Company NameYthan Developments Limited
Company StatusDissolved
Company NumberSC267737
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 10 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sheila Taylor Jolly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleProperty Developments
Country of ResidenceScotland
Correspondence AddressWoodlands
Craigs Road
Ellon
Aberdeenshire
AB41 9DP
Scotland
Director NameMr William Gray Jolly
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleProperty Developments
Country of ResidenceScotland
Correspondence AddressWoodlands
Craigs Road
Ellon
Aberdeenshire
AB51 0BZ
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusClosed
Appointed11 May 2004(same day as company formation)
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameAlison Margaret Adam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleAssistant Accountant
Correspondence Address75 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland
Director NameMr Ross William Jolly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address4 Deemount Road
Aberdeen
AB11 7TJ
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Ross Jolly
33.33%
Ordinary
1 at £1Mr William Jolly
33.33%
Ordinary
1 at £1Mrs Sheila Jolly
33.33%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (3 pages)
30 June 2015Application to strike the company off the register (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 December 2014Termination of appointment of Ross William Jolly as a director on 15 November 2014 (2 pages)
2 December 2014Termination of appointment of Ross William Jolly as a director on 15 November 2014 (2 pages)
21 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(6 pages)
21 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
20 May 2013Director's details changed for Mr Ross William Jolly on 11 May 2012 (2 pages)
20 May 2013Director's details changed for Mr Ross William Jolly on 11 May 2012 (2 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 June 2012Director's details changed for Ross William Jolly on 25 June 2012 (2 pages)
29 June 2012Director's details changed for William Gray Jolly on 25 June 2012 (2 pages)
29 June 2012Director's details changed for Sheila Taylor Jolly on 25 June 2012 (2 pages)
29 June 2012Secretary's details changed for Add Accountancy Limited on 25 June 2012 (2 pages)
29 June 2012Secretary's details changed for Add Accountancy Limited on 25 June 2012 (2 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
29 June 2012Director's details changed for Sheila Taylor Jolly on 25 June 2012 (2 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
29 June 2012Director's details changed for Ross William Jolly on 25 June 2012 (2 pages)
29 June 2012Director's details changed for William Gray Jolly on 25 June 2012 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
26 May 2011Annual return made up to 11 May 2011 (15 pages)
26 May 2011Annual return made up to 11 May 2011 (15 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
25 June 2010Annual return made up to 11 May 2010 (10 pages)
25 June 2010Annual return made up to 11 May 2010 (10 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
2 June 2009Return made up to 11/05/09; full list of members (6 pages)
2 June 2009Return made up to 11/05/09; full list of members (6 pages)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
26 June 2008Return made up to 11/05/08; no change of members (7 pages)
26 June 2008Return made up to 11/05/08; no change of members (7 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
5 June 2007Return made up to 11/05/07; no change of members
  • 363(287) ‐ Registered office changed on 05/06/07
(7 pages)
5 June 2007Return made up to 11/05/07; no change of members
  • 363(287) ‐ Registered office changed on 05/06/07
(7 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
5 June 2006Return made up to 11/05/06; full list of members (7 pages)
5 June 2006Return made up to 11/05/06; full list of members (7 pages)
7 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
7 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
27 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
11 May 2004Incorporation (18 pages)
11 May 2004Incorporation (18 pages)