Company NameYOUM Ltd
Company StatusDissolved
Company NumberSC542553
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 8 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameUmami Hospitality Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Dario Bernardi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Director NameMr Paul Beveridge
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

22 April 2020Delivered on: 24 April 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
24 April 2020Registration of charge SC5425530001, created on 22 April 2020 (17 pages)
13 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-12
(3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
24 April 2019Withdrawal of a person with significant control statement on 24 April 2019 (2 pages)
24 April 2019Notification of Dario Bernardi as a person with significant control on 24 April 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
23 April 2019Director's details changed for Mr. Dario Bernardi on 23 April 2019 (2 pages)
23 April 2019Termination of appointment of Paul Beveridge as a director on 23 April 2019 (1 page)
3 April 2019Amended micro company accounts made up to 31 August 2017 (2 pages)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
1 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
11 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
28 November 2017Registered office address changed from 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
7 August 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
7 August 2017Registered office address changed from C/O Paul Beveridge 3 Somerset Place Glasgow G3 7JT Scotland to 3 Somerset Place Glasgow G3 7JT on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
7 August 2017Registered office address changed from C/O Paul Beveridge 3 Somerset Place Glasgow G3 7JT Scotland to 3 Somerset Place Glasgow G3 7JT on 7 August 2017 (1 page)
1 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)