Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > YIELDUNIQUE LIMITED
Company Information for

YIELDUNIQUE LIMITED

CASTLE CHAMBERS 67 MAIN STREET, BOTHWELL, GLASGOW, LANARKSHIRE, G71 8ER,
Company Registration Number
SC141876
Private Limited Company
Active

Company Overview

About Yieldunique Ltd
YIELDUNIQUE LIMITED was founded on 1992-12-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Yieldunique Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YIELDUNIQUE LIMITED
 
Legal Registered Office
CASTLE CHAMBERS 67 MAIN STREET
BOTHWELL
GLASGOW
LANARKSHIRE
G71 8ER
Other companies in ML3
 
Filing Information
Company Number SC141876
Company ID Number SC141876
Date formed 1992-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB624287241  
Last Datalog update: 2024-03-05 08:00:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YIELDUNIQUE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YIELDUNIQUE LIMITED

Current Directors
Officer Role Date Appointed
BARRY CARRIGAN
Company Secretary 1993-01-14
BARRY CARRIGAN
Director 1993-01-14
JOHN CARRIGAN
Director 1995-08-15
PHILOMENA CARRIGAN
Director 1995-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
JACK HARKINS
Director 1993-01-14 1995-08-15
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-12-21 1993-01-14
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-12-21 1993-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY CARRIGAN CARRIGANS (HAMILTON) LTD Director 2014-03-11 CURRENT 2014-03-11 Active
BARRY CARRIGAN EATING HOUSE (SCOTLAND) LTD Director 2014-03-11 CURRENT 2014-03-11 Active
BARRY CARRIGAN CARRIGANS (BLANTYRE) LTD Director 2013-05-01 CURRENT 2013-05-01 Active
JOHN CARRIGAN CARRIGANS (HAMILTON) LTD Director 2014-03-11 CURRENT 2014-03-11 Active
JOHN CARRIGAN EATING HOUSE (SCOTLAND) LTD Director 2014-03-11 CURRENT 2014-03-11 Active
JOHN CARRIGAN CARRIGANS (BLANTYRE) LTD Director 2013-05-01 CURRENT 2013-05-01 Active
PHILOMENA CARRIGAN CARRIGANS (HAMILTON) LTD Director 2014-03-11 CURRENT 2014-03-11 Active
PHILOMENA CARRIGAN EATING HOUSE (SCOTLAND) LTD Director 2014-03-11 CURRENT 2014-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM Castle Chambers Main Street Bothwell Glasgow G71 8ER Scotland
2024-01-29CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-10-1231/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-09-0231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE SC1418760006
2022-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1418760006
2022-01-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1418760004
2022-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1418760004
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-11-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-11-09AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-11-18AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CH01Director's details changed for Mr John Carrigan on 2019-05-01
2019-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRY CARRIGAN on 2019-05-01
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 17 Auchingramont Road Hamilton Lanarkshire ML3 6JP
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-06AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-11-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-09AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1418760005
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1418760004
2015-01-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0121/12/14 ANNUAL RETURN FULL LIST
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0121/12/13 ANNUAL RETURN FULL LIST
2013-10-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0121/12/12 ANNUAL RETURN FULL LIST
2012-07-13MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2012-02-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0121/12/11 ANNUAL RETURN FULL LIST
2011-02-21AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0121/12/10 ANNUAL RETURN FULL LIST
2010-03-22AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0121/12/09 ANNUAL RETURN FULL LIST
2009-12-24AD02Register inspection address has been changed
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA CARRIGAN / 23/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARRIGAN / 23/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CARRIGAN / 23/12/2009
2009-03-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-03-26AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-08363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-04363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-04363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-10363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-08363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-21363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-08363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-02-09363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-03-05225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-18363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-16363sRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1997-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-04-03363sRETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS
1996-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-27363sRETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS
1995-10-27288NEW DIRECTOR APPOINTED
1995-10-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-19410(Scot)PARTIC OF MORT/CHARGE *****
1995-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-05363sRETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS
1994-02-21363aRETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS
1993-09-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-05-05287REGISTERED OFFICE CHANGED ON 05/05/93 FROM: 266 ST VINCENT STREET GLASGOW G2 5RL
1993-04-05410(Scot)PARTIC OF MORT/CHARGE *****
1993-03-09410(Scot)PARTIC OF MORT/CHARGE *****
1993-02-12287REGISTERED OFFICE CHANGED ON 12/02/93 FROM: 17 AUCHINGRAMONT ROAD HAMILTON ML3 6JP
1993-01-22SRES01ALTER MEM AND ARTS 14/01/93
1993-01-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-01-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-01-21287REGISTERED OFFICE CHANGED ON 21/01/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1993-01-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to YIELDUNIQUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YIELDUNIQUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-16 Outstanding AIB GROUP UK PLC
2015-07-02 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 1995-10-19 Outstanding ALLIED IRISH BANKS P.L.C. AS AGENT AND TRUSTEE FOR ITSELF AND OTHERS
STANDARD SECURITY 1993-04-05 Outstanding ALLIED IRISH BANKS P.L.C.
FLOATING CHARGE 1993-03-08 Satisfied ALLIED IRISH BANKS P.L.C.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YIELDUNIQUE LIMITED

Intangible Assets
Patents
We have not found any records of YIELDUNIQUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YIELDUNIQUE LIMITED
Trademarks
We have not found any records of YIELDUNIQUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YIELDUNIQUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as YIELDUNIQUE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where YIELDUNIQUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YIELDUNIQUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YIELDUNIQUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.