CALUM J YUILL LTD.
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 New | Final Gazette dissolved via voluntary strike-off |
08/04/258 April 2025 | First Gazette notice for voluntary strike-off |
08/04/258 April 2025 | First Gazette notice for voluntary strike-off |
02/04/252 April 2025 | Application to strike the company off the register |
21/05/2421 May 2024 | Termination of appointment of Lucy Jane Ernest as a director on 2024-04-30 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-13 with updates |
22/03/2422 March 2024 | Micro company accounts made up to 2023-07-31 |
28/01/2428 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-07-31 |
09/08/239 August 2023 | Memorandum and Articles of Association |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
04/08/234 August 2023 | Notification of Shipman Group Holdings Limited as a person with significant control on 2023-07-31 |
03/08/233 August 2023 | Registered office address changed from 21 Ravensheugh Road Musselburgh East Lothian EH21 7PX to 16 Charlotte Square Edinburgh EH2 4DF on 2023-08-03 |
03/08/233 August 2023 | Termination of appointment of Calum John Yuill as a director on 2023-07-31 |
03/08/233 August 2023 | Appointment of Mrs Sarah Jean Smith as a director on 2023-07-31 |
03/08/233 August 2023 | Appointment of Lucy Jane Ernest as a director on 2023-07-31 |
03/08/233 August 2023 | Appointment of Mr Michael Anthony Williams as a director on 2023-07-31 |
03/08/233 August 2023 | Appointment of Mr Peter Robert Ellis as a director on 2023-07-31 |
03/08/233 August 2023 | Cessation of Hilde Yuill as a person with significant control on 2023-07-31 |
03/08/233 August 2023 | Cessation of Calum John Yuill as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/06/2321 June 2023 | Micro company accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/11/2224 November 2022 | Micro company accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Change of details for Mr Calum John Yuill as a person with significant control on 2016-04-06 |
27/09/2227 September 2022 | Notification of Hilde Yuill as a person with significant control on 2016-04-06 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/12/1216 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/12/1118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
16/02/1116 February 2011 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
22/12/1022 December 2010 | DIRECTOR APPOINTED CALUM JOHN YUILL |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER |
13/04/1013 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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