Dissolved 2015-05-01
Company Information for Y E S PROPERTIES LTD.
90 MITCHELL STREET, GLASGOW, G1 3NQ,
|
Company Registration Number
SC261744
Private Limited Company
Dissolved Dissolved 2015-05-01 |
Company Name | |
---|---|
Y E S PROPERTIES LTD. | |
Legal Registered Office | |
90 MITCHELL STREET GLASGOW G1 3NQ Other companies in G1 | |
Company Number | SC261744 | |
---|---|---|
Date formed | 2004-01-12 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2015-05-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-16 22:46:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
YVONNE ELIZABETH SMITH |
||
JAMES MARTIN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JMS CONSTRUCTION (SCOTLAND) LTD. | Company Secretary | 2002-02-01 | CURRENT | 2002-02-01 | Dissolved 2017-05-06 | |
JMS CONSTRUCTION (SCOTLAND) LTD. | Director | 2002-02-01 | CURRENT | 2002-02-01 | Dissolved 2017-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 12/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN SMITH / 01/03/2011 | |
AR01 | 12/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM SUITE 3 76 FIRHILL ROAD GLASGOW G20 7BA | |
AR01 | 12/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN SMITH / 03/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 7 HUGHENDEN DRIVE GLASGOW G12 9XS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/01/04--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-01-31 | £ 20,143 |
---|
Creditors and other liabilities
|
|
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 Y E S PROPERTIES LTD.
Cash Bank In Hand | 2013-01-31 | £ 49,611 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 5,028 |
Current Assets | 2013-01-31 | £ 49,611 |
Current Assets | 2012-01-31 | £ 29,885 |
Debtors | 2012-01-31 | £ 24,857 |
Shareholder Funds | 2013-01-31 | £ 29,468 |
Shareholder Funds | 2012-01-31 | £ 29,885 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as Y E S PROPERTIES LTD. are:
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. |