Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > YUILL & KYLE LTD.
Company Information for

YUILL & KYLE LTD.

CAPELLA BUILDING (10TH FLOOR), 60 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC352604
Private Limited Company
Active

Company Overview

About Yuill & Kyle Ltd.
YUILL & KYLE LTD. was founded on 2008-12-16 and has its registered office in Glasgow. The organisation's status is listed as "Active". Yuill & Kyle Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YUILL & KYLE LTD.
 
Legal Registered Office
CAPELLA BUILDING (10TH FLOOR)
60 YORK STREET
GLASGOW
G2 8JX
Other companies in G2
 
Filing Information
Company Number SC352604
Company ID Number SC352604
Date formed 2008-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB259805524  
Last Datalog update: 2024-04-06 23:23:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YUILL & KYLE LTD.
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 YUILL & KYLE LTD.

Current Directors
Officer Role Date Appointed
LEON BREAKEY
Director 2017-12-13
STEPHEN COWAN
Director 2008-12-16
NEIL ANDREW FINDLAY KENNEDY
Director 2017-12-13
JOHN ERNEST NEWALL MACMILLAN
Director 2017-12-13
DAVID JOHN WYLIE
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA LESLEY COWAN
Company Secretary 2008-12-16 2017-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANDREW FINDLAY KENNEDY MACROBERTS TRUSTEES LIMITED Director 2018-05-18 CURRENT 2002-12-23 Active
NEIL ANDREW FINDLAY KENNEDY THE SHAREHOLDING & INVESTMENT TRUST LIMITED Director 2015-03-25 CURRENT 1931-08-26 Active
NEIL ANDREW FINDLAY KENNEDY MACROBERTS CORPORATE SERVICES LIMITED Director 2012-01-11 CURRENT 1997-07-07 Active
JOHN ERNEST NEWALL MACMILLAN FLYING FREEHOLD LIMITED Director 2014-11-28 CURRENT 1986-12-17 Dissolved 2015-06-05
JOHN ERNEST NEWALL MACMILLAN MACROCOM (2212) LIMITED Director 2014-11-28 CURRENT 1987-11-02 Active - Proposal to Strike off
DAVID JOHN WYLIE VAPORIZED (MIDDLESBROUGH) LTD Director 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
DAVID JOHN WYLIE VAPORIZED (YORK) LTD Director 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
DAVID JOHN WYLIE MACROBERTS CORPORATE SERVICES LIMITED Director 2017-01-31 CURRENT 1997-07-07 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
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-11-28APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WYLIE
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWAN
2022-11-21SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-03-15AD02Register inspection address changed from C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY United Kingdom to 10th Floor, Capella 60 York Street Glasgow G2 8JX
2022-03-15AD03Registers moved to registered inspection location of C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-19AP01DIRECTOR APPOINTED MS DENISE PATRICIA LONEY
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST NEWALL MACMILLAN
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-12-27AD04Register(s) moved to registered office address Capella Building (10th Floor) 60 York Street Glasgow G2 8JX
2018-11-29PSC07CESSATION OF STEPHEN COWAN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29PSC02Notification of Macroberts Llp as a person with significant control on 2017-12-13
2018-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-07-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-07-17SH08Change of share class name or designation
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 6
2018-07-17SH0113/07/18 STATEMENT OF CAPITAL GBP 6
2018-07-17RES12VARYING SHARE RIGHTS AND NAMES
2018-07-17RES01ADOPT ARTICLES 13/07/2018
2018-07-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-04-17AA01Current accounting period extended from 31/03/18 TO 30/04/18
2017-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3526040002
2017-12-18AP01DIRECTOR APPOINTED LEON BREAKEY
2017-12-18AP01DIRECTOR APPOINTED LEON BREAKEY
2017-12-15AP01DIRECTOR APPOINTED JOHN ERNEST NEWALL MACMILLAN
2017-12-15AP01DIRECTOR APPOINTED DAVID JOHN WYLIE
2017-12-15AP01DIRECTOR APPOINTED MR NEIL ANDREW FINDLAY KENNEDY
2017-12-15TM02Termination of appointment of Paula Lesley Cowan on 2017-12-13
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 79 West Regent Street Glasgow G2 2AR
2017-07-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-06-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19AR0116/12/15 ANNUAL RETURN FULL LIST
2015-07-03AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0116/12/14 FULL LIST
2014-12-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0116/12/13 FULL LIST
2014-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA LESLEY COWAN / 16/12/2013
2013-05-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-07AR0116/12/12 FULL LIST
2012-06-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-30AR0116/12/11 FULL LIST
2011-06-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-01AR0116/12/10 FULL LIST
2010-08-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-05AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-01-25AR0116/12/09 FULL LIST
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA LESLEY COWAN / 01/10/2009
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 892-INST CREATE CHARGES:SCOT
2010-01-22AD02SAIL ADDRESS CREATED
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COWAN / 01/10/2009
2010-01-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to YUILL & KYLE LTD. 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 YUILL & KYLE LTD.
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
FLOATING CHARGE 2010-01-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 YUILL & KYLE LTD.

Intangible Assets
Patents
We have not found any records of YUILL & KYLE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for YUILL & KYLE LTD.
Trademarks
We have not found any records of YUILL & KYLE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YUILL & KYLE LTD.. 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 (69102 - Solicitors) as YUILL & KYLE LTD. are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where YUILL & KYLE LTD. 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 YUILL & KYLE LTD. 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 YUILL & KYLE LTD. 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.