YUILL & KYLE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-04-30

View Document

28/11/2328 November 2023 Termination of appointment of David John Wylie as a director on 2023-11-24

View Document

14/11/2314 November 2023 Satisfaction of charge SC3526040002 in full

View Document

02/11/232 November 2023 Cessation of Macroberts Llp as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Notification of Morton Fraser Macroberts Llp as a person with significant control on 2023-11-01

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Stephen Cowan as a director on 2022-12-14

View Document

21/11/2221 November 2022 Accounts for a small company made up to 2022-04-30

View Document

01/11/211 November 2021 Accounts for a small company made up to 2021-04-30

View Document

19/10/2119 October 2021 Appointment of Ms Denise Patricia Loney as a director on 2021-10-19

View Document

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

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 CESSATION OF STEPHEN COWAN AS A PSC

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACROBERTS LLP

View Document

15/11/1815 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

17/07/1817 July 2018 ADOPT ARTICLES 13/07/2018

View Document

17/07/1817 July 2018 13/07/18 STATEMENT OF CAPITAL GBP 6

View Document

17/04/1817 April 2018 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3526040002

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED LEON BREAKEY

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED LEON BREAKEY

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 79 WEST REGENT STREET GLASGOW G2 2AR

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED JOHN ERNEST NEWALL MACMILLAN

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED DAVID JOHN WYLIE

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR NEIL ANDREW FINDLAY KENNEDY

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY PAULA COWAN

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULA LESLEY COWAN / 16/12/2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

25/01/1025 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULA LESLEY COWAN / 01/10/2009

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COWAN / 01/10/2009

View Document

16/12/0816 December 2008 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