Company NameYAIR Estates 2009 Limited
DirectorOliver Peter Thyne
Company StatusActive
Company NumberSC365317
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Oliver Peter Thyne
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(1 year, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressMoathouse Gala Park
Galashiels
Selkirkshire
TD1 1EX
Scotland
Secretary NameHOGG & Thorburn (Corporation)
StatusCurrent
Appointed07 October 2011(2 years after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressMoathouse 14 Gala Park
Galashiels
Selkirkshire
TD1 1EX
Scotland
Director NameWilliam Thyne
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Yair
Galashiels
TD1 3PW
Scotland
Director NameDeirdre Elizabeth Thyne
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2019)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressYair Mansion House
The Yair
Galashiels
Selkirkshire
TD1 3PW
Scotland
Secretary NameTurcan Connell (Corporation)
StatusResigned
Appointed09 September 2009(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressMoat House
14 Gala Park
Galashiels
Selkirkshire
TD1 1EX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£43,538
Cash£2,699
Current Liabilities£5,084

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

15 September 2020Termination of appointment of Deirdre Elizabeth Thyne as a director on 31 December 2019 (1 page)
15 September 2020Change of details for Mr Oliver Peter Thyne as a person with significant control on 22 February 2019 (2 pages)
15 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
11 September 2019Cessation of Virginia Rose Thyne as a person with significant control on 22 February 2019 (1 page)
11 September 2019Cessation of Joanna Sarah Nicholson as a person with significant control on 22 February 2019 (1 page)
1 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 March 2019Notification of Joanna Sarah Nicholson as a person with significant control on 22 February 2019 (2 pages)
29 March 2019Notification of Virginia Rose Thyne as a person with significant control on 22 February 2019 (2 pages)
28 March 2019Cessation of William Thyne's Testamentary Liferent Trust for Mrs Dierdre Thyne as a person with significant control on 22 February 2019 (1 page)
28 March 2019Notification of Oliver Peter Thyne as a person with significant control on 22 February 2019 (2 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
27 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
20 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
20 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Appointment of Deirdre Elizabeth Thyne as a director (2 pages)
11 September 2013Termination of appointment of William Thyne as a director (1 page)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Termination of appointment of William Thyne as a director (1 page)
11 September 2013Appointment of Deirdre Elizabeth Thyne as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
4 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
28 March 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
28 March 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
10 October 2011Termination of appointment of Turcan Connell as a secretary (1 page)
10 October 2011Termination of appointment of Turcan Connell as a secretary (1 page)
10 October 2011Appointment of Hogg & Thorburn as a secretary (2 pages)
10 October 2011Appointment of Hogg & Thorburn as a secretary (2 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
14 September 2011Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 14 September 2011 (1 page)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 March 2011Appointment of Oliver Thyne as a director (2 pages)
21 March 2011Appointment of Oliver Thyne as a director (2 pages)
24 September 2010Secretary's details changed for Turcan Connell on 9 September 2010 (2 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for William Thyne on 9 September 2010 (2 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
24 September 2010Secretary's details changed for Turcan Connell on 9 September 2010 (2 pages)
24 September 2010Secretary's details changed for Turcan Connell on 9 September 2010 (2 pages)
24 September 2010Director's details changed for William Thyne on 9 September 2010 (2 pages)
24 September 2010Director's details changed for William Thyne on 9 September 2010 (2 pages)
9 September 2009Incorporation (17 pages)
9 September 2009Incorporation (17 pages)