Company NameYam Developments Limited
Company StatusLiquidation
Company NumberSC307359
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)
Previous NamesMM&S (5146) Limited and Yam Property Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graeme Hay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(6 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Mill Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 5UD
Scotland
Director NameMr Stanley Watt Morrice
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(6 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Ogston Mill
Mill Of Fintray
Aberdeen
AB21 0LW
Scotland
Director NameMrs Gillian Ann Hay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(5 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMrs Evelyn Jane Morrice
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(5 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressJohnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,175
Current Liabilities£1,175

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due6 September 2016 (overdue)

Filing History

4 April 2014Registered office address changed from 2 Ogstonmill Mill of Fintray Aberdeen Aberdeenshire AB21 0LW on 4 April 2014 (2 pages)
4 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
4 April 2014Registered office address changed from 2 Ogstonmill Mill of Fintray Aberdeen Aberdeenshire AB21 0LW on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from 2 Ogstonmill Mill of Fintray Aberdeen Aberdeenshire AB21 0LW on 4 April 2014 (2 pages)
4 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
(6 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
(6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
14 May 2012Appointment of Mrs Evelyn Jane Morrice as a director (2 pages)
14 May 2012Appointment of Mrs Gillian Ann Hay as a director (2 pages)
14 May 2012Appointment of Mrs Gillian Ann Hay as a director (2 pages)
14 May 2012Director's details changed for Mrs Gillian Ann Hay on 24 August 2011 (2 pages)
14 May 2012Director's details changed for Mrs Gillian Ann Hay on 24 August 2011 (2 pages)
14 May 2012Appointment of Mrs Evelyn Jane Morrice as a director (2 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 September 2010Secretary's details changed for Maclay Murray & Spens Llp on 23 August 2010 (2 pages)
13 September 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
13 September 2010Secretary's details changed for Maclay Murray & Spens Llp on 23 August 2010 (2 pages)
13 September 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
8 September 2009Return made up to 23/08/09; full list of members (4 pages)
8 September 2009Return made up to 23/08/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 September 2008Return made up to 23/08/08; full list of members (4 pages)
1 September 2008Return made up to 23/08/08; full list of members (4 pages)
9 April 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
9 April 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 December 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
21 December 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 November 2007Memorandum and Articles of Association (7 pages)
28 November 2007Memorandum and Articles of Association (7 pages)
28 November 2007Company name changed yam property investments LIMITED\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed yam property investments LIMITED\certificate issued on 28/11/07 (2 pages)
20 September 2007Return made up to 23/08/07; full list of members (3 pages)
20 September 2007Return made up to 23/08/07; full list of members (3 pages)
14 May 2007Ad 08/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 May 2007Ad 08/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Company name changed mm&s (5146) LIMITED\certificate issued on 01/05/07 (3 pages)
1 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2007Company name changed mm&s (5146) LIMITED\certificate issued on 01/05/07 (3 pages)
1 May 2007Registered office changed on 01/05/07 from: 151 st vincent street glasgow G2 5NJ (1 page)
1 May 2007Registered office changed on 01/05/07 from: 151 st vincent street glasgow G2 5NJ (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
23 August 2006Incorporation (14 pages)
23 August 2006Incorporation (14 pages)