Company NameYooseful Technology Limited
Company StatusDissolved
Company NumberSC297316
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameClosing Date Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Anthony George Logan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFleming House, 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Paul John Logan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 McGrigor Road
Milngavie
Glasgow
G62 7LD
Scotland
Secretary NameMr Paul John Logan
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 McGrigor Road
Milngavie
Glasgow
G62 7LD
Scotland
Director NameProf Stewart Brymer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 12 June 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFleming House, 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr David Ian McKenna
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2010(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFleming House, 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameColin Blears
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 12 June 2018)
RoleProduct Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFleming House, 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Boyd Joseph Gawish
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34a Moat Terrace
Edinburgh
EH14 1PS
Scotland
Director NameMr Kenneth John Andrew Morrice
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/1 3 Priorwood Court
Academy Park
Glasgow
G13 1GE
Scotland
Director NameMr David Miller
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(7 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Langtree Avenue
Glasgow
G46 7LJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.yoosefultechnology.com
Email address[email protected]

Location

Registered AddressBrain Hay Associates
Fleming House, 134 Renfrew Street
Glasgow
G3 6ST
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

235 at £1David Ian Mckenna
7.49%
Ordinary
224 at £1Stewart Brymer
7.14%
Ordinary
158 at £1David Miller
5.04%
Ordinary
129 at £1Kenneth John Andrew Morrice
4.11%
Ordinary
109 at £1Boyd Joseph Gawish
3.47%
Ordinary
104 at £1Joanna Blears
3.32%
Ordinary
604 at £1Anthony George Logan
19.25%
Ordinary
604 at £1Paul Logan
19.25%
Ordinary
526 at £1Colin Blears
16.77%
Ordinary
328 at £1Enrico Filiberto Eusebi
10.46%
Ordinary
48 at £1John Francis Logan
1.53%
Ordinary
48 at £1Terence Feeley
1.53%
Ordinary
10 at £1Jonathan Greenwood
0.32%
Ordinary
10 at £1Peter Mccudden
0.32%
Ordinary

