Company NameThe Yule Partnership Limited
Company StatusDissolved
Company NumberSC423804
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas James Yule
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Director NameMrs Irene McLaren Yule
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(same day as company formation)
RoleCashier
Country of ResidenceScotland
Correspondence AddressC/O Cmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland

Location

Registered AddressC/O Cmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Gregor Yule
9.09%
Ordinary B
50 at £1Douglas James Yule
45.45%
Ordinary A
50 at £1Irene Mclaren Yule
45.45%
Ordinary A

Financials

Year2014
Net Worth£65,666
Cash£83,542
Current Liabilities£23,303

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

29 October 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
15 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
26 March 2018Registered office address changed from 19a Drummond Road Inverness IV2 4NB to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 26 March 2018 (1 page)
9 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
9 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 110
(4 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 110
(4 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 110
(4 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 110
(4 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Director's details changed for Mrs Irene Mclaren Yule on 1 May 2014 (2 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 110
(4 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 110
(4 pages)
27 May 2014Director's details changed for Mrs Irene Mclaren Yule on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Douglas James Yule on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Mrs Irene Mclaren Yule on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Douglas James Yule on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Douglas James Yule on 1 May 2014 (2 pages)
17 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 110
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 110
(3 pages)
24 September 2013Change of share class name or designation (2 pages)
24 September 2013Change of share class name or designation (2 pages)
24 September 2013Particulars of variation of rights attached to shares (2 pages)
24 September 2013Particulars of variation of rights attached to shares (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 May 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
27 May 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
27 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2012Incorporation (22 pages)
10 May 2012Incorporation (22 pages)