Company NameYellow Work Limited
Company StatusDissolved
Company NumberSC386632
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)
Dissolution Date19 September 2019 (4 years, 7 months ago)
Previous NameO'Joz Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luke Allen Pfister
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAmerican
StatusClosed
Appointed10 October 2017(7 years after company formation)
Appointment Duration1 year, 11 months (closed 19 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMrs Lillian Shanks
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleChild Carer
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenhall Avenue
Insch
Aberdeenshire
AB52 6HG
Scotland
Director NameMr George Alexander Massie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Culdrain Steading
Gartly
Huntly
Aberdeenshire
AB54 4PY
Scotland
Director NameMr Stuart Alexander Mackie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunnydeer View
Insch
AB52 6HW
Scotland
Director NameMrs Karen Robertson Louw
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirhead House Insch Business Park
Insch
Aberdeenshire
AB52 6TA
Scotland

Contact

Websitewww.ojoz.co.uk
Email address[email protected]
Telephone01464 829300
Telephone regionInsch

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£96,524
Cash£1,453
Current Liabilities£119,874

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2019Final Gazette dissolved following liquidation (1 page)
19 June 2019Final account prior to dissolution in a winding-up by the court (14 pages)
10 December 2018Registered office address changed from 40 High Street Glasgow G1 1NL United Kingdom to 11a Dublin Street Edinburgh EH1 3PG on 10 December 2018 (2 pages)
10 December 2018Notice of winding up order (1 page)
10 December 2018Court order notice of winding up (1 page)
8 March 2018Registered office address changed from Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA to 40 High Street Glasgow G1 1NL on 8 March 2018 (1 page)
5 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
(3 pages)
5 March 2018Appointment of Mr Luke Allen Pfister as a director on 10 October 2017 (2 pages)
2 March 2018Termination of appointment of Stuart Alexander Mackie as a director on 11 October 2017 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
2 March 2018Cessation of Stuart Alexander Mackie as a person with significant control on 11 October 2017 (1 page)
2 March 2018Termination of appointment of Karen Robertson Louw as a director on 11 October 2017 (1 page)
2 March 2018Notification of Luke Allen Pfister as a person with significant control on 11 October 2017 (2 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
22 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
22 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 February 2016Appointment of Mrs Karen Robertson Louw as a director on 5 November 2015 (2 pages)
26 February 2016Appointment of Mrs Karen Robertson Louw as a director on 5 November 2015 (2 pages)
29 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
19 December 2013Termination of appointment of George Massie as a director (1 page)
19 December 2013Termination of appointment of George Massie as a director (1 page)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
27 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
26 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 100
(4 pages)
26 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 100
(4 pages)
30 August 2011Termination of appointment of Lillian Shanks as a director (1 page)
30 August 2011Termination of appointment of Lillian Shanks as a director (1 page)
26 October 2010Registered office address changed from Unit 3 Muiryheadless Road Insch Business Park Insch AB52 6TA Scotland on 26 October 2010 (1 page)
26 October 2010Registered office address changed from Unit 3 Muiryheadless Road Insch Business Park Insch AB52 6TA Scotland on 26 October 2010 (1 page)
21 October 2010Director's details changed for Mrs Lillian Shanks on 7 October 2010 (2 pages)
21 October 2010Director's details changed for Mr George Alexander Massie on 7 October 2010 (2 pages)
21 October 2010Director's details changed for Mr George Alexander Massie on 7 October 2010 (2 pages)
21 October 2010Director's details changed for Mrs Lillian Shanks on 7 October 2010 (2 pages)
21 October 2010Director's details changed for Mr George Alexander Massie on 7 October 2010 (2 pages)
21 October 2010Director's details changed for Mrs Lillian Shanks on 7 October 2010 (2 pages)
7 October 2010Incorporation (24 pages)
7 October 2010Incorporation (24 pages)