Company NameUseyourlocal Limited
DirectorStuart William Mills
Company StatusActive
Company NumberSC349564
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Stuart William Mills
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NameMrs Annabel Caroline Mills
StatusCurrent
Appointed18 October 2022(14 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Graeme Alexander Colquhoun
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 115 Henderson Row
Stockbridge
Edinburgh
EH3 5BB
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr Darryl Vincent Hinksman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2013)
RoleOn-Trade Marketing
Country of ResidenceUnited Kingdom
Correspondence Address2-4 South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed16 January 2009(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Andrew Timothy Swinford Turner
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Contact

Websitemobile.useyourlocal.com
Telephone07 5503e2053
Telephone regionMobile

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Financials

Year2012
Turnover£68,832
Net Worth-£3,054
Cash£16,954
Current Liabilities£24,380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 October 2022Register inspection address has been changed to 5 South Charlotte Street Edinburgh EH2 4AN (1 page)
18 October 2022Register(s) moved to registered inspection location 5 South Charlotte Street Edinburgh EH2 4AN (1 page)
18 October 2022Appointment of Mrs Annabel Caroline Mills as a secretary on 18 October 2022 (2 pages)
18 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
27 September 2022Registered office address changed from , 3-4 Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ to 5 South Charlotte Street Edinburgh EH2 4AN on 27 September 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
19 January 2018Cessation of Stuart Mills as a person with significant control on 14 November 2017 (1 page)
19 January 2018Cessation of Stuart Mills as a person with significant control on 14 November 2017 (1 page)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
14 November 2017Notification of Stuart Mills as a person with significant control on 30 April 2016 (1 page)
14 November 2017Notification of Stuart Mills as a person with significant control on 30 April 2016 (1 page)
14 November 2017Notification of a person with significant control statement (2 pages)
14 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
14 November 2017Notification of a person with significant control statement (2 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
20 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
16 November 2016Previous accounting period shortened from 31 December 2016 to 30 March 2016 (1 page)
16 November 2016Previous accounting period shortened from 31 December 2016 to 30 March 2016 (1 page)
14 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 March 2016Termination of appointment of Andrew Timothy Swinford Turner as a director on 15 March 2016 (1 page)
22 March 2016Termination of appointment of Andrew Timothy Swinford Turner as a director on 15 March 2016 (1 page)
21 March 2016Statement of company's objects (2 pages)
21 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
21 March 2016Change of share class name or designation (2 pages)
21 March 2016Change of share class name or designation (2 pages)
21 March 2016Change of share class name or designation (2 pages)
21 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 10.00
(4 pages)
21 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2016Statement of company's objects (2 pages)
21 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
21 March 2016Change of share class name or designation (2 pages)
21 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 10.00
(4 pages)
21 March 2016Particulars of variation of rights attached to shares (2 pages)
21 March 2016Particulars of variation of rights attached to shares (2 pages)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 December 2014Termination of appointment of Anne Louise Oliver as a secretary on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Anne Louise Oliver as a secretary on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Anne Louise Oliver as a secretary on 8 December 2014 (1 page)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
31 October 2013Secretary's details changed for Mrs Anne Louise Oliver on 31 October 2013 (1 page)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Director's details changed for Mr Stuart William Mills on 31 October 2013 (2 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Director's details changed for Mr Stuart William Mills on 31 October 2013 (2 pages)
31 October 2013Secretary's details changed for Mrs Anne Louise Oliver on 31 October 2013 (1 page)
8 August 2013Full accounts made up to 31 December 2012 (10 pages)
8 August 2013Full accounts made up to 31 December 2012 (10 pages)
31 July 2013Registered office address changed from 2-4 South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
31 July 2013Registered office address changed from , 2-4 South Gyle Broadway, Edinburgh, EH12 9JZ on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2-4 South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
31 May 2013Appointment of Mr Andrew Timothy Swinford Turner as a director (2 pages)
31 May 2013Termination of appointment of Darryl Hinksman as a director (1 page)
31 May 2013Appointment of Mr Andrew Timothy Swinford Turner as a director (2 pages)
31 May 2013Termination of appointment of Darryl Hinksman as a director (1 page)
31 October 2012Director's details changed for Mr Darryl Vincent Hinksman on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Stuart William Mills on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
31 October 2012Director's details changed for Mr Darryl Vincent Hinksman on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Stuart William Mills on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
14 June 2012Full accounts made up to 31 December 2011 (11 pages)
14 June 2012Full accounts made up to 31 December 2011 (11 pages)
30 November 2011Director's details changed for Mr Stuart William Mills on 1 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Stuart William Mills on 1 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Stuart William Mills on 1 November 2011 (2 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 December 2010 (11 pages)
21 September 2011Full accounts made up to 31 December 2010 (11 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
3 August 2010Full accounts made up to 31 December 2009 (11 pages)
3 August 2010Full accounts made up to 31 December 2009 (11 pages)
26 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
26 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Darryl Vincent Hinksman on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Stuart Mills on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Stuart Mills on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Darryl Vincent Hinksman on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Stuart Mills on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Darryl Vincent Hinksman on 9 October 2009 (2 pages)
7 May 2009Appointment terminated secretary simon aves (1 page)
7 May 2009Secretary appointed mrs anne louise oliver (1 page)
7 May 2009Appointment terminated secretary simon aves (1 page)
7 May 2009Secretary appointed mrs anne louise oliver (1 page)
19 January 2009Appointment terminated director graeme colquhoun (1 page)
19 January 2009Appointment terminated director graeme colquhoun (1 page)
14 January 2009Director appointed darryl vincent hinksman (3 pages)
14 January 2009Director appointed darryl vincent hinksman (3 pages)
6 October 2008Incorporation (24 pages)
6 October 2008Incorporation (24 pages)