Company NameYaldae Ltd
Company StatusDissolved
Company NumberSC331697
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date12 December 2014 (9 years, 4 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 NameMrs Nicola Mitchell
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RolePromoter
Country of ResidenceScotland
Correspondence Address3 / 2 56
Hughenden Lane
Glasgow
G12 9XJ
Scotland
Director NameMr Andrew Ross Howat
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RolePromoter
Country of ResidenceScotland
Correspondence AddressFlat 3/2 136 Woodlands Road
Glasgow
G3 6LF
Scotland
Secretary NameAndrew Howat
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 136 Woodlands Road
Glasgow
G3 6LF
Scotland

Contact

Websitewww.yaldaeltd.co.uk

Location

Registered AddressStevenson & Kyles
25 Sandyford Place Sauchiehall Street
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrew Howat
50.00%
Ordinary
50 at £1Nicola Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£95,044
Cash£31,260
Current Liabilities£91,564

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
1 May 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
29 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
11 February 2013Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
8 February 2013Director's details changed for Miss Nicola Shevlane on 10 June 2012 (2 pages)
8 February 2013Director's details changed for Miss Nicola Shevlane on 10 June 2012 (2 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Nicola Shevlane on 2 October 2011 (2 pages)
4 October 2011Director's details changed for Nicola Shevlane on 2 October 2011 (2 pages)
4 October 2011Director's details changed for Nicola Shevlane on 2 October 2011 (2 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Secretary's details changed for Andrew Howat on 2 February 2010 (2 pages)
4 October 2010Director's details changed for Andrew Howat on 2 February 2010 (2 pages)
4 October 2010Secretary's details changed for Andrew Howat on 2 February 2010 (2 pages)
4 October 2010Director's details changed for Andrew Howat on 2 February 2010 (2 pages)
4 October 2010Director's details changed for Andrew Howat on 2 February 2010 (2 pages)
4 October 2010Secretary's details changed for Andrew Howat on 2 February 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 October 2009Director's details changed for Nicola Shevlane on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Howat on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Nicola Shevlane on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Howat on 2 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Andrew Howat on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Nicola Shevlane on 2 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 July 2009Director and secretary's change of particulars / andrew howat / 16/07/2009 (1 page)
16 July 2009Director and secretary's change of particulars / andrew howat / 16/07/2009 (1 page)
16 July 2009Director and secretary's change of particulars / andrew howat / 16/07/2009 (1 page)
16 July 2009Director and secretary's change of particulars / andrew howat / 16/07/2009 (1 page)
12 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 November 2008Return made up to 02/10/08; full list of members (4 pages)
10 November 2008Director and secretary's change of particulars / andrew howat / 02/10/2008 (1 page)
10 November 2008Return made up to 02/10/08; full list of members (4 pages)
10 November 2008Director and secretary's change of particulars / andrew howat / 02/10/2008 (1 page)
2 October 2008Registered office changed on 02/10/2008 from 1/3 1 woodlands drive glasgow G4 9EQ (1 page)
2 October 2008Registered office changed on 02/10/2008 from 1/3 1 woodlands drive glasgow G4 9EQ (1 page)
8 May 2008Director and secretary's change of particulars / andrew howatt / 09/04/2008 (1 page)
8 May 2008Director and secretary's change of particulars / andrew howatt / 09/04/2008 (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Incorporation (17 pages)
2 October 2007Incorporation (17 pages)