Company NameYardley Programme Management Ltd.
DirectorsIan Yardley Hogg and Kirsteen Sullivan
Company StatusActive
Company NumberSC330088
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Yardley Hogg
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address45 Mavis Bank
Bathgate
West Lothian
EH48 4GY
Scotland
Secretary NameKirsteen Sullivan
NationalityBritish
StatusCurrent
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Mavis Bank
Bathgate
West Lothian
EH48 4GY
Scotland
Director NameKirsteen Sullivan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mavis Bank
Bathgate
West Lothian
EH48 4GY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Ian Yardley Hogg
50.00%
Ordinary A
100 at £1Kirsteen Sullivan
50.00%
Ordinary B

Financials

Year2014
Net Worth£195,415
Cash£148,038
Current Liabilities£49,535

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

20 October 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 October 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
13 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
(6 pages)
16 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
(6 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 October 2014Appointment of Kirsteen Sullivan as a director on 8 October 2014 (2 pages)
8 October 2014Appointment of Kirsteen Sullivan as a director on 8 October 2014 (2 pages)
8 October 2014Appointment of Kirsteen Sullivan as a director on 8 October 2014 (2 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(5 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(5 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
1 September 2009Return made up to 30/08/09; no change of members (3 pages)
1 September 2009Return made up to 30/08/09; no change of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
2 July 2008Director's change of particulars / ian hogg / 30/08/2007 (1 page)
2 July 2008Director's change of particulars / ian hogg / 30/08/2007 (1 page)
9 April 2008Secretary's change of particulars / kirsteen sullivan / 01/04/2008 (1 page)
9 April 2008Secretary's change of particulars / kirsteen sullivan / 01/04/2008 (1 page)
25 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2007Location of register of members (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Location of register of members (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Ad 30/08/07--------- £ si 109@1=109 £ ic 1/110 (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Ad 30/08/07--------- £ si 109@1=109 £ ic 1/110 (2 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Accounting reference date extended from 31/08/08 to 31/01/09 (1 page)
7 September 2007Accounting reference date extended from 31/08/08 to 31/01/09 (1 page)
30 August 2007Incorporation (17 pages)
30 August 2007Incorporation (17 pages)