Yieldshields
Carluke
Lanarkshire
ML8 4QD
Scotland
Secretary Name | Heather Kirkhope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Thornhome Farm Carluke ML8 4QD Scotland |
Director Name | Mrs Heather Kirkhope |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2009(5 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 14 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thornhome Farm Yieldshields Carluke Lanarkshire ML8 4QD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2012 |
---|---|
Net Worth | -£344,334 |
Cash | £19,480 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2020 | Final account prior to dissolution in CVL (12 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
20 March 2014 | Satisfaction of charge 1 in full (1 page) |
20 March 2014 | Satisfaction of charge 1 in full (1 page) |
3 March 2014 | Resolutions
|
3 March 2014 | Registered office address changed from the Abattoir Foundry Road Shotts Lanarkshire ML7 4DX on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from the Abattoir Foundry Road Shotts Lanarkshire ML7 4DX on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from the Abattoir Foundry Road Shotts Lanarkshire ML7 4DX on 3 March 2014 (2 pages) |
3 March 2014 | Resolutions
|
22 November 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Robert Kirkhope on 20 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Robert Kirkhope on 20 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Heather Kirkhope on 20 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Heather Kirkhope on 20 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
17 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Heather Kirkhope on 21 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Robert Kirkhope on 21 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Robert Kirkhope on 21 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Heather Kirkhope on 21 September 2010 (2 pages) |
22 September 2010 | Appointment of Heather Kirkhope as a director (2 pages) |
22 September 2010 | Registered office address changed from the Abattoir Foundry Road Shotts North Lanarkshire ML7 5DX United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Appointment of Heather Kirkhope as a director (2 pages) |
22 September 2010 | Registered office address changed from the Abattoir Foundry Road Shotts North Lanarkshire ML7 5DX United Kingdom on 22 September 2010 (1 page) |
26 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 November 2009 | Registered office address changed from 185 Caledonian Road Wishaw ML2 0HU on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 185 Caledonian Road Wishaw ML2 0HU on 5 November 2009 (1 page) |
5 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Registered office address changed from 185 Caledonian Road Wishaw ML2 0HU on 5 November 2009 (1 page) |
5 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 December 2008 | Return made up to 21/09/08; full list of members (3 pages) |
23 December 2008 | Return made up to 21/09/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
6 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 June 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
29 June 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
6 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
20 June 2005 | Company name changed james whannel LIMITED\certificate issued on 20/06/05 (2 pages) |
20 June 2005 | Company name changed james whannel LIMITED\certificate issued on 20/06/05 (2 pages) |
21 September 2004 | Incorporation (22 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Incorporation (22 pages) |