Financials

Year2014
Net Worth-£50,986
Current Liabilities£3,750

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 June 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,137
(8 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,137
(8 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,137
(8 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,137
(8 pages)
10 June 2014Termination of appointment of David Miller as a director (1 page)
10 June 2014Termination of appointment of David Miller as a director (1 page)
3 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
19 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3,137
(9 pages)
19 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3,137
(9 pages)
18 March 2014Director's details changed for Mr Anthony George Logan on 16 February 2014 (2 pages)
18 March 2014Director's details changed for Mr Anthony George Logan on 16 February 2014 (2 pages)
3 January 2014Total exemption full accounts made up to 30 June 2012 (11 pages)
3 January 2014Total exemption full accounts made up to 30 June 2012 (11 pages)
1 October 2013Appointment of Mr David Miller as a director (2 pages)
1 October 2013Appointment of Mr David Miller as a director (2 pages)
19 June 2013Annual return made up to 17 February 2013 with a full list of shareholders (9 pages)
19 June 2013Annual return made up to 17 February 2013 with a full list of shareholders (9 pages)
29 May 2013Statement of capital following an allotment of shares on 18 March 2012
  • GBP 2,632
(4 pages)
29 May 2013Second filing of SH01 previously delivered to Companies House (6 pages)
29 May 2013Statement of capital following an allotment of shares on 18 March 2012
  • GBP 2,632
(4 pages)
29 May 2013Second filing of SH01 previously delivered to Companies House (6 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoked sect 80 CA1985 18/03/2012
(17 pages)
19 February 2013Memorandum and Articles of Association (16 pages)
19 February 2013Memorandum and Articles of Association (16 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoked sect 80 CA1985 18/03/2012
(17 pages)
7 February 2013Statement of capital following an allotment of shares on 10 April 2012
  • GBP 3,083.00
  • ANNOTATION A second filed SH01 was registered on 29/05/2013.
(6 pages)
7 February 2013Statement of capital following an allotment of shares on 10 April 2012
  • GBP 3,083.00
  • ANNOTATION A second filed SH01 was registered on 29/05/2013.
(6 pages)
14 January 2013Statement of capital following an allotment of shares on 18 March 2012
  • GBP 2,578
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 18 March 2012
  • GBP 2,578
(4 pages)
22 August 2012Appointment of Colin Blears as a director (2 pages)
22 August 2012Appointment of Colin Blears as a director (2 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 May 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
8 March 2012Termination of appointment of Kenneth Morrice as a director (1 page)
8 March 2012Termination of appointment of Kenneth Morrice as a director (1 page)
7 March 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 2,295
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 2,295
(3 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011Annual return made up to 17 February 2011 with a full list of shareholders (9 pages)
16 December 2011Annual return made up to 17 February 2011 with a full list of shareholders (9 pages)
16 December 2011Appointment of David Ian Mckenna as a director (2 pages)
16 December 2011Appointment of David Ian Mckenna as a director (2 pages)
15 December 2011Termination of appointment of Boyd Gawish as a director (1 page)
15 December 2011Termination of appointment of Boyd Gawish as a director (1 page)
10 December 2011Compulsory strike-off action has been suspended (1 page)
10 December 2011Compulsory strike-off action has been suspended (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Director's details changed for Boyd Joseph Gawish on 17 February 2010 (2 pages)
27 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(3 pages)
27 July 2010Director's details changed for Paul John Logan on 17 February 2010 (2 pages)
27 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(3 pages)
27 July 2010Director's details changed for Boyd Joseph Gawish on 17 February 2010 (2 pages)
27 July 2010Director's details changed for Anthony George Logan on 17 February 2010 (2 pages)
27 July 2010Director's details changed for Paul John Logan on 17 February 2010 (2 pages)
27 July 2010Director's details changed for Kenneth John Andrew Morrice on 17 February 2010 (2 pages)
27 July 2010Director's details changed for Kenneth John Andrew Morrice on 17 February 2010 (2 pages)
27 July 2010Appointment of Professor Stewart Brymer as a director (2 pages)
27 July 2010Appointment of Professor Stewart Brymer as a director (2 pages)
27 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(3 pages)
27 July 2010Director's details changed for Anthony George Logan on 17 February 2010 (2 pages)
27 July 2010Annual return made up to 17 February 2010 with a full list of shareholders (9 pages)
27 July 2010Annual return made up to 17 February 2010 with a full list of shareholders (9 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 August 2009Return made up to 17/02/09; full list of members (5 pages)
11 August 2009Return made up to 17/02/09; full list of members (5 pages)
11 August 2009Director and secretary's change of particulars / paul logan / 03/12/2008 (1 page)
11 August 2009Director and secretary's change of particulars / paul logan / 03/12/2008 (1 page)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 January 2009Return made up to 17/02/08; full list of members (5 pages)
5 January 2009Return made up to 17/02/08; full list of members (5 pages)
20 June 2008Registered office changed on 20/06/2008 from, 32 nasmyth avenue, bearsden, glasgow, G61 4SQ (1 page)
20 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
20 June 2008Registered office changed on 20/06/2008 from, 32 nasmyth avenue, bearsden, glasgow, G61 4SQ (1 page)
20 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
20 June 2008Director appointed boyd gawish (2 pages)
20 June 2008Director appointed kenneth john andrew morrice (2 pages)
20 June 2008Director appointed kenneth john andrew morrice (2 pages)
20 June 2008Director appointed boyd gawish (2 pages)
14 June 2008Company name changed closing date LIMITED\certificate issued on 19/06/08 (2 pages)
14 June 2008Company name changed closing date LIMITED\certificate issued on 19/06/08 (2 pages)
1 June 2007Return made up to 17/02/07; full list of members (7 pages)
1 June 2007Return made up to 17/02/07; full list of members (7 pages)
22 September 2006Registered office changed on 22/09/06 from: stephen mabbott associates, 14 mitchell lane, glasgow, G1 3NU (1 page)
22 September 2006New secretary appointed;new director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
22 September 2006New secretary appointed;new director appointed (2 pages)
22 September 2006Registered office changed on 22/09/06 from: stephen mabbott associates, 14 mitchell lane, glasgow, G1 3NU (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
17 February 2006Incorporation (16 pages)
17 February 2006Incorporation (16 pages)