Edinburgh
EH3 8BP
Scotland
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Steven John Radford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 December 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Stanhope Road Bowdon Altrincham Cheshire WA14 3JZ |
Director Name | Mr Stephen Patrick Thornton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 December 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 12 Lowndes Close London SW1X 8BZ |
Director Name | Mr Alan Adams Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Otterburn Park Edinburgh EH14 1JX Scotland |
Director Name | Victoria Lee Bond |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Registered Address | 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Yards & Fourteen Acre Fields LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,052 |
Cash | £271,814 |
Current Liabilities | £1,929,941 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
2 June 2020 | Change of details for Yards and Fourteen Acre Fields Limited as a person with significant control on 6 April 2016 (2 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 May 2018 | Director's details changed for Mr Stephen William Bond on 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
31 May 2018 | Director's details changed for Victoria Lee Bond on 31 May 2018 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
31 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
7 May 2014 | Appointment of Victoria Lee Bond as a director (3 pages) |
7 May 2014 | Termination of appointment of Steven Radford as a director (2 pages) |
7 May 2014 | Termination of appointment of Steven Radford as a director (2 pages) |
7 May 2014 | Termination of appointment of Alan Murray as a director (2 pages) |
7 May 2014 | Termination of appointment of Stephen Thornton as a director (2 pages) |
7 May 2014 | Appointment of Victoria Lee Bond as a director (3 pages) |
7 May 2014 | Appointment of Stephen William Bond as a director (3 pages) |
7 May 2014 | Termination of appointment of Alan Murray as a director (2 pages) |
7 May 2014 | Appointment of Stephen William Bond as a director (3 pages) |
7 May 2014 | Termination of appointment of Stephen Thornton as a director (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
18 December 2013 | Appointment of Mr Alan Adams Murray as a director (2 pages) |
18 December 2013 | Appointment of Mr Alan Adams Murray as a director (2 pages) |
10 July 2013 | Company name changed ili (yards farm) LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Company name changed ili (yards farm) LIMITED\certificate issued on 10/07/13
|
4 July 2013 | Termination of appointment of Mark Wilson as a director (1 page) |
4 July 2013 | Appointment of Mr Steven John Radford as a director (2 pages) |
4 July 2013 | Appointment of Mr Steven John Radford as a director (2 pages) |
4 July 2013 | Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 4 July 2013 (1 page) |
4 July 2013 | Appointment of Mr Stephen Patrick Thornton as a director (2 pages) |
4 July 2013 | Termination of appointment of Mark Wilson as a director (1 page) |
4 July 2013 | Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 4 July 2013 (1 page) |
4 July 2013 | Appointment of Mr Stephen Patrick Thornton as a director (2 pages) |
4 July 2013 | Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 4 July 2013 (1 page) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
18 May 2012 | Incorporation
|
18 May 2012 | Incorporation
|
18 May 2012 | Incorporation
|