Company NameYOTI Limited
Company StatusDissolved
Company NumberSC374661
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameJulie Claire Anderson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMark Andrew Anderson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mark Anderson
51.00%
Ordinary
49 at £1Julie Anderson
49.00%
Ordinary

Financials

Year2014
Net Worth-£233
Cash£2,988
Current Liabilities£11,375

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(3 pages)
23 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(3 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
22 March 2010Appointment of Julie Claire Anderson as a director (3 pages)
22 March 2010Appointment of Julie Claire Anderson as a director (3 pages)
22 March 2010Appointment of Mark Andrew Anderson as a director (3 pages)
22 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 100
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 100
(4 pages)
22 March 2010Appointment of Mark Andrew Anderson as a director (3 pages)
17 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
17 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 March 2010Incorporation (22 pages)
11 March 2010Incorporation (22 pages)