Company NameJ.J. Yuill & Co Limited
Company StatusDissolved
Company NumberSC515846
CategoryPrivate Limited Company
Incorporation Date17 September 2015(8 years, 6 months ago)
Dissolution Date11 June 2019 (4 years, 9 months ago)
Previous NameJIM Yuill Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Carrington
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameJames John Yuill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 11 June 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
29 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
19 July 2017Notification of James John Yuill as a person with significant control on 14 July 2017 (2 pages)
19 July 2017Notification of Neil Carrington as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of James John Yuill as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Neil Carrington as a person with significant control on 14 July 2017 (2 pages)
19 July 2017Notification of Neil Carrington as a person with significant control on 14 July 2017 (2 pages)
19 July 2017Notification of James John Yuill as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
26 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-17
(3 pages)
26 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-17
(3 pages)
13 January 2016Appointment of James John Yuill as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of James John Yuill as a director on 1 January 2016 (2 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)