Company NameYEG Insolvency Limited
Company StatusActive
Company NumberSC576975
CategoryPrivate Limited Company
Incorporation Date22 September 2017(6 years, 7 months ago)
Previous NameAGT Insolvency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Derek Peter McPhail
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(2 years, 6 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr John Samuel Tedford Mahaffy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr David Murray Innes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Mark Thomas Mahaffy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr David George Everett Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence AddressGarscadden House, 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameMiss Kimberley Cormack
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleCashier
Country of ResidenceScotland
Correspondence AddressGarscadden House, 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameMiss Donna Creighton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleInsolvency Manager
Country of ResidenceScotland
Correspondence AddressGarscadden House, 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameMr Stuart James Perratt
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleInsolvency Administrator
Country of ResidenceScotland
Correspondence AddressGarscadden House, 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Secretary NameMr David George Everett Brown
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleCompany Director
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland

Location

Registered Address89 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 3 weeks from now)

Filing History

14 February 2024Unaudited abridged accounts made up to 31 December 2022 (9 pages)
8 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
8 June 2023Notification of John Samuel Tedford Mahaffy as a person with significant control on 24 May 2023 (2 pages)
8 June 2023Notification of Derek Peter Mcphail as a person with significant control on 24 May 2023 (2 pages)
8 June 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
8 June 2023Withdrawal of a person with significant control statement on 8 June 2023 (2 pages)
8 June 2023Termination of appointment of Mark Thomas Mahaffy as a director on 24 May 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 September 2022Compulsory strike-off action has been discontinued (1 page)
1 September 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
20 August 2022Compulsory strike-off action has been suspended (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2022Micro company accounts made up to 31 December 2020 (4 pages)
8 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
(3 pages)
26 May 2021Notification of a person with significant control statement (2 pages)
26 May 2021Appointment of Mr Mark Thomas Mahaffy as a director on 24 May 2021 (2 pages)
26 May 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
25 May 2021Change of details for Mr Derek Peter Mcphail as a person with significant control on 24 May 2021 (2 pages)
25 May 2021Notification of John Samuel Tedford Mahaffy as a person with significant control on 24 May 2021 (2 pages)
25 May 2021Notification of Mark Thomas Mahaffy as a person with significant control on 24 May 2021 (2 pages)
25 May 2021Notification of David Murray Innes as a person with significant control on 24 May 2021 (2 pages)
25 May 2021Cessation of Derek Peter Mcphail as a person with significant control on 25 May 2021 (1 page)
25 May 2021Cessation of David Murray Innes as a person with significant control on 25 May 2021 (1 page)
25 May 2021Cessation of John Samuel Tedford Mahaffy as a person with significant control on 25 May 2021 (1 page)
25 May 2021Appointment of Mr David Murray Innes as a director on 24 May 2021 (2 pages)
25 May 2021Cessation of Mark Thomas Mahaffy as a person with significant control on 25 May 2021 (1 page)
13 May 2021Appointment of Mr John Samuel Tedford Mahaffy as a director on 1 May 2021 (2 pages)
14 January 2021Termination of appointment of David George Everett Brown as a secretary on 30 March 2020 (1 page)
14 January 2021Confirmation statement made on 21 September 2020 with updates (5 pages)
14 January 2021Cessation of David George Everett Brown as a person with significant control on 31 March 2020 (1 page)
14 January 2021Registered office address changed from Garscadden House, 3 Dalsetter Crescent Glasgow G15 8TG Scotland to 89 West Regent Street Glasgow G2 2BA on 14 January 2021 (1 page)
14 January 2021Notification of Derek Peter Mcphail as a person with significant control on 30 March 2020 (2 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 April 2020Termination of appointment of Donna Creighton as a director on 31 March 2020 (1 page)
16 April 2020Termination of appointment of David George Everett Brown as a director on 31 March 2020 (1 page)
16 April 2020Termination of appointment of Kimberley Cormack as a director on 31 March 2020 (1 page)
16 April 2020Appointment of Mr Derek Peter Mcphail as a director on 1 April 2020 (2 pages)
16 April 2020Termination of appointment of Stuart James Perratt as a director on 31 March 2020 (1 page)
24 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 May 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
5 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
24 November 2017Resolutions
  • RES13 ‐ Change of name recinded 14/11/2017
(1 page)
24 November 2017Resolutions
  • RES13 ‐ Change of name recinded 14/11/2017
(1 page)
19 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-04
(3 pages)
19 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-04
(3 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)