Company NameYoga Alliance UK Limited
Company StatusDissolved
Company NumberSC307528
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bruce Cunningham Mackay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22/5 Powderhall Road
Edinburgh
EH7 4GB
Scotland
Secretary NameIan Richard McLeish
NationalityBritish
StatusClosed
Appointed01 July 2007(10 months, 1 week after company formation)
Appointment Duration12 years (closed 16 July 2019)
RoleChartered Tax Adviser
Correspondence AddressThe Clocktower Bush House Cottages
Edinburgh Technopole
Penicuik
Midlothian
EH26 0BA
Scotland
Director NameMr Brian Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(3 years, 10 months after company formation)
Appointment Duration9 years (closed 16 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10/2 Beaverhall Road
Edinburgh
Midlothian
EH7 4JE
Scotland
Director NameJohanna Baars
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleTeacher
Correspondence Address70 Netherby Road
Edinburgh
EH5 3LX
Scotland
Secretary NameRosslyn Associates Ltd. (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address85 Peffer Place
Edinburgh
EH16 4BB
Scotland

Contact

Websiteyogaalliance.co.uk
Telephone0845 2307009
Telephone regionUnknown

Location

Registered Address10/2 Beaverhall Road
Edinburgh
Midlothian
EH7 4JE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,818
Cash£29,828
Current Liabilities£28,516

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
23 April 2019Resolutions
  • RES13 ‐ It was resolved that the records of the company be updated with the application for striking off the company and form DS01 will be filed at companies house 02/04/2019
(2 pages)
18 April 2019Application to strike the company off the register (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
7 September 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
12 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Secretary's details changed for Ian Richard Mcleish on 1 August 2015 (1 page)
22 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
22 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
22 September 2015Secretary's details changed for Ian Richard Mcleish on 1 August 2015 (1 page)
31 August 2015Registered office address changed from 25a Rodney Street Edinburgh Midlothian EH7 4EL to 10/2 Beaverhall Road Edinburgh Midlothian EH74JE on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 25a Rodney Street Edinburgh Midlothian EH7 4EL to 10/2 Beaverhall Road Edinburgh Midlothian EH74JE on 31 August 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Secretary's details changed for Ian Richard Mcleish on 1 March 2014 (1 page)
29 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Secretary's details changed for Ian Richard Mcleish on 1 March 2014 (1 page)
29 September 2014Secretary's details changed for Ian Richard Mcleish on 1 March 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Director's details changed for Mr Bruce Cunningham Mackay on 21 September 2012 (2 pages)
21 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
21 September 2012Director's details changed for Mr Bruce Cunningham Mackay on 21 September 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
22 July 2010Appointment of Mr Brian Cooper as a director (2 pages)
22 July 2010Termination of appointment of Johanna Baars as a director (1 page)
22 July 2010Termination of appointment of Johanna Baars as a director (1 page)
22 July 2010Appointment of Mr Brian Cooper as a director (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 April 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
20 April 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
14 October 2008Return made up to 25/08/08; full list of members (4 pages)
14 October 2008Return made up to 25/08/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 November 2007Registered office changed on 08/11/07 from: c/o rosslyn associates LIMITED 85 peffer place edinburgh EH16 4BB (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Return made up to 25/08/07; full list of members (3 pages)
8 November 2007Registered office changed on 08/11/07 from: c/o rosslyn associates LIMITED 85 peffer place edinburgh EH16 4BB (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Location of debenture register (1 page)
8 November 2007Location of debenture register (1 page)
8 November 2007Return made up to 25/08/07; full list of members (3 pages)
8 November 2007Location of register of members (1 page)
8 November 2007Location of register of members (1 page)
25 August 2006Incorporation (17 pages)
25 August 2006Incorporation (17 pages)