Company NameYAIA Limited
DirectorsAmee Ritchie and Jake Derek Joseph Elliott-Hook
Company StatusActive
Company NumberSC589787
CategoryPrivate Limited Company
Incorporation Date26 February 2018(6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMiss Amee Ritchie
Date of BirthAugust 1998 (Born 25 years ago)
NationalityScottish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 8, Stuart House Station Road
Musselburgh
EH21 7PB
Scotland
Director NameMr Jake Derek Joseph Elliott-Hook
Date of BirthApril 1996 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueen Margaret University Queen Margaret Universit
Business Innovation Zone
Musselburgh
EH21 6UU
Scotland

Location

Registered AddressSuite 8, Stuart House
Station Road
Musselburgh
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 March 2023 (8 pages)
23 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
13 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
25 May 2022Change of details for Mr Jacob Elliot-Hook as a person with significant control on 25 May 2022 (2 pages)
14 March 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
14 February 2022Resolutions
  • RES13 ‐ Sub-division of shares 10/02/2022
(2 pages)
14 February 2022Sub-division of shares on 10 February 2022 (7 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
2 December 2021Registered office address changed from Queen Margaret University Queen Margaret University Drive Business Innovation Zone Musselburgh EH21 6UU Scotland to Suite 8, Stuart House Station Road Musselburgh EH21 7PB on 2 December 2021 (1 page)
2 December 2021Memorandum and Articles of Association (35 pages)
15 June 2021Notification of Amee Ritchie as a person with significant control on 26 February 2018 (2 pages)
15 June 2021Notification of Jacob Elliot-Hook as a person with significant control on 26 February 2018 (2 pages)
15 June 2021Withdrawal of a person with significant control statement on 15 June 2021 (2 pages)
30 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 25 February 2020 with updates (3 pages)
22 February 2020Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
14 February 2020Director's details changed for Mr Jake Elliott-Hook on 14 February 2020 (2 pages)
10 February 2020Director's details changed for Mr Jacob Elliott-Hook on 10 February 2020 (2 pages)
12 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
7 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
9 October 2018Registered office address changed from 46 John Crescent Tranent East Lothian EH33 2HL United Kingdom to Queen Margaret University Queen Margaret University Drive Business Innovation Zone Musselburgh EH21 6UU on 9 October 2018 (1 page)
26 February 2018Incorporation
Statement of capital on 2018-02-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)