Company NameYards And Fourteen Acre Fields Limited
DirectorStephen William Bond
Company StatusActive
Company NumberSC438394
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)
Previous NameILI (Yards And Fourteen Acre Fields) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(1 year after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 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(6 months, 3 weeks 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(6 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 December 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Lowndes Close
London
SW1X 8BZ
Director NameVictoria Lee Bond
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(1 year 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 AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Yards Farm Ecoenergy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 7 December 2020 with updates (5 pages)
11 January 2021Cessation of Stephen William Bond as a person with significant control on 1 December 2020 (1 page)
11 January 2021Notification of Yards Farm Ecoenergy Limited as a person with significant control on 1 December 2020 (2 pages)
11 January 2021Cessation of Victoria Lee Bond as a person with significant control on 26 November 2020 (1 page)
21 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
29 October 2020Termination of appointment of Victoria Lee Bond as a director on 16 October 2020 (1 page)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 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)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
14 December 2016Director's details changed for Victoria Lee Bond on 14 December 2016 (2 pages)
14 December 2016Director's details changed for Victoria Lee Bond on 14 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Stephen William Bond on 14 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Stephen William Bond on 14 December 2016 (2 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
18 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
28 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 May 2014Termination of appointment of Stephen Thornton as a director (2 pages)
16 May 2014Appointment of Victoria Lee Bond as a director (3 pages)
16 May 2014Termination of appointment of Steven Radford as a director (2 pages)
16 May 2014Termination of appointment of Stephen Thornton as a director (2 pages)
16 May 2014Termination of appointment of Steven Radford as a director (2 pages)
16 May 2014Appointment of Stephen William Bond as a director (3 pages)
16 May 2014Appointment of Victoria Lee Bond as a director (3 pages)
16 May 2014Appointment of Stephen William Bond as a director (3 pages)
4 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
10 July 2013Company name changed ili (yards and fourteen acre fields) LIMITED\certificate issued on 10/07/13
  • CONNOT ‐
(3 pages)
10 July 2013Company name changed ili (yards and fourteen acre fields) LIMITED\certificate issued on 10/07/13
  • CONNOT ‐
(3 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 Steven John Radford as a director (2 pages)
4 July 2013Appointment of Mr Stephen Patrick Thornton 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 2013Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 4 July 2013 (1 page)
4 July 2013Termination of appointment of Mark Wilson as a director (1 page)
4 July 2013Termination of appointment of Mark Wilson as a director (1 page)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)