Company NameYML Properties Ltd.
DirectorChi Keung Lau
Company StatusActive
Company NumberSC361059
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chi Keung Lau
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address14 Farm Court
Bothwell
Glasgow
G71 8BU
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDr Wai Lan Imrie
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleDoctor
Correspondence Address44 Braidpark Drive
Glasgow
Strathclyde
G46 6LY
Scotland

Location

Registered Address191 Station Road
Shotts
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
9 May 2016Termination of appointment of Wai Lan Imrie as a secretary on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Wai Lan Imrie as a secretary on 9 May 2016 (1 page)
18 February 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
18 February 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
19 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 June 2010Director's details changed for Chi Keung Lau on 11 October 2009 (2 pages)
18 June 2010Director's details changed for Chi Keung Lau on 11 October 2009 (2 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
13 August 2009Ad 11/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 August 2009Ad 11/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 July 2009Secretary appointed dr wai lan imrie (2 pages)
28 July 2009Secretary appointed dr wai lan imrie (2 pages)
28 July 2009Director appointed chi keung lau (2 pages)
28 July 2009Director appointed chi keung lau (2 pages)
19 June 2009Appointment terminated secretary peter trainer (1 page)
19 June 2009Appointment terminated secretary peter trainer (1 page)
19 June 2009Appointment terminated director susan mcintosh (1 page)
19 June 2009Appointment terminated director peter trainer (1 page)
19 June 2009Appointment terminated director peter trainer (1 page)
19 June 2009Appointment terminated director susan mcintosh (1 page)
11 June 2009Incorporation (15 pages)
11 June 2009Incorporation (15 pages)