28 YORK PLACE LIMITED

28 York Place 28 York Place, EH1 3EP
StatusACTIVE
Company No.SC334270
Category
Incorporated21 Nov 2007
Age16 years, 7 months, 14 days
JurisdictionScotland

SUMMARY

28 YORK PLACE LIMITED is an active with number SC334270. It was incorporated 16 years, 7 months, 14 days ago, on 21 November 2007. The company address is 28 York Place 28 York Place, EH1 3EP.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 03 Jul 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Scoular

Termination date: 2024-02-26

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Walker

Appointment date: 2023-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rona Duncan

Appointment date: 2023-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomson

Appointment date: 2023-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Scoular

Appointment date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-23

Officer name: Mrs Margaret Stewart Blackie Mcpherson

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-23

Officer name: Mr David Ramsay Milne

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Andrew Rawlings

Termination date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2023

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leanne Mcvicar

Appointment date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rob Whitelaw

Termination date: 2020-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Park

Appointment date: 2019-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Catherine Mailer

Termination date: 2017-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Catherine Mailer

Termination date: 2017-06-29

Documents

View document PDF

Resolution

Date: 10 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaela Kerr

Termination date: 2014-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Andrew Rawlings

Appointment date: 2014-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ramsay Milne

Appointment date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Edward Grzybowski

Termination date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Eric Monteith

Termination date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Skirving

Termination date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Powell

Termination date: 2014-09-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Catherine Mailer

Appointment date: 2014-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Powell

Termination date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Stewart Blackie Mcpherson

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Turnbull

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Clucas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Paton

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Skirving

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michaela Kerr

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-01

Officer name: Miss Vicky Powell

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Vicky Powell

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Mailer

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Whitelaw

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Whitelaw

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Turnbull

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Powell

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Whitelaw

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Mailer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2010

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Mrs Susan Catherine Mailer

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Devlin

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Whitelaw

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Devlin

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Allan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Susan Catherine Mailer

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Mr Raymond William Devlin

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Brian Allan

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Graeme Clucas

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Robert Whitelaw

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Graeme Eric Monteith

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Roy Miller Paton

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Mr Stefan Edward Grzybowski

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-09

Officer name: Mr Raymond William Devlin

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Buick

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr stefan edward grzybowski

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr raymond william devlin

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan mailer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/11/08

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fiona barker

Documents

View document PDF

Incorporation company

Date: 21 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDINGS FOR BUSINESS LIMITED

STUDIO 11A PRINCESWAY,GATESHEAD,NE11 0NF

Number:05040502
Status:ACTIVE
Category:Private Limited Company

DOTSCOT DOMAINS

3/2 106 HOPE STREET,GLASGOW,G2 6PH

Number:SC480161
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

M WEAVER LIMITED

DRAKE HOUSE,NORTHWICH,CW9 7RA

Number:09090289
Status:ACTIVE
Category:Private Limited Company

MACDONALD FYNE LTD

11 PEPINGSTRAW CLOSE,WEST MALLING,ME19 5PB

Number:09654409
Status:ACTIVE
Category:Private Limited Company

QUANTUM BASE LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:08501521
Status:ACTIVE
Category:Private Limited Company

SENSIBLE ADVISORY SERVICES LIMITED

APARTMENT 18, QUEENS COLLEGE CHAMBERS,BIRMINGHAM,B1 2AF

Number:09200247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source