Company NameYellow Com Limited
DirectorAndrew Laing
Company StatusActive
Company NumberSC311729
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAndrew Laing
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(1 year, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressClydesdale House Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
Secretary NameAndrew Laing
NationalityBritish
StatusCurrent
Appointed14 March 2008(1 year, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressClydesdale House Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
Director NameMr John McCulloch Gray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Marchbank Gardens
Ralston
Paisley
PA1 3JD
Scotland
Secretary NameMr Brian Michael Fox
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland
Director NameMr Stewart Henry Laing
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Turnbull Way
Strathaven
Lanarkshire
ML10 6UZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.yellowcom.co.uk/
Email address[email protected]
Telephone0141 8824563
Telephone regionGlasgow

Location

Registered AddressClydesdale House Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

100 at £1Andrew Laing
100.00%
Ordinary

Financials

Year2014
Net Worth£26,534
Cash£35,822
Current Liabilities£406,205

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

3 June 2019Delivered on: 4 June 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

22 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
23 September 2020Secretary's details changed for Andrew Laing on 31 December 2019 (1 page)
23 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 September 2020Director's details changed for Andrew Laing on 31 December 2019 (2 pages)
22 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
22 November 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 June 2019Registration of charge SC3117290001, created on 3 June 2019 (17 pages)
25 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 May 2018Termination of appointment of Stewart Henry Laing as a director on 13 May 2018 (1 page)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 January 2010Director's details changed for Andrew Laing on 9 November 2009 (2 pages)
22 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Andrew Laing on 9 November 2009 (2 pages)
22 January 2010Director's details changed for Andrew Laing on 9 November 2009 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2009Registered office changed on 26/08/2009 from 39 carlyle avenue hillington park estate glasgow G52 4XX (1 page)
26 August 2009Registered office changed on 26/08/2009 from 39 carlyle avenue hillington park estate glasgow G52 4XX (1 page)
20 February 2009Return made up to 09/11/08; full list of members (4 pages)
20 February 2009Return made up to 09/11/08; full list of members (4 pages)
7 November 2008Appointment terminated director john gray (1 page)
7 November 2008Appointment terminated director john gray (1 page)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 April 2008Registered office changed on 21/04/2008 from 22 marchbank gardens paisley PA1 3JD (1 page)
21 April 2008Registered office changed on 21/04/2008 from 22 marchbank gardens paisley PA1 3JD (1 page)
17 April 2008Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2008Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2008Secretary appointed andrew laing (2 pages)
14 April 2008Director appointed stewart henry laing (2 pages)
14 April 2008Director appointed andrew laing (2 pages)
14 April 2008Appointment terminated secretary brian fox (1 page)
14 April 2008Secretary appointed andrew laing (2 pages)
14 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
14 April 2008Director appointed andrew laing (2 pages)
14 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
14 April 2008Director appointed stewart henry laing (2 pages)
14 April 2008Appointment terminated secretary brian fox (1 page)
22 January 2008Return made up to 09/11/07; full list of members (2 pages)
22 January 2008Return made up to 09/11/07; full list of members (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
9 November 2006Incorporation (17 pages)
9 November 2006Incorporation (17 pages)