 | Registered office address changed from 25 Rodney Street Edinburgh EH7 4EL to 25 Rodney Street Edinburgh EH7 4EL on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 25 Rodney Street Edinburgh EH7 4EL to 25 Rodney Street Edinburgh EH7 4EL on 20 August 2015 (1 page) |
3 February 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 February 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
1 September 2014 | Annual return made up to 4 August 2014 no member list (2 pages) |
1 September 2014 | Annual return made up to 4 August 2014 no member list (2 pages) |
1 September 2014 | Annual return made up to 4 August 2014 no member list (2 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 October 2013 | Annual return made up to 4 August 2013 no member list (2 pages) |
30 October 2013 | Termination of appointment of Muriel Laidlaw as a director (1 page) |
30 October 2013 | Annual return made up to 4 August 2013 no member list (2 pages) |
30 October 2013 | Annual return made up to 4 August 2013 no member list (2 pages) |
30 October 2013 | Termination of appointment of Muriel Laidlaw as a director (1 page) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 September 2012 | Director's details changed for Mr Bruce Cunningham Mackay on 21 September 2012 (2 pages) |
21 September 2012 | Annual return made up to 4 August 2012 no member list (3 pages) |
21 September 2012 | Director's details changed for Mr Bruce Cunningham Mackay on 21 September 2012 (2 pages) |
21 September 2012 | Annual return made up to 4 August 2012 no member list (3 pages) |
21 September 2012 | Annual return made up to 4 August 2012 no member list (3 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 August 2011 | Annual return made up to 4 August 2011 no member list (3 pages) |
5 August 2011 | Annual return made up to 4 August 2011 no member list (3 pages) |
5 August 2011 | Annual return made up to 4 August 2011 no member list (3 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 September 2010 | Director's details changed for Muriel Laidlaw on 1 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 4 August 2010 no member list (3 pages) |
29 September 2010 | Annual return made up to 4 August 2010 no member list (3 pages) |
29 September 2010 | Director's details changed for Muriel Laidlaw on 1 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 4 August 2010 no member list (3 pages) |
29 September 2010 | Director's details changed for Muriel Laidlaw on 1 August 2010 (2 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 October 2009 | Annual return made up to 4 August 2009 no member list (2 pages) |
7 October 2009 | Annual return made up to 4 August 2009 no member list (2 pages) |
7 October 2009 | Annual return made up to 4 August 2009 no member list (2 pages) |
8 June 2009 | Appointment terminated secretary ian mcleish (1 page) |
8 June 2009 | Appointment terminated secretary ian mcleish (1 page) |
20 April 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
20 April 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
16 April 2009 | Partial exemption accounts made up to 31 August 2007 (11 pages) |
16 April 2009 | Partial exemption accounts made up to 31 August 2008 (10 pages) |
16 April 2009 | Partial exemption accounts made up to 31 August 2007 (11 pages) |
16 April 2009 | Partial exemption accounts made up to 31 August 2008 (10 pages) |
6 April 2009 | Director appointed muriel laidlaw (2 pages) |
6 April 2009 | Director appointed muriel laidlaw (2 pages) |
24 October 2008 | Annual return made up to 04/08/08 (2 pages) |
24 October 2008 | Annual return made up to 04/08/08 (2 pages) |
1 November 2007 | Partial exemption accounts made up to 31 August 2006 (11 pages) |
1 November 2007 | Partial exemption accounts made up to 31 August 2006 (11 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Annual return made up to 04/08/07 (2 pages) |
4 September 2007 | Annual return made up to 04/08/07 (2 pages) |
28 September 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
28 September 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
27 September 2006 | Annual return made up to 04/08/06 (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Annual return made up to 04/08/06 (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New secretary appointed (1 page) |
27 September 2006 | Director resigned (1 page) |
24 February 2006 | Total exemption full accounts made up to 31 August 2004 (16 pages) |
24 February 2006 | Total exemption full accounts made up to 31 August 2004 (16 pages) |
1 September 2005 | Annual return made up to 04/08/05 (4 pages) |
1 September 2005 | Annual return made up to 04/08/05 (4 pages) |
3 August 2004 | Annual return made up to 04/08/04 (4 pages) |
3 August 2004 | Annual return made up to 04/08/04 (4 pages) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: flat 2, 71 netherby road edinburgh midlothian EH5 3LX (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: flat 2, 71 netherby road edinburgh midlothian EH5 3LX (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 6 atholl crescent lane edinburgh EH3 8ET (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 6 atholl crescent lane edinburgh EH3 8ET (1 page) |
4 August 2003 | Incorporation (22 pages) |
4 August 2003 | Incorporation (22 pages) |