Company NameYODI Holdings Limited
Company StatusDissolved
Company NumberSC422332
CategoryPrivate Limited Company
Incorporation Date20 April 2012(11 years, 11 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)
Previous NameKinburn (164) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed28 June 2012(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn House Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameMrs Jacqueline Alison Rose
Date of BirthMay 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed28 June 2012(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Road
St. Andrews
Fife
KY16 9DR
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed20 April 2012(same day as company formation)
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland

Contact

Websitegreenfishenergy.co.uk
Email address[email protected]
Telephone01577 863050
Telephone regionKinross

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Stephen Hamilton
50.00%
Ordinary
4 at £1Jacqueline Rose
40.00%
Ordinary
1 at £1Jade North Limited
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Current Liabilities£250,005

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

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)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 May 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 10
(3 pages)
15 May 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 10
(3 pages)
12 March 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page)
12 March 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 10
(5 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 10
(5 pages)
6 March 2013Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page)
20 July 2012Company name changed kinburn (164) LIMITED\certificate issued on 20/07/12
  • CONNOT ‐
(3 pages)
20 July 2012Company name changed kinburn (164) LIMITED\certificate issued on 20/07/12
  • CONNOT ‐
(3 pages)
19 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 9
(4 pages)
19 July 2012Appointment of Ms Jacqueline Alison Rose as a director (3 pages)
19 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 9
(4 pages)
19 July 2012Appointment of Ms Jacqueline Alison Rose as a director (3 pages)
19 July 2012Appointment of Mr Stephen Hamilton as a director (3 pages)
19 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 9
(4 pages)
19 July 2012Termination of appointment of Alistair Lang as a director (2 pages)
19 July 2012Termination of appointment of Alistair Lang as a director (2 pages)
19 July 2012Appointment of Mr Stephen Hamilton as a director (3 pages)
16 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-04
(2 pages)
16 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-04
(2 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)