CALUM J YUILL LTD.

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

08/04/258 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

21/05/2421 May 2024 Termination of appointment of Lucy Jane Ernest as a director on 2024-04-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-07-31

View Document

28/01/2428 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-07-31

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

04/08/234 August 2023 Notification of Shipman Group Holdings Limited as a person with significant control on 2023-07-31

View Document

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

View Document

03/08/233 August 2023 Termination of appointment of Calum John Yuill as a director on 2023-07-31

View Document

03/08/233 August 2023 Appointment of Mrs Sarah Jean Smith as a director on 2023-07-31

View Document

03/08/233 August 2023 Appointment of Lucy Jane Ernest as a director on 2023-07-31

View Document

03/08/233 August 2023 Appointment of Mr Michael Anthony Williams as a director on 2023-07-31

View Document

03/08/233 August 2023 Appointment of Mr Peter Robert Ellis as a director on 2023-07-31

View Document

03/08/233 August 2023 Cessation of Hilde Yuill as a person with significant control on 2023-07-31

View Document

03/08/233 August 2023 Cessation of Calum John Yuill as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Change of details for Mr Calum John Yuill as a person with significant control on 2016-04-06

View Document

27/09/2227 September 2022 Notification of Hilde Yuill as a person with significant control on 2016-04-06

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

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

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED CALUM JOHN YUILL

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

13/04/1013 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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