Company NameYield Curve Consulting Limited
Company StatusDissolved
Company NumberSC552497
CategoryPrivate Limited Company
Incorporation Date13 December 2016(7 years, 4 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Michael Cerdan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed13 December 2016(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address42 Arden Street
Edinburgh
EH9 1BW
Scotland
Director NameMrs Carol Judith Cerdan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Arden Street
Edinburgh
EH9 1BW
Scotland

Location

Registered Address42 Arden Street
Edinburgh
EH9 1BW
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
18 February 2021Application to strike the company off the register (1 page)
20 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 April 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 January 2018Confirmation statement made on 12 December 2017 with updates (4 pages)
21 December 2017Change of details for Mr Michael Cerdan as a person with significant control on 14 December 2016 (2 pages)
21 December 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
21 December 2017Notification of Carol Judith Cerdan as a person with significant control on 13 December 2016 (2 pages)
21 December 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
21 December 2017Change of details for Mr Michael Cerdan as a person with significant control on 14 December 2016 (2 pages)
21 December 2017Notification of Carol Judith Cerdan as a person with significant control on 13 December 2016 (2 pages)
8 February 2017Appointment of Mrs Carol Judith Cerdan as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mrs Carol Judith Cerdan as a director on 1 February 2017 (2 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)