Company NameRestoration Yard Limited
DirectorsDamian Torquil Francis Charles Montagu Douglas Scott and Ross McGregor
Company StatusActive
Company NumberSC531162
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLord Damian Torquil Francis Charles Montagu Douglas Scott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Secretary NameMr Jonathan Scott Alexander
StatusCurrent
Appointed01 April 2021(5 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Ross McGregor
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(7 years, 10 months after company formation)
Appointment Duration2 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Duncan John Mackison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Secretary NameMichael James McGrath
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Remko Plooij
Date of BirthMay 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed31 October 2017(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 September 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland

Location

Registered AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

8 December 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 3,150,100
(3 pages)
29 October 2020Audit exemption subsidiary accounts made up to 31 October 2019 (15 pages)
29 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (74 pages)
29 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (4 pages)
29 October 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
2 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
5 December 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 3,000,100
(3 pages)
19 July 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages)
19 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (71 pages)
19 July 2019Audit exemption subsidiary accounts made up to 31 October 2018 (15 pages)
19 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (4 pages)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
22 November 2018Resolutions
  • RES13 ‐ The directors of the company be and are authorised to create and additional 250,000 ordinary shares of £1 29/10/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 250,000
(8 pages)
27 June 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
27 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (70 pages)
27 June 2018Audit exemption subsidiary accounts made up to 31 October 2017 (15 pages)
27 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
19 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (2 pages)
19 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (65 pages)
19 December 2017Resolutions
  • RES13 ‐ All members agree to audit exemption under section 479A 06/11/2017
(2 pages)
19 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
19 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (14 pages)
22 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 2,500,100
(4 pages)
14 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised to create an additional 2,500,000 ordinary shares of £1 18/10/2017
(2 pages)
31 October 2017Appointment of Mr Remko Plooij as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Remko Plooij as a director on 31 October 2017 (2 pages)
24 August 2017Termination of appointment of Duncan John Mackison as a director on 23 August 2017 (1 page)
24 August 2017Termination of appointment of Duncan John Mackison as a director on 23 August 2017 (1 page)
9 August 2017Current accounting period shortened from 30 June 2018 to 31 October 2017 (1 page)
9 August 2017Current accounting period shortened from 30 June 2018 to 31 October 2017 (1 page)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 November 2016Registered office address changed from Head Office, Weatherhouse Bowhill Selkirk TD7 5ES Scotland to Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Head Office, Weatherhouse Bowhill Selkirk TD7 5ES Scotland to Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES on 25 November 2016 (1 page)
25 October 2016Current accounting period extended from 31 October 2016 to 30 June 2017 (1 page)
25 October 2016Current accounting period extended from 31 October 2016 to 30 June 2017 (1 page)
4 April 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
4 April 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)