Company NameYOLO For Men Limited
Company StatusDissolved
Company NumberSC446020
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)
Dissolution Date21 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMiss Marianne Morrison
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr James Grieve Barrack
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 21 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Robert Beattie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 21 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Gordon Ian Middleton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 21 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Kevin John Stewart
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighfield House Hill Street
Alness
Ross Shire
IV17 0QL
Scotland

Contact

Websitewww.kunectconsultancy.com

Location

Registered AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Marianne Morrison
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2021Final Gazette dissolved following liquidation (1 page)
21 April 2021Final account prior to dissolution in a winding-up by the court (27 pages)
4 December 2017Registered office address changed from C/O Leonard Curtis Recoverey Limited Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from C/O Leonard Curtis Recoverey Limited Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages)
6 October 2017Registered office address changed from Highfield House Hill Street Alness Ross Shire IV17 0QL to C/O Leonard Curtis Recoverey Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from Highfield House Hill Street Alness Ross Shire IV17 0QL to C/O Leonard Curtis Recoverey Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 6 October 2017 (2 pages)
5 October 2017Notice of winding up order (1 page)
5 October 2017Court order notice of winding up (2 pages)
5 October 2017Court order notice of winding up (2 pages)
5 October 2017Notice of winding up order (1 page)
6 September 2017Appointment of a provisional liquidator (2 pages)
6 September 2017Appointment of a provisional liquidator (2 pages)
18 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
24 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 29.402
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 29.402
(4 pages)
15 February 2017Statement of capital following an allotment of shares on 21 January 2017
  • GBP 26.462
(6 pages)
15 February 2017Statement of capital following an allotment of shares on 21 January 2017
  • GBP 26.462
(6 pages)
19 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 23.522
(8 pages)
19 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 23.522
(8 pages)
21 November 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 20.582
(4 pages)
21 November 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 20.582
(4 pages)
21 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 17.642
(4 pages)
21 October 2016Change of share class name or designation (2 pages)
21 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
21 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 17.642
(4 pages)
21 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
21 October 2016Change of share class name or designation (2 pages)
12 October 2016Appointment of Mr Robert Beattie as a director on 4 October 2016 (2 pages)
12 October 2016Appointment of Mr Robert Beattie as a director on 4 October 2016 (2 pages)
11 October 2016Appointment of Mr James Grieve Barrack as a director on 4 October 2016 (2 pages)
11 October 2016Termination of appointment of Kevin John Stewart as a director on 4 October 2016 (1 page)
11 October 2016Appointment of Mr James Grieve Barrack as a director on 4 October 2016 (2 pages)
11 October 2016Appointment of Mr Gordon Ian Middleton as a director on 4 October 2016 (2 pages)
11 October 2016Termination of appointment of Kevin John Stewart as a director on 4 October 2016 (1 page)
11 October 2016Appointment of Mr Gordon Ian Middleton as a director on 4 October 2016 (2 pages)
29 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 13.672
(8 pages)
29 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 13.672
(8 pages)
20 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Director's details changed for Miss Marianne Morrison on 31 January 2016 (2 pages)
15 April 2016Director's details changed for Miss Marianne Morrison on 31 January 2016 (2 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 11.496
(4 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 11.496
(4 pages)
10 February 2016Appointment of Mr Kevin John Stewart as a director on 3 February 2016 (3 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
10 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 11.496
(4 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 February 2016Appointment of Mr Kevin John Stewart as a director on 3 February 2016 (3 pages)
10 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 11.496
(4 pages)
3 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 20/01/2016
(2 pages)
3 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 20/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 10
(6 pages)
1 February 2016Sub-division of shares on 20 January 2016 (8 pages)
1 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 10
(6 pages)
1 February 2016Sub-division of shares on 20 January 2016 (8 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 October 2014Registered office address changed from 4 Urquhart Close Milton Invergordon Ross-Shire IV18 0QB to Highfield House Hill Street Alness Ross Shire IV17 0QL on 28 October 2014 (2 pages)
28 October 2014Registered office address changed from 4 Urquhart Close Milton Invergordon Ross-Shire IV18 0QB to Highfield House Hill Street Alness Ross Shire IV17 0QL on 28 October 2014 (2 pages)
1 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
1 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)