YARDSHELF THREE LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Michael John Bracegirdle as a director on 2025-05-12

View Document

16/05/2516 May 2025 Appointment of Mrs Sarah Louise Nichols as a director on 2025-05-05

View Document

16/05/2516 May 2025 Appointment of Mr Matthew James Bracegirdle as a director on 2025-05-05

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 CESSATION OF MANCUNIAN MERCANTILE INVESTMENTS LIMITED AS A PSC

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN BRACEGIRDLE

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY RAFFAELLA LIVESEY

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/12/1715 December 2017 SECRETARY APPOINTED MRS RAFFAELLA LIVESEY

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY ALAN JACKSON

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON

View Document

19/07/1719 July 2017 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/12/165 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/165 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR ALAN WILLIAM JACKSON

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MILNE

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MILNE / 05/01/2015

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM JACKSON / 05/01/2015

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM MODEL JETTY SEAGATE PETERHEAD ABERDEENSHIRE AB42 1JP

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/02/145 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRACEGIRDLE / 13/02/2012

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 1 HAMILTON ROAD BOTHWELL LANARKSHIRE G71 8AT

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/01/1130 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/02/966 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995 DEC MORT/CHARGE *****

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

19/06/9519 June 1995 COMPANY NAME CHANGED COX SEAFOODS LIMITED CERTIFICATE ISSUED ON 20/06/95

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91

View Document

24/09/9124 September 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

26/08/9126 August 1991 PARTIC OF MORT/CHARGE 9522

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 PARTIC OF MORT/CHARGE 1977

View Document

07/09/907 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/08/9027 August 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM: CENTENARY HOUSE 100 MORRISON STREET GLASGOW G5 8LN

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

11/08/8911 August 1989 ALTER MEM AND ARTS 161287

View Document

11/08/8911 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/898 August 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: 1 HAMILTON ROAD BOTHWELL LANARKSHIRE G71 8AT

View Document

05/04/885 April 1988 ACCOUNTING REF. DATE EXT FROM 99/99 TO 31/05

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/887 January 1988 PUC2 98 @ £1 ORD MADE 02/12/87

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 ALTER MEM AND ARTS 031287

View Document

16/12/8716 December 1987 INC CAP TO £100000 031287

View Document

16/12/8716 December 1987 G123 INC CAP BY £99000 03/12/87

View Document

16/12/8716 December 1987 REGISTERED OFFICE CHANGED ON 16/12/87 FROM: PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6SB

View Document

11/12/8711 December 1987 COMPANY NAME CHANGED PACIFIC SHELF 128 LIMITED CERTIFICATE ISSUED ON 14/12/87

View Document

07/09/877 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company