Company NameYoga Pros Organisation Limited
DirectorsBruce Cunningham Mackay and Brian Cooper
Company StatusActive
Company NumberSC502923
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 2015(9 years ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Bruce Cunningham Mackay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed08 October 2015(6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22/5 Powderhall Road
Edinburgh
Midlothian
EH7 4GB
Scotland
Director NameMr Brian Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10/2 Beaverhall Road
Edinburgh
Midlothian
EH7 4JE
Scotland
Director NameMr Ian Richard McLeish
Date of BirthJuly 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceScotland
Correspondence AddressThe Clocktower Bush House Cottages
Edinburgh Technopole
Milton Bridge
Mislothian
EH26 0BA
Scotland

Contact

Websitewww.yogaalliancestore.com

Location

Registered AddressRosslyn Associates, The Walled Garden
South Building, Bush Estate
Edinburgh
Midlothian
EH26 0SD
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 April 2024 (3 weeks, 2 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
19 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
7 February 2020Registered office address changed from The Clocktower Bush House Cottages Edinburgh Technopole Milton Bridge Mislothian EH26 0BA United Kingdom to Rosslyn Associates, the Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
(3 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
25 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
13 December 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
22 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 June 2016Appointment of Mr Brian Cooper as a director on 22 June 2016 (2 pages)
22 June 2016Appointment of Mr Brian Cooper as a director on 22 June 2016 (2 pages)
6 May 2016Annual return made up to 9 April 2016 no member list (2 pages)
6 May 2016Annual return made up to 9 April 2016 no member list (2 pages)
9 November 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
9 November 2015Termination of appointment of Ian Mcleish as a director on 1 November 2015 (1 page)
9 November 2015Termination of appointment of Ian Mcleish as a director on 1 November 2015 (1 page)
9 November 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
15 October 2015Memorandum and Articles of Association (14 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 October 2015Memorandum and Articles of Association (14 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 October 2015Appointment of Mr Bruce Cunningham Mackay as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Bruce Cunningham Mackay as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Bruce Cunningham Mackay as a director on 8 October 2015 (2 pages)
29 September 2015Company name changed yoga membership organisation LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
29 September 2015Company name changed yoga membership organisation LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
8 September 2015Company name changed yoga alliance professionals LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
(3 pages)
8 September 2015Company name changed yoga alliance professionals LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
(3 pages)
23 June 2015Company name changed yoga alliance professional LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
23 June 2015Company name changed yoga alliance professional LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
9 April 2015Incorporation (18 pages)
9 April 2015Incorporation (18 pages)