Hughenden Lane
Glasgow
G12 9XJ
Scotland
Director Name | Mr Andrew Ross Howat |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(same day as company formation) |
Role | Promoter |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 136 Woodlands Road Glasgow G3 6LF Scotland |
Secretary Name | Andrew Howat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 136 Woodlands Road Glasgow G3 6LF Scotland |
Website | www.yaldaeltd.co.uk |
---|
Registered Address | Stevenson & Kyles 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Andrew Howat 50.00% Ordinary |
---|---|
50 at £1 | Nicola Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,044 |
Cash | £31,260 |
Current Liabilities | £91,564 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-05-01
|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
29 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Director's details changed for Miss Nicola Shevlane on 10 June 2012 (2 pages) |
8 February 2013 | Director's details changed for Miss Nicola Shevlane on 10 June 2012 (2 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Nicola Shevlane on 2 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Nicola Shevlane on 2 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Nicola Shevlane on 2 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Secretary's details changed for Andrew Howat on 2 February 2010 (2 pages) |
4 October 2010 | Director's details changed for Andrew Howat on 2 February 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Andrew Howat on 2 February 2010 (2 pages) |
4 October 2010 | Director's details changed for Andrew Howat on 2 February 2010 (2 pages) |
4 October 2010 | Director's details changed for Andrew Howat on 2 February 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Andrew Howat on 2 February 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 October 2009 | Director's details changed for Nicola Shevlane on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew Howat on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicola Shevlane on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew Howat on 2 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Andrew Howat on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicola Shevlane on 2 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 July 2009 | Director and secretary's change of particulars / andrew howat / 16/07/2009 (1 page) |
16 July 2009 | Director and secretary's change of particulars / andrew howat / 16/07/2009 (1 page) |
16 July 2009 | Director and secretary's change of particulars / andrew howat / 16/07/2009 (1 page) |
16 July 2009 | Director and secretary's change of particulars / andrew howat / 16/07/2009 (1 page) |
12 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 November 2008 | Director and secretary's change of particulars / andrew howat / 02/10/2008 (1 page) |
10 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 November 2008 | Director and secretary's change of particulars / andrew howat / 02/10/2008 (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 1/3 1 woodlands drive glasgow G4 9EQ (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 1/3 1 woodlands drive glasgow G4 9EQ (1 page) |
8 May 2008 | Director and secretary's change of particulars / andrew howatt / 09/04/2008 (1 page) |
8 May 2008 | Director and secretary's change of particulars / andrew howatt / 09/04/2008 (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Incorporation (17 pages) |
2 October 2007 | Incorporation (17 pages) |