Company NameYosef Co. Limited
DirectorsHosney Mohammed Yosef and Sheila Yosef
Company StatusActive
Company NumberSC321046
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Hosney Mohammed Yosef
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Ballater Drive
Bearsden
Glasgow
Lanarkshire
G61 1BZ
Scotland
Director NameMrs Sheila Yosef
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballater Drive
Bearsden
Glasgow
Lanarkshire
G61 1BZ
Scotland
Secretary NameDr Hosney Mohammed Yosef
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address35 Ballater Drive
Bearsden
Glasgow
Lanarkshire
G61 1BZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12a Bridgewater
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£28,777
Cash£38,280
Current Liabilities£2,402

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

4 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
28 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
17 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
17 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(6 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(6 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(6 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(6 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
16 April 2010Director's details changed for Sheila Yosef on 13 April 2010 (2 pages)
16 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Sheila Yosef on 13 April 2010 (2 pages)
15 March 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
15 March 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
10 June 2009Return made up to 13/04/09; full list of members (5 pages)
10 June 2009Return made up to 13/04/09; full list of members (5 pages)
5 June 2009Ad 17/04/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
5 June 2009Ad 17/04/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
13 February 2009Partial exemption accounts made up to 30 April 2008 (12 pages)
13 February 2009Partial exemption accounts made up to 30 April 2008 (12 pages)
15 December 2008Return made up to 13/04/08; full list of members (4 pages)
15 December 2008Return made up to 13/04/08; full list of members (4 pages)
25 July 2007Registered office changed on 25/07/07 from: 12, royal crescent, glasgow G3 7SL (1 page)
25 July 2007Ad 02/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 July 2007Ad 02/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 July 2007New secretary appointed;new director appointed (4 pages)
25 July 2007Registered office changed on 25/07/07 from: 12, royal crescent, glasgow G3 7SL (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed;new director appointed (4 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 April 2007Incorporation (17 pages)
13 April 2007Incorporation (17 pages)