Company NameWilliam Yuille Ltd
DirectorIain Yuille
Company StatusActive
Company NumberSC416814
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Iain Yuille
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigbank Grangeston
Girvan
KA26 9PY
Scotland
Director NameMrs Elizabeth Yuille
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigbank Grangeston
Girvan
KA26 9PY
Scotland

Contact

Telephone01465 713527
Telephone regionGirvan

Location

Registered AddressGrangeston
Girvan
Ayrshire
KA26 9PY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick

Financials

Year2013
Net Worth£265,914
Cash£35,909
Current Liabilities£344,608

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

11 May 2012Delivered on: 19 May 2012
Persons entitled: The 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

15 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
20 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
14 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
11 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
19 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
27 July 2020Termination of appointment of Elizabeth Yuille as a director on 23 July 2020 (1 page)
24 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
22 February 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(4 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(4 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(4 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
(4 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
(4 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 May 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
7 May 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 February 2012Registered office address changed from Grange Ston Girvan Ayrshire KA26 9PY United Kingdom on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Grange Ston Girvan Ayrshire KA26 9PY United Kingdom on 15 February 2012 (1 page)
14 February 2012Director's details changed for Mr Iain Yuille on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from Grange Stone House Grangeston Girvan Ayrshire KA26 9PY United Kingdom on 14 February 2012 (1 page)
14 February 2012Director's details changed for Mr Iain Yuille on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mrs Elizabeth Yuille on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from Grange Stone House Grangeston Girvan Ayrshire KA26 9PY United Kingdom on 14 February 2012 (1 page)
14 February 2012Director's details changed for Mrs Elizabeth Yuille on 14 February 2012 (2 pages)
10 February 2012Incorporation (23 pages)
10 February 2012Incorporation (23 pages)