Glasgow
G3 6ST
Scotland
Director Name | Mr Paul John Logan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 McGrigor Road Milngavie Glasgow G62 7LD Scotland |
Secretary Name | Mr Paul John Logan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 McGrigor Road Milngavie Glasgow G62 7LD Scotland |
Director Name | Prof Stewart Brymer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2009(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 June 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Fleming House, 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Mr David Ian McKenna |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fleming House, 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Colin Blears |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 June 2018) |
Role | Product Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fleming House, 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Mr Boyd Joseph Gawish |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34a Moat Terrace Edinburgh EH14 1PS Scotland |
Director Name | Mr Kenneth John Andrew Morrice |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 0/1 3 Priorwood Court Academy Park Glasgow G13 1GE Scotland |
Director Name | Mr David Miller |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Langtree Avenue Glasgow G46 7LJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.yoosefultechnology.com |
---|---|
Email address | [email protected] |
Registered Address | Brain Hay Associates Fleming House, 134 Renfrew Street Glasgow G3 6ST Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
235 at £1 | David Ian Mckenna 7.49% Ordinary |
---|---|
224 at £1 | Stewart Brymer 7.14% Ordinary |
158 at £1 | David Miller 5.04% Ordinary |
129 at £1 | Kenneth John Andrew Morrice 4.11% Ordinary |
109 at £1 | Boyd Joseph Gawish 3.47% Ordinary |
104 at £1 | Joanna Blears 3.32% Ordinary |
604 at £1 | Anthony George Logan 19.25% Ordinary |
604 at £1 | Paul Logan 19.25% Ordinary |
526 at £1 | Colin Blears 16.77% Ordinary |
328 at £1 | Enrico Filiberto Eusebi 10.46% Ordinary |
48 at £1 | John Francis Logan 1.53% Ordinary |
48 at £1 | Terence Feeley 1.53% Ordinary |
10 at £1 | Jonathan Greenwood 0.32% Ordinary |
10 at £1 | Peter Mccudden 0.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,986 |
Current Liabilities | £3,750 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 June 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 June 2014 | Termination of appointment of David Miller as a director (1 page) |
10 June 2014 | Termination of appointment of David Miller as a director (1 page) |
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
19 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 March 2014 | Director's details changed for Mr Anthony George Logan on 16 February 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Anthony George Logan on 16 February 2014 (2 pages) |
3 January 2014 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
3 January 2014 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
1 October 2013 | Appointment of Mr David Miller as a director (2 pages) |
1 October 2013 | Appointment of Mr David Miller as a director (2 pages) |
19 June 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 18 March 2012
|
29 May 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 18 March 2012
|
29 May 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Memorandum and Articles of Association (16 pages) |
19 February 2013 | Memorandum and Articles of Association (16 pages) |
19 February 2013 | Resolutions
|
7 February 2013 | Statement of capital following an allotment of shares on 10 April 2012
|
7 February 2013 | Statement of capital following an allotment of shares on 10 April 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 18 March 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 18 March 2012
|
22 August 2012 | Appointment of Colin Blears as a director (2 pages) |
22 August 2012 | Appointment of Colin Blears as a director (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 May 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Termination of appointment of Kenneth Morrice as a director (1 page) |
8 March 2012 | Termination of appointment of Kenneth Morrice as a director (1 page) |
7 March 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
7 March 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (9 pages) |
16 December 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (9 pages) |
16 December 2011 | Appointment of David Ian Mckenna as a director (2 pages) |
16 December 2011 | Appointment of David Ian Mckenna as a director (2 pages) |
15 December 2011 | Termination of appointment of Boyd Gawish as a director (1 page) |
15 December 2011 | Termination of appointment of Boyd Gawish as a director (1 page) |
10 December 2011 | Compulsory strike-off action has been suspended (1 page) |
10 December 2011 | Compulsory strike-off action has been suspended (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Director's details changed for Boyd Joseph Gawish on 17 February 2010 (2 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
27 July 2010 | Director's details changed for Paul John Logan on 17 February 2010 (2 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
27 July 2010 | Director's details changed for Boyd Joseph Gawish on 17 February 2010 (2 pages) |
27 July 2010 | Director's details changed for Anthony George Logan on 17 February 2010 (2 pages) |
27 July 2010 | Director's details changed for Paul John Logan on 17 February 2010 (2 pages) |
27 July 2010 | Director's details changed for Kenneth John Andrew Morrice on 17 February 2010 (2 pages) |
27 July 2010 | Director's details changed for Kenneth John Andrew Morrice on 17 February 2010 (2 pages) |
27 July 2010 | Appointment of Professor Stewart Brymer as a director (2 pages) |
27 July 2010 | Appointment of Professor Stewart Brymer as a director (2 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
27 July 2010 | Director's details changed for Anthony George Logan on 17 February 2010 (2 pages) |
27 July 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (9 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 August 2009 | Return made up to 17/02/09; full list of members (5 pages) |
11 August 2009 | Return made up to 17/02/09; full list of members (5 pages) |
11 August 2009 | Director and secretary's change of particulars / paul logan / 03/12/2008 (1 page) |
11 August 2009 | Director and secretary's change of particulars / paul logan / 03/12/2008 (1 page) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 January 2009 | Return made up to 17/02/08; full list of members (5 pages) |
5 January 2009 | Return made up to 17/02/08; full list of members (5 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from, 32 nasmyth avenue, bearsden, glasgow, G61 4SQ (1 page) |
20 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from, 32 nasmyth avenue, bearsden, glasgow, G61 4SQ (1 page) |
20 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
20 June 2008 | Director appointed boyd gawish (2 pages) |
20 June 2008 | Director appointed kenneth john andrew morrice (2 pages) |
20 June 2008 | Director appointed kenneth john andrew morrice (2 pages) |
20 June 2008 | Director appointed boyd gawish (2 pages) |
14 June 2008 | Company name changed closing date LIMITED\certificate issued on 19/06/08 (2 pages) |
14 June 2008 | Company name changed closing date LIMITED\certificate issued on 19/06/08 (2 pages) |
1 June 2007 | Return made up to 17/02/07; full list of members (7 pages) |
1 June 2007 | Return made up to 17/02/07; full list of members (7 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: stephen mabbott associates, 14 mitchell lane, glasgow, G1 3NU (1 page) |
22 September 2006 | New secretary appointed;new director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
22 September 2006 | New secretary appointed;new director appointed (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: stephen mabbott associates, 14 mitchell lane, glasgow, G1 3NU (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
17 February 2006 | Incorporation (16 pages) |
17 February 2006 | Incorporation (16 pages) |