Company NameYuill & Kyle Ltd.
Company StatusActive
Company NumberSC352604
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Leon Breakey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(8 years, 12 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (10th Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Neil Andrew Findlay Kennedy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(8 years, 12 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (10th Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMs Denise Patricia Loney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCapella Building (10th Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameStephen Cowan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (10th Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NamePaula Lesley Cowan
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe University Of The West Of Scotland .
Craigie Campus
Ayr
Ayrshire
Scotland
Director NameMr John Ernest Newall Macmillan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(8 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (10th Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr David John Wylie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(8 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (10th Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Contact

Websitewww.yuillandkyle.co.uk
Telephone0141 3312332
Telephone regionGlasgow

Location

Registered AddressCapella Building (10th Floor)
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£128,999
Cash£357
Current Liabilities£613,299

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Charges

13 December 2017Delivered on: 19 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
18 January 2010Delivered on: 22 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
29 June 2020Termination of appointment of John Ernest Newall Macmillan as a director on 30 April 2020 (1 page)
23 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 30 April 2019 (12 pages)
27 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
27 December 2018Register(s) moved to registered office address Capella Building (10th Floor) 60 York Street Glasgow G2 8JX (1 page)
29 November 2018Notification of Macroberts Llp as a person with significant control on 13 December 2017 (2 pages)
29 November 2018Cessation of Stephen Cowan as a person with significant control on 13 December 2017 (1 page)
15 November 2018Accounts for a small company made up to 30 April 2018 (17 pages)
17 July 2018Particulars of variation of rights attached to shares (3 pages)
17 July 2018Particulars of variation of rights attached to shares (2 pages)
17 July 2018Statement of capital following an allotment of shares on 13 July 2018
  • GBP 6
(9 pages)
17 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
17 July 2018Change of share class name or designation (2 pages)
17 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
21 December 2017Satisfaction of charge 1 in full (1 page)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Registration of charge SC3526040002, created on 13 December 2017 (17 pages)
18 December 2017Appointment of Leon Breakey as a director (3 pages)
15 December 2017Appointment of David John Wylie as a director on 13 December 2017 (3 pages)
15 December 2017Termination of appointment of Paula Lesley Cowan as a secretary on 13 December 2017 (2 pages)
15 December 2017Appointment of John Ernest Newall Macmillan as a director on 13 December 2017 (3 pages)
15 December 2017Appointment of Mr Neil Andrew Findlay Kennedy as a director on 13 December 2017 (3 pages)
15 December 2017Registered office address changed from 79 West Regent Street Glasgow G2 2AR to Capella Building (10th Floor) 60 York Street Glasgow G2 8JX on 15 December 2017 (2 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 February 2014Secretary's details changed for Paula Lesley Cowan on 16 December 2013 (1 page)
6 February 2014Secretary's details changed for Paula Lesley Cowan on 16 December 2013 (1 page)
6 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 August 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
5 August 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
25 January 2010Secretary's details changed for Paula Lesley Cowan on 1 October 2009 (1 page)
25 January 2010Secretary's details changed for Paula Lesley Cowan on 1 October 2009 (1 page)
25 January 2010Secretary's details changed for Paula Lesley Cowan on 1 October 2009 (1 page)
25 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2010Director's details changed for Stephen Cowan on 1 October 2009 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Stephen Cowan on 1 October 2009 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2010Director's details changed for Stephen Cowan on 1 October 2009 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
16 December 2008Incorporation (20 pages)
16 December 2008Incorporation (20 pages)