Company Information for ILI (YONDERTON) LIMITED
BALMORE HOUSE, FORSS BUSINESS & TECHNOLOGY PARK, FORSS BY THURSO, CAITHNESS, KW14 7UZ,
|
Company Registration Number
SC405366
Private Limited Company
Active |
Company Name | |
---|---|
ILI (YONDERTON) LIMITED | |
Legal Registered Office | |
BALMORE HOUSE FORSS BUSINESS & TECHNOLOGY PARK FORSS BY THURSO CAITHNESS KW14 7UZ Other companies in G2 | |
Company Number | SC405366 | |
---|---|---|
Company ID Number | SC405366 | |
Date formed | 2011-08-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB423274515 |
Last Datalog update: | 2023-10-08 06:23:33 |
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 |
---|---|---|
CARL DAVID SUTTON |
||
NICHOLAS ROBERT SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN SEAN MCQUEENIE |
Director | ||
DANE HOWELL WILKINS |
Director | ||
MARK THOMAS WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY GROUP NUMBER SIX LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ERIC'S PIZZA LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ERIC’S ST IVES LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
HORIZON HOUSE CAMBOURNE LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
FOUR CHURCHES CAMBOURNE LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Dissolved 2018-04-17 | |
CARSWELL HILL LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Liquidation | |
CENTRO MK MANAGEMENT COMPANY LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Dissolved 2018-02-27 | |
WEST STRATHORE SOLAR LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
WEST GRANGE SOLAR LTD | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active | |
MUIRMEALING SOLAR LTD | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
RIGG WIND LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
RECTORY LANE RENEWABLES LIMITED | Director | 2015-06-29 | CURRENT | 2015-06-29 | Active - Proposal to Strike off | |
CONQUEST DROVE SOLAR LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
FORSS MANAGEMENT LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
ABBEY ECOSSE LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active | |
SPV ( ST. IVES ) LTD | Director | 2014-07-25 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
CHATTERIS TURBINE LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
NORTH FEN SOLAR ENERGY LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
ANDREW JAMES BATHROOMS LIMITED | Director | 2014-04-04 | CURRENT | 1977-07-15 | Dissolved 2018-04-24 | |
NETHER CARSWELL THREE LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active | |
FOUR CHURCHES LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active - Proposal to Strike off | |
SR WIND LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
LEGACY PUBLICATIONS LIMITED | Director | 2010-04-28 | CURRENT | 1988-06-13 | Dissolved 2018-02-13 | |
RIVERMILL PROPERTIES LIMITED | Director | 2010-04-28 | CURRENT | 1999-02-25 | Active | |
ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED | Director | 2010-04-28 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
ABBEY PRODUCE LTD | Director | 2002-12-13 | CURRENT | 1980-09-08 | Active - Proposal to Strike off | |
ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED | Director | 2001-01-01 | CURRENT | 1995-12-18 | Active | |
THE ABBEY GROUP CAMBRIDGESHIRE LIMITED | Director | 1998-07-22 | CURRENT | 1987-11-24 | Active | |
ABBEY GROUP NUMBER SIX LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ERIC'S PIZZA LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ERIC’S ST IVES LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
HORIZON HOUSE CAMBOURNE LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
FOUR CHURCHES CAMBOURNE LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Dissolved 2018-04-17 | |
CARSWELL HILL LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Liquidation | |
CENTRO MK MANAGEMENT COMPANY LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Dissolved 2018-02-27 | |
L&C SOLAR LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Dissolved 2017-02-28 | |
WEST STRATHORE SOLAR LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
RIGG WIND LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
RECTORY LANE RENEWABLES LIMITED | Director | 2015-06-29 | CURRENT | 2015-06-29 | Active - Proposal to Strike off | |
CONQUEST DROVE SOLAR LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
HAYWOOD ENERGY LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
FORSS MANAGEMENT LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
ABBEY ECOSSE LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active | |
SPV ( ST. IVES ) LTD | Director | 2014-07-25 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
CHATTERIS TURBINE LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
NORTH FEN SOLAR ENERGY LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
ANDREW JAMES BATHROOMS LIMITED | Director | 2014-04-04 | CURRENT | 1977-07-15 | Dissolved 2018-04-24 | |
NETHER CARSWELL THREE LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active | |
FOUR CHURCHES LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active - Proposal to Strike off | |
SR WIND LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
GATEWAY DEVELOPMENTS (CAMBS) LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED | Director | 2006-09-19 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
LEGACY PUBLICATIONS LIMITED | Director | 2005-12-01 | CURRENT | 1988-06-13 | Dissolved 2018-02-13 | |
RIVERMILL PROPERTIES LIMITED | Director | 2005-12-01 | CURRENT | 1999-02-25 | Active | |
ABBEY PRODUCE LTD | Director | 2002-12-13 | CURRENT | 1980-09-08 | Active - Proposal to Strike off | |
FIVESTONE LIMITED | Director | 2001-01-01 | CURRENT | 1987-04-30 | Dissolved 2015-02-03 | |
ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED | Director | 2001-01-01 | CURRENT | 1995-12-18 | Active | |
THE ABBEY GROUP CAMBRIDGESHIRE LIMITED | Director | 1998-07-22 | CURRENT | 1987-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM 110 Queen Street Glasgow G1 3BX United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Carl David Sutton on 2017-10-12 | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
PSC05 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 2016-04-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/16 FROM 2 Blythswood Square Glasgow G2 4AD | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-08-15 | |
ANNOTATION | Clarification | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/08/12 TO 31/12/12 | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANE WILKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCQUEENIE | |
RES01 | ADOPT ARTICLES 26/01/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR STEPHEN SEAN MCQUEENIE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ROBERT SUTTON | |
AP01 | DIRECTOR APPOINTED MR CARL DAVID SUTTON | |
AP01 | DIRECTOR APPOINTED MR DANE HOWELL WILKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM THE SHIRES 33 BOTHWELL ROAD HAMILTON ML3 0AS SCOTLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
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 ILI (YONDERTON) LIMITED
Called Up Share Capital | 2011-08-15 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-08-15 | £ 1 |
Current Assets | 2011-08-15 | £ 1 |
Shareholder Funds | 2011-08-15 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ILI (YONDERTON) LIMITED 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. |