Company NameYS Coin Limited
DirectorsSahail Ahmed and Yasir Mirza
Company StatusActive
Company NumberSC539637
CategoryPrivate Limited Company
Incorporation Date6 July 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sahail Ahmed
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address173 Main Street
Wishaw
ML2 0QP
Scotland
Director NameMr Yasir Mirza
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address173 Main Street
Wishaw
ML2 0QP
Scotland

Location

Registered Address74 West Blackhall Street
Greenock
PA15 1XG
Scotland
ConstituencyInverclyde
WardInverclyde North

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
4 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
17 May 2021Registered office address changed from 402-408 Cathcart Road Glasgow G42 7BZ Scotland to 74 West Blackhall Street Greenock PA15 1XG on 17 May 2021 (1 page)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
15 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Registered office address changed from 173 Main Street Wishaw ML2 0QP Scotland to 402-408 Cathcart Road Glasgow G42 7BZ on 29 March 2019 (1 page)
24 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 100
(33 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 100
(33 pages)