JAMES H. YATES & SONS LIMITED

Company Documents

DateDescription
22/11/1722 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/08/1722 August 2017 ORDER OF COURT - EARLY DISSOLUTION

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM
UNIT 1 MACADAM PLACE
SOUTH NEWMOOR INDUSTRIAL ESTATE
IRVINE
AYRSHIRE
KA11 4HP
SCOTLAND

View Document

22/06/1622 June 2016 COURT ORDER NOTICE OF WINDING UP

View Document

22/06/1622 June 2016 NOTICE OF WINDING UP ORDER

View Document

26/05/1626 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE YATES

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY ANNE YATES

View Document

09/11/159 November 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY ANNE YATES

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/12/1412 December 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES YATES

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/09/1316 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/10/1213 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/10/116 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE YATES / 12/07/2010

View Document

12/11/1012 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/12/091 December 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/11/0828 November 2008 DIRECTOR RESIGNED JAMES SMITH

View Document

28/11/0828 November 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/01/0823 January 2008 PARTIC OF MORT/CHARGE *****

View Document

09/10/079 October 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

26/10/0526 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: 51 BARRHILL ROAD CUMNOCK KA18 1PW

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 PARTIC OF MORT/CHARGE *****

View Document

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

View Document

07/10/967 October 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 PARTIC OF MORT/CHARGE *****

View Document

04/07/954 July 1995 PARTIC OF MORT/CHARGE *****

View Document

15/05/9515 May 1995 NC INC ALREADY ADJUSTED 25/04/95

View Document

15/05/9515 May 1995 � NC 100/10000 25/04/

View Document

20/10/9420 October 1994 PARTIC OF MORT/CHARGE *****

View Document

13/09/9413 September 1994 RETURN MADE UP TO 02/09/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

14/04/9414 April 1994 EXEMPTION FROM APPOINTING AUDITORS 11/04/94

View Document

06/04/946 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 REGISTERED OFFICE CHANGED ON 06/09/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

06/09/936 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 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
Recently Viewed
  • DEBORAH JOAN LOWE LTD


  • 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