Yieldshields
Carluke
ML8 4QB
Scotland
Director Name | Mr Robert Johnson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Kirkshaws Road Coatbridge ML5 5AL Scotland |
Secretary Name | Mr Raymond Couser |
---|---|
Status | Closed |
Appointed | 01 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Yieldshields Farm Yieldshields Carluke ML8 4QB Scotland |
Director Name | Mr Sean Alexander Neville |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2015(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 January 2018) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Harestanes Industrial Estate Braidwood ML8 5PP Scotland |
Registered Address | Unit 1 Harestanes Industrial Estate Braidwood ML8 5PP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
11 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
11 November 2015 | Appointment of Mr Sean Alexander Neville as a director on 10 November 2015 (2 pages) |
11 November 2015 | Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
11 November 2015 | Appointment of Mr Sean Alexander Neville as a director on 10 November 2015 (2 pages) |
11 November 2015 | Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
11 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|