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

YOUNGEFFECT LIMITED

4TH FLOOR, 58 WATERLOO STREET, GLASGOW, G2 7DA,
Company Registration Number
SC142171
Private Limited Company
Liquidation

Company Overview

About Youngeffect Ltd
YOUNGEFFECT LIMITED was founded on 1993-01-19 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Youngeffect Limited is a Private Limited Company registered in 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
YOUNGEFFECT LIMITED
 
Legal Registered Office
4TH FLOOR
58 WATERLOO STREET
GLASGOW
G2 7DA
Other companies in EH12
 
Filing Information
Company Number SC142171
Company ID Number SC142171
Date formed 1993-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB634703155  
Last Datalog update: 2023-11-06 06:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUNGEFFECT 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 YOUNGEFFECT LIMITED

Current Directors
Officer Role Date Appointed
DIVIA VARMA
Company Secretary 2003-02-01
RAJESH VARMA
Director 1993-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
DHANESH VARMA
Director 1993-02-15 2011-01-18
NAVIN KUMAR VARMA
Director 1993-02-15 2008-01-21
DHANESH VARMA
Company Secretary 1996-11-01 2003-02-01
RUPINDER VARMA
Company Secretary 1993-02-15 1996-11-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-01-19 1993-02-15
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-01-19 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJESH VARMA 1881 LIMITED Director 2008-05-30 CURRENT 2008-04-14 Dissolved 2016-02-23

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
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 22 Alyth Drive Polmont Falkirk FK2 0YW Scotland
2023-09-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-1931/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM 20 Dunvegan Place Polmont Falkirk FK2 0NX Scotland
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM 38 Ashgrove Park Elgin Morayshire IV30 1UR Scotland
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-01-04AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-23AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-02-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-02-16AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM 36 South Gyle Gardens Corstorphine Edinburgh EH12 7RZ
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20CH01Director's details changed for Rajesh Varma on 2017-01-19
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-02-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21AR0119/01/16 ANNUAL RETURN FULL LIST
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-21AR0119/01/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM 87/65 Pennywell Gardens Edinburgh EH4 4TF
2014-02-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-24AR0119/01/14 ANNUAL RETURN FULL LIST
2013-02-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0119/01/13 ANNUAL RETURN FULL LIST
2012-03-02AR0119/01/12 ANNUAL RETURN FULL LIST
2012-02-24RES13Resolutions passed:
  • Purchase share out of profits 18/01/2011
2012-02-24SH06Cancellation of shares. Statement of capital on 2012-02-24 GBP 500
2012-02-24SH03Purchase of own shares
2012-02-22AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-21DISS40Compulsory strike-off action has been discontinued
2011-05-20AR0119/01/11 ANNUAL RETURN FULL LIST
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DHANESH VARMA
2011-05-20GAZ1FIRST GAZETTE
2011-05-18SH0618/05/11 STATEMENT OF CAPITAL GBP 501
2011-05-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-03AA31/05/10 TOTAL EXEMPTION SMALL
2010-02-22AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-16AR0119/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH VARMA / 19/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DHANESH VARMA / 19/01/2010
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-17363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-17353LOCATION OF REGISTER OF MEMBERS
2009-02-17190LOCATION OF DEBENTURE REGISTER
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 7/3 CHESSEL'S COURT 240 CANONGATE EDINBURGH EH8 8AB
2008-07-22288cSECRETARY'S CHANGE OF PARTICULARS / DIVIA VARMA / 16/07/2008
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / RAJESH VARMA / 16/07/2008
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / DHANESH VARMA / 16/07/2008
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 2/3 CHESSEL'S COURT 240 CANONGATE EDINBURGH EH8 8AB UNITED KINGDOM
2008-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-14363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM, FLAT 1 4 COATES GARDENS, EDINBURGH, EH12 5LB
2008-03-14353LOCATION OF REGISTER OF MEMBERS
2008-03-14190LOCATION OF DEBENTURE REGISTER
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / RAJESH VARMA / 19/01/2008
2008-02-05288bDIRECTOR RESIGNED
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-16419a(Scot)DEC MORT/CHARGE *****
2007-03-16419a(Scot)DEC MORT/CHARGE *****
2007-03-02363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-03-02353LOCATION OF REGISTER OF MEMBERS
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 4/8 COATES GARDENS, EDINBURGH, EH12 5LB
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-23363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-22363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-03-05287REGISTERED OFFICE CHANGED ON 05/03/05 FROM: 4 POLWARTH GARDENS, EDINBURGH, EH11 1LW
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-27363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-02-21288bSECRETARY RESIGNED
2003-02-21288aNEW SECRETARY APPOINTED
2003-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-30363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/02
2002-07-30363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-02-27287REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 18 ALVA STREET, EDINBURGH, MIDLOTHIAN EH2 4QN
2001-01-26363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to YOUNGEFFECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-09-22
Appointment of Liquidators2023-09-22
Resolutions for Winding-up2023-09-22
Proposal to Strike Off2011-05-20
Fines / Sanctions
No fines or sanctions have been issued against YOUNGEFFECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1993-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1993-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-05-31 £ 22,335
Creditors Due Within One Year 2013-05-31 £ 90,598
Creditors Due Within One Year 2012-06-01 £ 222,964

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
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

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 YOUNGEFFECT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 370,767
Cash Bank In Hand 2012-06-01 £ 399,670
Current Assets 2013-05-31 £ 377,717
Current Assets 2012-06-01 £ 403,012
Debtors 2013-05-31 £ 5,950
Debtors 2012-06-01 £ 2,342
Fixed Assets 2013-05-31 £ 1,442,721
Fixed Assets 2012-06-01 £ 1,487,536
Stocks Inventory 2013-05-31 £ 1,000
Stocks Inventory 2012-06-01 £ 1,000
Tangible Fixed Assets 2013-05-31 £ 1,442,721
Tangible Fixed Assets 2012-06-01 £ 1,477,536

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YOUNGEFFECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOUNGEFFECT LIMITED
Trademarks
We have not found any records of YOUNGEFFECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUNGEFFECT 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 (55100 - Hotels and similar accommodation) as YOUNGEFFECT LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where YOUNGEFFECT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyYOUNGEFFECT LIMITEDEvent Date2011-05-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUNGEFFECT 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 YOUNGEFFECT 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.