Company NameYards Farm Limited
DirectorStephen William Bond
Company StatusActive
Company NumberSC424374
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Previous NameILI (Yards Farm) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Steven John Radford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 December 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JZ
Director NameMr Stephen Patrick Thornton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 December 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Lowndes Close
London
SW1X 8BZ
Director NameMr Alan Adams Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Otterburn Park
Edinburgh
EH14 1JX
Scotland
Director NameVictoria Lee Bond
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Location

Registered Address58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Yards & Fourteen Acre Fields LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,052
Cash£271,814
Current Liabilities£1,929,941

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
2 June 2020Change of details for Yards and Fourteen Acre Fields Limited as a person with significant control on 6 April 2016 (2 pages)
2 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 May 2018Director's details changed for Mr Stephen William Bond on 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
31 May 2018Director's details changed for Victoria Lee Bond on 31 May 2018 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
31 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
7 May 2014Appointment of Victoria Lee Bond as a director (3 pages)
7 May 2014Termination of appointment of Steven Radford as a director (2 pages)
7 May 2014Termination of appointment of Steven Radford as a director (2 pages)
7 May 2014Termination of appointment of Alan Murray as a director (2 pages)
7 May 2014Termination of appointment of Stephen Thornton as a director (2 pages)
7 May 2014Appointment of Victoria Lee Bond as a director (3 pages)
7 May 2014Appointment of Stephen William Bond as a director (3 pages)
7 May 2014Termination of appointment of Alan Murray as a director (2 pages)
7 May 2014Appointment of Stephen William Bond as a director (3 pages)
7 May 2014Termination of appointment of Stephen Thornton as a director (2 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
18 December 2013Appointment of Mr Alan Adams Murray as a director (2 pages)
18 December 2013Appointment of Mr Alan Adams Murray as a director (2 pages)
10 July 2013Company name changed ili (yards farm) LIMITED\certificate issued on 10/07/13
  • CONNOT ‐
(3 pages)
10 July 2013Company name changed ili (yards farm) LIMITED\certificate issued on 10/07/13
  • CONNOT ‐
(3 pages)
4 July 2013Termination of appointment of Mark Wilson as a director (1 page)
4 July 2013Appointment of Mr Steven John Radford as a director (2 pages)
4 July 2013Appointment of Mr Steven John Radford as a director (2 pages)
4 July 2013Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 4 July 2013 (1 page)
4 July 2013Appointment of Mr Stephen Patrick Thornton as a director (2 pages)
4 July 2013Termination of appointment of Mark Wilson as a director (1 page)
4 July 2013Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 4 July 2013 (1 page)
4 July 2013Appointment of Mr Stephen Patrick Thornton as a director (2 pages)
4 July 2013Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 4 July 2013 (1 page)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(3 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(3 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)