YUILL & KYLE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
10/02/2510 February 2025 | |
10/02/2510 February 2025 | |
10/02/2510 February 2025 | |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with updates |
04/01/244 January 2024 | Accounts for a small company made up to 2023-04-30 |
28/11/2328 November 2023 | Termination of appointment of David John Wylie as a director on 2023-11-24 |
14/11/2314 November 2023 | Satisfaction of charge SC3526040002 in full |
02/11/232 November 2023 | Cessation of Macroberts Llp as a person with significant control on 2023-11-01 |
02/11/232 November 2023 | Notification of Morton Fraser Macroberts Llp as a person with significant control on 2023-11-01 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
20/12/2220 December 2022 | Termination of appointment of Stephen Cowan as a director on 2022-12-14 |
21/11/2221 November 2022 | Accounts for a small company made up to 2022-04-30 |
01/11/211 November 2021 | Accounts for a small company made up to 2021-04-30 |
19/10/2119 October 2021 | Appointment of Ms Denise Patricia Loney as a director on 2021-10-19 |
27/12/1827 December 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 892-INST CREATE CHARGES:SCOT |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
29/11/1829 November 2018 | CESSATION OF STEPHEN COWAN AS A PSC |
29/11/1829 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACROBERTS LLP |
15/11/1815 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
17/07/1817 July 2018 | ADOPT ARTICLES 13/07/2018 |
17/07/1817 July 2018 | 13/07/18 STATEMENT OF CAPITAL GBP 6 |
17/04/1817 April 2018 | CURREXT FROM 31/03/2018 TO 30/04/2018 |
21/12/1721 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/12/1719 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3526040002 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
18/12/1718 December 2017 | DIRECTOR APPOINTED LEON BREAKEY |
18/12/1718 December 2017 | DIRECTOR APPOINTED LEON BREAKEY |
15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 79 WEST REGENT STREET GLASGOW G2 2AR |
15/12/1715 December 2017 | DIRECTOR APPOINTED JOHN ERNEST NEWALL MACMILLAN |
15/12/1715 December 2017 | DIRECTOR APPOINTED DAVID JOHN WYLIE |
15/12/1715 December 2017 | DIRECTOR APPOINTED MR NEIL ANDREW FINDLAY KENNEDY |
15/12/1715 December 2017 | APPOINTMENT TERMINATED, SECRETARY PAULA COWAN |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
06/02/146 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / PAULA LESLEY COWAN / 16/12/2013 |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/01/137 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/08/105 August 2010 | PREVEXT FROM 31/12/2009 TO 31/03/2010 |
25/01/1025 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
25/01/1025 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAULA LESLEY COWAN / 01/10/2009 |
22/01/1022 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/01/1022 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 892-INST CREATE CHARGES:SCOT |
22/01/1022 January 2010 | SAIL ADDRESS CREATED |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COWAN / 01/10/2009 |
16/12/0816 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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