Company NameYester Developments Limited
DirectorsGarreth Rene Clark Wood and Nicola Joanne Chacko Wood
Company StatusActive
Company NumberSC462143
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Garreth Rene Clark Wood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameNicola Joanne Chacko Wood
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameLindsay Anne McKenzie
StatusResigned
Appointed28 October 2013(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2016)
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland

Contact

Websitewww.auldhundrededinburgh.com
Email address[email protected]
Telephone0131 2251809
Telephone regionEdinburgh

Location

Registered AddressBlenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

3 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 January 2018Change of details for Mr Garreth Rene Clark Wood as a person with significant control on 19 January 2018 (2 pages)
23 January 2018Change of details for Mr Garreth Rene Clark Wood as a person with significant control on 19 January 2018 (2 pages)
23 January 2018Change of details for Mrs Nicola Joanne Chacko Wood as a person with significant control on 19 January 2018 (2 pages)
23 January 2018Change of details for Mrs Nicola Joanne Chacko Wood as a person with significant control on 19 January 2018 (2 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
25 October 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 22 October 2016 (1 page)
25 October 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 22 October 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,000
(4 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,000
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 November 2014Secretary's details changed for Lindsay Anne Mckenzie on 21 February 2014 (1 page)
18 November 2014Director's details changed for Nicola Joanne Chacko Wood on 21 February 2014 (2 pages)
18 November 2014Director's details changed for Nicola Joanne Chacko Wood on 21 February 2014 (2 pages)
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders (4 pages)
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders (4 pages)
18 November 2014Secretary's details changed for Lindsay Anne Mckenzie on 21 February 2014 (1 page)
18 November 2014Director's details changed for Nicola Joanne Chacko Wood on 21 February 2014 (2 pages)
18 November 2014Secretary's details changed for Lindsay Anne Mckenzie on 21 February 2014 (1 page)
18 November 2014Director's details changed for Mr Garreth Rene Clark Wood on 21 February 2014 (2 pages)
18 November 2014Director's details changed for Mr Garreth Rene Clark Wood on 21 February 2014 (2 pages)
18 November 2014Director's details changed for Nicola Joanne Chacko Wood on 21 February 2014 (2 pages)
18 November 2014Director's details changed for Mr Garreth Rene Clark Wood on 21 February 2014 (2 pages)
18 November 2014Director's details changed for Mr Garreth Rene Clark Wood on 21 February 2014 (2 pages)
18 November 2014Secretary's details changed for Lindsay Anne Mckenzie on 21 February 2014 (1 page)
30 October 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 20,000
(3 pages)
30 October 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 20,000
(3 pages)
21 February 2014Registered office address changed from Fourth Floor Regent Centre Regent Road Aberdeen AB41 6RJ United Kingdom on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Fourth Floor Regent Centre Regent Road Aberdeen AB41 6RJ United Kingdom on 21 February 2014 (1 page)
29 October 2013Appointment of Lindsay Anne Mckenzie as a secretary (2 pages)
29 October 2013Appointment of Lindsay Anne Mckenzie as a secretary (2 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)