Baillieston
Glasgow
G69 6GA
Scotland
Secretary Name | Andrew Laing |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | Clydesdale House Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
Director Name | Mr John McCulloch Gray |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Marchbank Gardens Ralston Paisley PA1 3JD Scotland |
Secretary Name | Mr Brian Michael Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Burnside Road Whitecraigs Glasgow G46 6TT Scotland |
Director Name | Mr Stewart Henry Laing |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Turnbull Way Strathaven Lanarkshire ML10 6UZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.yellowcom.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 8824563 |
Telephone region | Glasgow |
Registered Address | Clydesdale House Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
100 at £1 | Andrew Laing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,534 |
Cash | £35,822 |
Current Liabilities | £406,205 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
3 June 2019 | Delivered on: 4 June 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
22 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Secretary's details changed for Andrew Laing on 31 December 2019 (1 page) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
22 September 2020 | Director's details changed for Andrew Laing on 31 December 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
22 November 2019 | Registered office address changed from 3rd Floor 200 Bath Street Glasgow G2 4HG to Clydesdale House Springhill Parkway Baillieston Glasgow G69 6GA on 22 November 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 June 2019 | Registration of charge SC3117290001, created on 3 June 2019 (17 pages) |
25 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 May 2018 | Termination of appointment of Stewart Henry Laing as a director on 13 May 2018 (1 page) |
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 January 2010 | Director's details changed for Andrew Laing on 9 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Andrew Laing on 9 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Andrew Laing on 9 November 2009 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from 39 carlyle avenue hillington park estate glasgow G52 4XX (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 39 carlyle avenue hillington park estate glasgow G52 4XX (1 page) |
20 February 2009 | Return made up to 09/11/08; full list of members (4 pages) |
20 February 2009 | Return made up to 09/11/08; full list of members (4 pages) |
7 November 2008 | Appointment terminated director john gray (1 page) |
7 November 2008 | Appointment terminated director john gray (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 22 marchbank gardens paisley PA1 3JD (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 22 marchbank gardens paisley PA1 3JD (1 page) |
17 April 2008 | Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2008 | Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2008 | Secretary appointed andrew laing (2 pages) |
14 April 2008 | Director appointed stewart henry laing (2 pages) |
14 April 2008 | Director appointed andrew laing (2 pages) |
14 April 2008 | Appointment terminated secretary brian fox (1 page) |
14 April 2008 | Secretary appointed andrew laing (2 pages) |
14 April 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
14 April 2008 | Director appointed andrew laing (2 pages) |
14 April 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
14 April 2008 | Director appointed stewart henry laing (2 pages) |
14 April 2008 | Appointment terminated secretary brian fox (1 page) |
22 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
22 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Incorporation (17 pages) |
9 November 2006 | Incorporation (17 pages) |