Company NameYournest Limited
DirectorJacob Edward Murray
Company StatusActive
Company NumberSC524683
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jacob Edward Murray
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(8 months, 1 week after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Racecourse View
Ayr
KA7 2TS
Scotland
Director NameMr Laurence Shaw Malyon
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield House 1 Racecourse View
Ayr
KA7 2TS
Scotland

Location

Registered AddressHartfield House
1 Racecourse View
Ayr
KA7 2TS
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2024 (2 weeks, 6 days ago)
Next Return Due29 April 2025 (11 months, 4 weeks from now)

Charges

5 December 2019Delivered on: 10 December 2019
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 1. 57 churchill tower, south harbour street, ayr registered in the land register of scotland under title number AYR46752;. 2. 14 rowallan court, ayr registered in the land register of scotland under title number AYR38025;. 3. flat 11A north harbour street ayr registered in the land register of scotland under title number AYR27891.
Outstanding
28 November 2019Delivered on: 10 December 2019
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All the assets, property, undertaking and uncalled capital for the time being, including (without limitation) book debts, equipment, insurance policies, intellectual property, investments and properties, of the borrower (and references to the secured assets shall include references to any part of them).
Outstanding

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
1 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 June 2022Director's details changed for Mr Laurence Shaw Malyon on 1 June 2022 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
10 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
10 December 2019Registration of charge SC5246830002, created on 5 December 2019 (12 pages)
10 December 2019Registration of charge SC5246830001, created on 28 November 2019 (11 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 September 2018Registered office address changed from 1 Racecourse View Ayr KA7 2TS Scotland to Hartfield House 1 Racecourse View Ayr KA7 2TS on 28 September 2018 (1 page)
11 September 2018Director's details changed for Mr Jacob Edward Murray on 11 September 2018 (2 pages)
28 August 2018Registered office address changed from Donnini Apartments Wellington Chambers 64 Fort Street Ayr KA7 1EH Scotland to 1 Racecourse View Ayr KA7 2TS on 28 August 2018 (1 page)
16 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 June 2018Change of share class name or designation (2 pages)
31 January 2018Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
26 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
22 August 2017Registered office address changed from Biggarts House Beattock Moffat Dumfriesshire DG10 9RH United Kingdom to Donnini Apartments Wellington Chambers 64 Fort Street Ayr KA7 1EH on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Biggarts House Beattock Moffat Dumfriesshire DG10 9RH United Kingdom to Donnini Apartments Wellington Chambers 64 Fort Street Ayr KA7 1EH on 22 August 2017 (1 page)
15 May 2017Accounts for a dormant company made up to 30 November 2016 (12 pages)
15 May 2017Accounts for a dormant company made up to 30 November 2016 (12 pages)
26 April 2017Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
26 April 2017Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
1 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
30 September 2016Appointment of Mr Jacob Edward Murray as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Jacob Edward Murray as a director on 30 September 2016 (2 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)