YOUNGEFFECT LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/05/2515 May 2025 Final account prior to dissolution in MVL (final account attached)

View Document

03/10/233 October 2023 Registered office address changed from 22 Alyth Drive Polmont Falkirk FK2 0YW Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 2023-10-03

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

14/12/2214 December 2022 Registered office address changed from 20 Dunvegan Place Polmont Falkirk FK2 0NX Scotland to 22 Alyth Drive Polmont Falkirk FK2 0YW on 2022-12-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

29/11/2129 November 2021 Registered office address changed from 38 Ashgrove Park Elgin Morayshire IV30 1UR Scotland to 20 Dunvegan Place Polmont Falkirk FK2 0NX on 2021-11-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/02/2023 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 36 SOUTH GYLE GARDENS CORSTORPHINE EDINBURGH EH12 7RZ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH VARMA / 19/01/2017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/02/1621 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 87/65 PENNYWELL GARDENS EDINBURGH EH4 4TF

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

02/03/122 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

24/02/1224 February 2012 24/02/12 STATEMENT OF CAPITAL GBP 500

View Document

24/02/1224 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1224 February 2012 PURCHASE SHARE OUT OF PROFITS 18/01/2011

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

20/05/1120 May 2011 FIRST GAZETTE

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR DHANESH VARMA

View Document

20/05/1120 May 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

18/05/1118 May 2011 18/05/11 STATEMENT OF CAPITAL GBP 501

View Document

18/05/1118 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1118 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH VARMA / 19/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DHANESH VARMA / 19/01/2010

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 7/3 CHESSEL'S COURT 240 CANONGATE EDINBURGH EH8 8AB

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH VARMA / 16/07/2008

View Document

22/07/0822 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DIVIA VARMA / 16/07/2008

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DHANESH VARMA / 16/07/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 2/3 CHESSEL'S COURT 240 CANONGATE EDINBURGH EH8 8AB UNITED KINGDOM

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM, FLAT 1 4 COATES GARDENS, EDINBURGH, EH12 5LB

View Document

14/03/0814 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH VARMA / 19/01/2008

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/03/0716 March 2007 DEC MORT/CHARGE *****

View Document

16/03/0716 March 2007 DEC MORT/CHARGE *****

View Document

02/03/072 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/072 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 4/8 COATES GARDENS, EDINBURGH, EH12 5LB

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 REGISTERED OFFICE CHANGED ON 05/03/05 FROM: 4 POLWARTH GARDENS, EDINBURGH, EH11 1LW

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 18 ALVA STREET, EDINBURGH, MIDLOTHIAN EH2 4QN

View Document

26/01/0126 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: KINGSKNOWE HOUSE, 5 KINGSKNOWE PARK, EDINBURGH, EH14 2JQ

View Document

03/04/993 April 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 12 BRUNTSFIELD CRESCENT, EDINBURGH, EH10 4HA

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/02/9711 February 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 RETURN MADE UP TO 19/01/95; 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 documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

23/09/9423 September 1994 FIRST GAZETTE

View Document

14/09/9314 September 1993 PARTIC OF MORT/CHARGE *****

View Document

09/09/939 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/08/9311 August 1993 PARTIC OF MORT/CHARGE *****

View Document

19/02/9319 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 ALTER MEM AND ARTS 15/02/93

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: 24 GREAT KING STREET, EDINBURGH, EH3 6QN

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 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